LEXIQUE SIGNS LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 5JD

Company number 04762085
Status Active
Incorporation Date 13 May 2003
Company Type Private Limited Company
Address 4TH FLOOR, 100 FENCHURCH STREET, LONDON, ENGLAND, EC3M 5JD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW England to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of LEXIQUE SIGNS LIMITED are www.lexiquesigns.co.uk, and www.lexique-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lexique Signs Limited is a Private Limited Company. The company registration number is 04762085. Lexique Signs Limited has been working since 13 May 2003. The present status of the company is Active. The registered address of Lexique Signs Limited is 4th Floor 100 Fenchurch Street London England Ec3m 5jd. . WEBSTER, Karen Patricia is a Secretary of the company. HUGHES, Anthony Graham is a Director of the company. Secretary HUGHES, Anthony Graham has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LANGFORD, Martin John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WEBSTER, Karen Patricia
Appointed Date: 23 August 2007

Director
HUGHES, Anthony Graham
Appointed Date: 13 May 2003
68 years old

Resigned Directors

Secretary
HUGHES, Anthony Graham
Resigned: 23 August 2007
Appointed Date: 13 May 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 May 2003
Appointed Date: 13 May 2003

Director
LANGFORD, Martin John
Resigned: 23 August 2007
Appointed Date: 13 May 2003
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 May 2003
Appointed Date: 13 May 2003

LEXIQUE SIGNS LIMITED Events

05 Jan 2017
Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW England to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017
25 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

02 Mar 2016
Total exemption small company accounts made up to 31 August 2015
29 Oct 2015
Registered office address changed from 3rd Floor 111 Charterhouse Street London EC1M 6AW to Third Floor 111 Charterhouse Street London EC1M 6AW on 29 October 2015
13 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100

...
... and 33 more events
27 May 2003
New secretary appointed;new director appointed
27 May 2003
Director resigned
27 May 2003
Secretary resigned
20 May 2003
Ad 13/05/03--------- £ si 100@1=100 £ ic 1/101
13 May 2003
Incorporation

LEXIQUE SIGNS LIMITED Charges

13 February 2012
Mortgage
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 5 cam centre wilbury way hitchin herts…
13 January 2012
Debenture
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: Fixed and floating charge over the undertaking and all…
9 September 2005
Legal mortgage
Delivered: 14 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 5 cam centre wilbury way hitchin hertfordshire. With…
29 July 2004
Debenture
Delivered: 3 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

LEXIPRINT LIMITED LEXIQA LIMITED LEXIRAR LTD LEXIRAS LTD LEXIRAY LIMITED LEXIRON LIMITED LEXIS (BIGGLESWADE) LIMITED