• UK
  • LEXICON AUTOMATION LIMITED - 20, Brabazon Close, Shortstown, Bedford, Bedfordshire, United Kingdom

Company Information

Company registration number
06236611
Company Status
CLOSED
Country
United Kingdom
Registered Address
20
Brabazon Close, Shortstown
Bedford
Bedfordshire
MK42 0FF
20, Brabazon Close, Shortstown, Bedford, Bedfordshire, MK42 0FF UK

Management

Managing Directors
BRIAN MAYNE
Company secretaries
PAULINE MAYNE

Company Details

Type of Business
ltd
Incorporated
2007-05-03
Dissolved on
2020-10-20
SIC/NACE
46690 - Wholesale of other machinery and equipment

Ownership

Beneficial Owners
Mr Brian Mayne

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2017-01-05
Last Date: 2015-04-05
Last Return Made Up To:
2014-05-03

LEXICON AUTOMATION LIMITED Company Description

LEXICON AUTOMATION LIMITED is a ltd registered in United Kingdom with the Company reg no 06236611. Its current trading status is "closed". It was registered 2007-05-03. It has declared SIC or NACE codes as "46690 - Wholesale of other machinery and equipment". It has 1 director and 1 secretary. The latest accounts are filed up to 05/04/2011. The latest annual return was filed up to 2014-05-03.It can be contacted at 20 .
More information

Get LEXICON AUTOMATION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Lexicon Automation Limited - 20, Brabazon Close, Shortstown, Bedford, Bedfordshire, United Kingdom

Did you know? kompany provides original and official company documents for LEXICON AUTOMATION LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • 03/05/16 FULL LIST (2016-05-31) - AR01

    Add to Cart
     
  • 05/04/15 TOTAL EXEMPTION SMALL (2016-01-05) - AA

    Add to Cart
     
  • 03/05/15 FULL LIST (2015-05-26) - AR01

    Add to Cart
     
  • 05/04/14 TOTAL EXEMPTION SMALL (2015-01-05) - AA

    Add to Cart
     
  • 03/05/14 FULL LIST (2014-05-21) - AR01

    Add to Cart
     
  • 05/04/13 TOTAL EXEMPTION SMALL (2014-01-04) - AA

    Add to Cart
     
  • 03/05/13 FULL LIST (2013-05-09) - AR01

    Add to Cart
     
  • 05/04/12 TOTAL EXEMPTION SMALL (2013-01-04) - AA

    Add to Cart
     
  • 03/05/12 FULL LIST (2012-06-18) - AR01

    Add to Cart
     
  • 05/04/11 TOTAL EXEMPTION SMALL (2012-01-04) - AA

    Add to Cart
     
  • 03/05/11 FULL LIST (2011-05-18) - AR01

    Add to Cart
     
  • 03/05/10 FULL LIST (2010-07-27) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MAYNE / 03/05/2010 (2010-07-27) - CH01

    Add to Cart
     
  • 05/04/09 TOTAL EXEMPTION SMALL (2010-01-13) - AA

    Add to Cart
     
  • 05/04/10 TOTAL EXEMPTION SMALL (2010-12-17) - AA

    Add to Cart
     
  • RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS (2009-09-01) - 363a

    Add to Cart
     
  • 05/04/08 TOTAL EXEMPTION SMALL (2009-01-15) - AA

    Add to Cart
     
  • RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS (2008-10-03) - 363a

    Add to Cart
     
  • DIRECTOR RESIGNED (2008-01-07) - 288b

    Add to Cart
     
  • ACC. REF. DATE SHORTENED FROM 31/05/08 TO 05/04/08 (2007-07-17) - 225

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2007-05-03) - NEWINC

    Add to Cart
     
expand_less