LEXICON PROPERTIES LIMITED
HEYSHAM

Hellopages » Lancashire » Lancaster » LA3 3NT
Company number 02912977
Status Active
Incorporation Date 25 March 1994
Company Type Private Limited Company
Address UNIT 1C MAJOR INDUSTRIAL ESTATE, MIDDLETON ROAD, HEYSHAM, LANCASHIRE, LA3 3NT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LEXICON PROPERTIES LIMITED are www.lexiconproperties.co.uk, and www.lexicon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Lexicon Properties Limited is a Private Limited Company. The company registration number is 02912977. Lexicon Properties Limited has been working since 25 March 1994. The present status of the company is Active. The registered address of Lexicon Properties Limited is Unit 1c Major Industrial Estate Middleton Road Heysham Lancashire La3 3nt. . ELLINS, Philip Michael is a Secretary of the company. CLARE, Anthony John is a Director of the company. ELLINS, Philip Michael is a Director of the company. Secretary MURPHY, Aine has been resigned. Secretary MURPHY, Mark has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MURPHY, John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ELLINS, Philip Michael
Appointed Date: 02 June 2011

Director
CLARE, Anthony John
Appointed Date: 02 June 2011
57 years old

Director
ELLINS, Philip Michael
Appointed Date: 02 June 2011
65 years old

Resigned Directors

Secretary
MURPHY, Aine
Resigned: 02 June 2011
Appointed Date: 29 November 2005

Secretary
MURPHY, Mark
Resigned: 29 November 2005
Appointed Date: 28 March 1994

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 28 March 1994
Appointed Date: 25 March 1994

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 28 March 1994
Appointed Date: 25 March 1994

Director
MURPHY, John
Resigned: 02 June 2011
Appointed Date: 28 March 1994
77 years old

LEXICON PROPERTIES LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
24 Sep 2015
Director's details changed for Philip Michael Ellins on 18 September 2015
31 Mar 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100

...
... and 53 more events
12 Apr 1994
Registered office changed on 12/04/94 from: 76 whitchurch road cardiff south glamorgan CF4 3LX

12 Apr 1994
Accounting reference date notified as 30/04

12 Apr 1994
Secretary resigned;new secretary appointed

12 Apr 1994
Director resigned;new director appointed

25 Mar 1994
Incorporation

LEXICON PROPERTIES LIMITED Charges

2 June 2011
Legal mortgage
Delivered: 6 June 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Major industrial estate, middleton road, middleton…
18 May 1994
Mortgage debenture
Delivered: 20 May 1994
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Land and buildings at walkers industrial estate, middleton…