LEXIS TECHNICAL WRITING LIMITED

18-20 High Street 18-20 High Street, Dorset, SP7 8JG
StatusDISSOLVED
Company No.02702870
CategoryPrivate Limited Company
Incorporated01 Apr 1992
Age32 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 5 months, 17 days

SUMMARY

LEXIS TECHNICAL WRITING LIMITED is an dissolved private limited company with number 02702870. It was incorporated 32 years, 2 months, 12 days ago, on 01 April 1992 and it was dissolved 1 year, 5 months, 17 days ago, on 27 December 2022. The company address is 18-20 High Street 18-20 High Street, Dorset, SP7 8JG.



Company Fillings

Gazette dissolved compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2022

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Administrative restoration company

Date: 05 Mar 2022

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Change person director company with change date

Date: 26 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Watson

Change date: 2011-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date

Date: 23 Apr 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/08; no change of members

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary kate messenger

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 01/02/07 from: adrian thompson and co 18-20 high street shaftesbury dorset SP7 8JG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/05; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2001

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/01; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 13 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 11 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 02 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 12 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 18 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 04 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/94; no change of members

Documents

View document PDF

Legacy

Date: 28 Feb 1994

Category: Address

Type: 287

Description: Registered office changed on 28/02/94 from: lymwood house the flood winterslow wiltshire

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 06 May 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 06 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/93; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 1992

Category: Capital

Type: 88(2)R

Description: Ad 14/04/92--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 08 Apr 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Legacy

Date: 08 Apr 1992

Category: Address

Type: 287

Description: Registered office changed on 08/04/92 from: scorpio house 102 sydney st chelsea london SW3 6NJ

Documents

View document PDF

Legacy

Date: 08 Apr 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 08 Apr 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 01 Apr 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE ROCK FINANCE LIMITED

BANK GALLERY,KENILWORTH,CV8 1LY

Number:03853584
Status:LIQUIDATION
Category:Private Limited Company

D'AURIA BROTHERS ICE CREAM AND CATERING LIMITED

HYDE HOUSE THE HYDE,LONDON,NW9 6LA

Number:01467923
Status:ACTIVE
Category:Private Limited Company

DONTRELLE MEDICAL LTD

APARTMENT 21,HALIFAX,HX3 0RN

Number:09845322
Status:ACTIVE
Category:Private Limited Company

MUSTARD IT LIMITED

4TH FLOOR HOLDEN HOUSE,LONDON,W1T 1JU

Number:07037632
Status:ACTIVE
Category:Private Limited Company

RESEARCH AND DEVELOPMENT CENTRE LTD

10 RANGEMOOR CLOSE,WARRINGTON,WA3 6UB

Number:10812868
Status:ACTIVE
Category:Private Limited Company

THE GROWTH ENTERPRISE (EAST MIDLANDS) LTD

7 CHARTER POINT WAY,ASHBY-DE-LA-ZOUCH,LE65 1NF

Number:09817227
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source