Lexical Computing Limited

General information

Name:

Lexical Computing Ltd

Office Address:

2 Church Street BN1 1UJ Brighton

Number: 04841901

Incorporation date: 2003-07-23

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lexical Computing Limited is categorised as Private Limited Company, that is based in 2 Church Street, Brighton. The headquarters' post code is BN1 1UJ. This enterprise has been prospering twenty one years in this business. The company's Companies House Reg No. is 04841901. The company's SIC and NACE codes are 85600 and has the NACE code: Educational support services. The company's most recent filed accounts documents cover the period up to 2023-04-05 and the most current confirmation statement was released on 2023-07-23.

At the moment, the directors enumerated by this particular business are: Milos J. assigned this position in 2014 in December, Gillian L. assigned this position in 2010 in January and Pavel R. assigned this position in 2008 in January. In order to support the directors in their duties, this particular business has been utilizing the expertise of Gillian L. as a secretary since July 2003.

Milos J. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Milos J.

Role: Director

Appointed: 01 December 2014

Latest update: 11 January 2024

Gillian L.

Role: Director

Appointed: 01 January 2010

Latest update: 11 January 2024

Pavel R.

Role: Director

Appointed: 01 January 2008

Latest update: 11 January 2024

Gillian L.

Role: Secretary

Appointed: 29 July 2003

Latest update: 11 January 2024

People with significant control

Milos J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gillian L.
Notified on 6 April 2016
Ceased on 22 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 05 January 2025
Account last made up date 05 April 2023
Confirmation statement next due date 06 August 2024
Confirmation statement last made up date 23 July 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 06 April 2013
Date Approval Accounts 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 06 April 2014
Annual Accounts
Start Date For Period Covered By Report 06 April 2015
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 05 April 2021
Annual Accounts
Start Date For Period Covered By Report 06 April 2021
End Date For Period Covered By Report 05 April 2022
Annual Accounts
Start Date For Period Covered By Report 06 April 2022
End Date For Period Covered By Report 05 April 2023
Annual Accounts 15 July 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 15 July 2013
Annual Accounts
End Date For Period Covered By Report 05 April 2014
Annual Accounts 9 October 2015
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 9 October 2015
Annual Accounts 2 August 2016
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 2 August 2016
Annual Accounts
End Date For Period Covered By Report 05 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Registered office address changed from 2 Church Street Brighton East Sussex BN1 1UJ to Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ on February 14, 2024 (AD01)
filed on: 14th, February 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

71 Freshfield Road

Post code:

BN2 0BL

City / Town:

Brighton

HQ address,
2014

Address:

71 Freshfield Road

Post code:

BN2 0BL

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 85600 : Educational support services
  • 62090 : Other information technology service activities
  • 58190 : Other publishing activities
  • 63110 : Data processing, hosting and related activities
20
Company Age

Similar companies nearby

Closest companies