E - Lexicons Limited

General information

Name:

E - Lexicons Ltd

Office Address:

C/o Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park CT19 4RH Folkestone

Number: 04400899

Incorporation date: 2002-03-21

End of financial year: 29 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

E - Lexicons began its operations in the year 2002 as a Private Limited Company under the ID 04400899. This particular company has been prospering for twenty two years and it's currently active. This company's office is based in Folkestone at C/o Mmp Accounting Solutions Ltd Unit 34 Basepoint. Anyone could also locate the firm using its zip code of CT19 4RH. E - Lexicons Limited was registered twenty one years from now under the name of Mike Daines Consulting. This business's principal business activity number is 85600 and has the NACE code: Educational support services. E - Lexicons Ltd filed its latest accounts for the period up to 2022-09-29. The company's most recent annual confirmation statement was released on 2023-03-21.

Michael D. is the enterprise's single managing director, who was formally appointed twenty two years ago. Since January 2005 Martin A., had performed the duties for this firm till the resignation in July 2021.

Michael D. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • E - Lexicons Limited 2003-09-21
  • Mike Daines Consulting Limited 2002-03-21

Financial data based on annual reports

Company staff

Michael D.

Role: Director

Appointed: 21 March 2002

Latest update: 9 April 2024

People with significant control

Michael D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 29 June 2024
Account last made up date 29 September 2022
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts 18 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 18 June 2014
Annual Accounts 16 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 16 April 2015
Annual Accounts 7 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 7 April 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 29 September 2018
Annual Accounts
Start Date For Period Covered By Report 30 September 2018
End Date For Period Covered By Report 29 September 2019
Annual Accounts
Start Date For Period Covered By Report 30 September 2019
End Date For Period Covered By Report 29 September 2020
Annual Accounts
Start Date For Period Covered By Report 30 September 2020
End Date For Period Covered By Report 29 September 2021
Annual Accounts
Start Date For Period Covered By Report 30 September 2021
End Date For Period Covered By Report 29 September 2022
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 29th September 2022 (AA)
filed on: 4th, May 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

3 Queen Street

Post code:

TN23 1RF

City / Town:

Ashford

HQ address,
2013

Address:

3 Queen Street

Post code:

TN23 1RF

City / Town:

Ashford

HQ address,
2014

Address:

3 Queen Street

Post code:

TN23 1RF

City / Town:

Ashford

HQ address,
2015

Address:

3 Queen Street

Post code:

TN23 1RF

City / Town:

Ashford

HQ address,
2016

Address:

3 Queen Street

Post code:

TN23 1RF

City / Town:

Ashford

Accountant/Auditor,
2016 - 2015

Name:

Michael Martin Partnership Limited

Address:

3 Queen Street

Post code:

TN23 1RF

City / Town:

Ashford

Search other companies

Services (by SIC Code)

  • 85600 : Educational support services
  • 58190 : Other publishing activities
22
Company Age

Closest Companies - by postcode