Company NameLexis Communications Group Limited
Company StatusDissolved
Company Number02921575
CategoryPrivate Limited Company
Incorporation Date22 April 1994(29 years, 11 months ago)
Dissolution Date17 November 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2015(20 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (closed 17 November 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Director NameTimothy Paul Adams
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Arlington Gardens
Chiswick
London
W4 4EZ
Director NameWilliam Hamilton Lees Jones
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address3 Lathbury Road
Oxford
OX2 7AT
Secretary NameWilliam Hamilton Lees Jones
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address3 Lathbury Road
Oxford
OX2 7AT
Director NameTricia Mary Beaumont
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 April 2002)
RolePR Consultant
Correspondence Address2 Luton Place
Greenwich
London
SE10 8QE
Director NameHugh George Thomas Birley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(4 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 November 2008)
RolePublic Relations Consultant
Correspondence Address29 Old Devonshire Road
London
SW12 9RD
Director NameMr Gregory James Foster Broadbent
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(4 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 February 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Brodrick Road
London
SW17 7DX
Secretary NameMr Gregory James Foster Broadbent
NationalityBritish
StatusResigned
Appointed24 May 2001(7 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 11 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Brodrick Road
London
SW17 7DX
Secretary NameMr Mark John Sanford
NationalityBritish
StatusResigned
Appointed11 May 2006(12 years after company formation)
Appointment Duration3 years, 4 months (resigned 07 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Abinger Road
Bedford Park
London
W4 1EL
Director NameMs Margot Vanessa Raggett
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2008(14 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 August 2011)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address15 Bemish Road
Putney
London
SW15 1DG
Director NameMr Jason Gallucci
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(17 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 March 2014)
RoleCommunications Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bolsover Street
London
W1W 6AB
Director NameMr Oliver Benjamin Drake
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(17 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address75 Bermondsey Street
London
SE1 3XF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

100k at £0.1Next Fifteen Uk Limited
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Solvency Statement dated 15/07/15 (1 page)
4 August 2015Statement by Directors (1 page)
4 August 2015Statement of capital on 4 August 2015
  • GBP 0.10
(4 pages)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015Statement of capital on 4 August 2015
  • GBP 0.10
(4 pages)
4 August 2015Solvency Statement dated 15/07/15 (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 August 2015Statement by Directors (1 page)
4 August 2015Statement of capital on 4 August 2015
  • GBP 0.10
(4 pages)
4 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 July 2015Application to strike the company off the register (3 pages)
23 July 2015Application to strike the company off the register (3 pages)
3 June 2015Director's details changed for Mr Peter Jonathan Harris on 3 June 2015 (2 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10,000
(3 pages)
3 June 2015Director's details changed for Mr Peter Jonathan Harris on 3 June 2015 (2 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10,000
(3 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10,000
(3 pages)
3 June 2015Director's details changed for Mr Peter Jonathan Harris on 3 June 2015 (2 pages)
7 April 2015Appointment of Mr Peter Jonathan Harris as a director on 7 April 2015 (2 pages)
7 April 2015Termination of appointment of Oliver Benjamin Drake as a director on 7 April 2015 (1 page)
7 April 2015Appointment of Mr Peter Jonathan Harris as a director on 7 April 2015 (2 pages)
7 April 2015Appointment of Mr Peter Jonathan Harris as a director on 7 April 2015 (2 pages)
7 April 2015Termination of appointment of Oliver Benjamin Drake as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Oliver Benjamin Drake as a director on 7 April 2015 (1 page)
2 February 2015Director's details changed for Mr Oliver Benjamin Drake on 30 January 2015 (2 pages)
2 February 2015Director's details changed for Mr Oliver Benjamin Drake on 30 January 2015 (2 pages)
7 July 2014Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
7 July 2014Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(3 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(3 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(3 pages)
12 May 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
12 May 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
31 March 2014Registered office address changed from 8 Bolsover Street London W1W 6AB on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 8 Bolsover Street London W1W 6AB on 31 March 2014 (1 page)
21 March 2014Termination of appointment of Jason Gallucci as a director (1 page)
21 March 2014Termination of appointment of Jason Gallucci as a director (1 page)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
3 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
3 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
15 February 2012Termination of appointment of Gregory Broadbent as a director (1 page)
15 February 2012Appointment of Mr Oliver Benjamin Drake as a director (2 pages)
15 February 2012Appointment of Mr Jason Gallucci as a director (2 pages)
15 February 2012Termination of appointment of Gregory Broadbent as a director (1 page)
15 February 2012Appointment of Mr Oliver Benjamin Drake as a director (2 pages)
15 February 2012Appointment of Mr Jason Gallucci as a director (2 pages)
22 August 2011Termination of appointment of Margot Raggett as a director (1 page)
