LEXICOM TECHNOLOGY LTD
HASTINGS

Hellopages » East Sussex » Hastings » TN34 3BY

Company number 05385807
Status Active
Incorporation Date 8 March 2005
Company Type Private Limited Company
Address LEXICOM CENTRAL ADMIN, UNIT 12, STRONGS PASSAGE, HASTINGS, ENGLAND, TN34 3BY
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 8 March 2017 with updates. The most likely internet sites of LEXICOM TECHNOLOGY LTD are www.lexicomtechnology.co.uk, and www.lexicom-technology.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and eight months. The distance to to Three Oaks Rail Station is 3.1 miles; to Battle Rail Station is 5.8 miles; to Rye Rail Station is 8.8 miles; to Robertsbridge Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lexicom Technology Ltd is a Private Limited Company. The company registration number is 05385807. Lexicom Technology Ltd has been working since 08 March 2005. The present status of the company is Active. The registered address of Lexicom Technology Ltd is Lexicom Central Admin Unit 12 Strongs Passage Hastings England Tn34 3by. The company`s financial liabilities are £9.85k. It is £9.32k against last year. The cash in hand is £17.89k. It is £-26.14k against last year. And the total assets are £393.36k, which is £-21.78k against last year. LUCAS, Laura Jane is a Secretary of the company. SUNNEY, David Samuel is a Director of the company. Director FURNESS, Alexs has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


lexicom technology Key Finiance

LIABILITIES £9.85k
+1744%
CASH £17.89k
-60%
TOTAL ASSETS £393.36k
-6%
All Financial Figures

Current Directors

Secretary
LUCAS, Laura Jane
Appointed Date: 08 March 2005

Director
SUNNEY, David Samuel
Appointed Date: 08 March 2005
48 years old

Resigned Directors

Director
FURNESS, Alexs
Resigned: 20 June 2006
Appointed Date: 08 March 2005
48 years old

Persons With Significant Control

Mr David Samuel Sunney Llb (Hons)
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Miss Laura Jane Lucas
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEXICOM TECHNOLOGY LTD Events

21 Mar 2017
Total exemption small company accounts made up to 31 March 2016
11 Mar 2017
Compulsory strike-off action has been discontinued
10 Mar 2017
Confirmation statement made on 8 March 2017 with updates
07 Mar 2017
First Gazette notice for compulsory strike-off
22 Jan 2017
Registered office address changed from C/O Lexicom Technology 19 Tileyard Studios Tileyard Road London N7 9AH to Lexicom Central Admin, Unit 12 Strongs Passage Hastings TN34 3BY on 22 January 2017
...
... and 37 more events
10 Jul 2006
Director resigned
13 Jun 2006
Particulars of mortgage/charge
19 May 2006
Return made up to 08/03/06; full list of members
01 Jun 2005
Registered office changed on 01/06/05 from: 29 egmont street new cross gate london SE14 5QW
08 Mar 2005
Incorporation

LEXICOM TECHNOLOGY LTD Charges

21 September 2009
Debenture
Delivered: 8 October 2009
Status: Satisfied on 12 November 2011
Persons entitled: Interface Solutions International Limited
Description: All book debts generated as proceeds of sale under the…
30 August 2007
Rent deposit deed
Delivered: 13 September 2007
Status: Satisfied on 12 November 2011
Persons entitled: Andrew Gibbs and Carl Radley
Description: The deposit balance meaning the sum from time to time…
18 July 2006
All assets debenture
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
9 June 2006
Debenture
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…