22 August 2011Termination of appointment of Margot Raggett as a director (1 page)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
17 February 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
17 February 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Gregory James Foster Broadbent on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Gregory James Foster Broadbent on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Gregory James Foster Broadbent on 1 October 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
21 September 2009Director appointed margot vanessa raggett (1 page)
21 September 2009Director appointed margot vanessa raggett (1 page)
8 September 2009Appointment terminated secretary mark sanford (1 page)
8 September 2009Appointment terminated secretary mark sanford (1 page)
7 September 2009Appointment terminated director hugh birley (1 page)
7 September 2009Appointment terminated director hugh birley (1 page)
25 June 2009Return made up to 01/06/09; full list of members (3 pages)
25 June 2009Return made up to 01/06/09; full list of members (3 pages)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
11 June 2008Return made up to 01/06/08; full list of members (3 pages)
11 June 2008Return made up to 01/06/08; full list of members (3 pages)
11 February 2008Location of register of members (1 page)
11 February 2008Location of register of members (1 page)
1 February 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
1 February 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
25 June 2007Return made up to 01/06/07; full list of members (2 pages)
25 June 2007Return made up to 01/06/07; full list of members (2 pages)
11 May 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
11 May 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
3 May 2007Return made up to 22/04/07; full list of members (2 pages)
3 May 2007Return made up to 22/04/07; full list of members (2 pages)
13 March 2007Secretary's particulars changed (1 page)
13 March 2007Secretary's particulars changed (1 page)
3 October 2006Location of register of members (1 page)
3 October 2006Location of register of members (1 page)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 July 2006Return made up to 01/06/06; full list of members (2 pages)
4 July 2006Return made up to 01/06/06; full list of members (2 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
25 May 2006Return made up to 22/04/06; full list of members (7 pages)
25 May 2006Return made up to 22/04/06; full list of members (7 pages)
4 October 2005Auditor's resignation (1 page)
4 October 2005Auditor's resignation (1 page)
23 August 2005Auditor's resignation (1 page)
23 August 2005Auditor's resignation (1 page)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 August 2005Declaration of satisfaction of mortgage/charge (1 page)
13 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Full accounts made up to 31 December 2004 (12 pages)
2 July 2005Full accounts made up to 31 December 2004 (12 pages)
6 June 2005Return made up to 22/04/05; full list of members (2 pages)
6 June 2005Return made up to 22/04/05; full list of members (2 pages)
16 July 2004Full accounts made up to 31 December 2003 (12 pages)
16 July 2004Full accounts made up to 31 December 2003 (12 pages)
15 May 2004Return made up to 22/04/04; full list of members (7 pages)
15 May 2004Return made up to 22/04/04; full list of members (7 pages)
29 June 2003Return made up to 22/04/03; full list of members (8 pages)
29 June 2003Return made up to 22/04/03; full list of members (8 pages)
23 April 2003Full accounts made up to 31 December 2002 (11 pages)
23 April 2003Full accounts made up to 31 December 2002 (11 pages)
10 October 2002Full accounts made up to 31 December 2001 (11 pages)
10 October 2002Full accounts made up to 31 December 2001 (11 pages)
2 June 2002Return made up to 22/04/02; full list of members (9 pages)
2 June 2002Return made up to 22/04/02; full list of members (9 pages)
1 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2002Memorandum and Articles of Association (6 pages)
1 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 May 2002Memorandum and Articles of Association (6 pages)
1 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Declaration of assistance for shares acquisition (6 pages)
23 April 2002Declaration of assistance for shares acquisition (6 pages)
23 April 2002Declaration of assistance for shares acquisition (6 pages)
23 April 2002Declaration of assistance for shares acquisition (6 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Declaration of assistance for shares acquisition (6 pages)
23 April 2002Declaration of assistance for shares acquisition (6 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
19 April 2002Particulars of mortgage/charge (8 pages)
19 April 2002Particulars of mortgage/charge (8 pages)
4 October 2001Full accounts made up to 31 December 2000 (10 pages)
4 October 2001Full accounts made up to 31 December 2000 (10 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001Return made up to 22/04/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(8 pages)
15 June 2001Return made up to 22/04/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(8 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
31 May 2000Full accounts made up to 31 December 1999 (10 pages)
31 May 2000Full accounts made up to 31 December 1999 (10 pages)
26 May 2000Return made up to 22/04/00; full list of members (8 pages)
26 May 2000Return made up to 22/04/00; full list of members (8 pages)
5 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(35 pages)
5 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(35 pages)
8 September 1999Registered office changed on 08/09/99 from: 8 upper st martins lane london WC2H 9DL (1 page)
8 September 1999Registered office changed on 08/09/99 from: 8 upper st martins lane london WC2H 9DL (1 page)
20 May 1999Return made up to 22/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 1999Return made up to 22/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1998Memorandum and Articles of Association (20 pages)
19 November 1998Ad 09/10/98--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages)
19 November 1998£ nc 1000/20000 21/09/98 (1 page)
19 November 1998S-div 21/09/98 (1 page)
19 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 November 1998£ nc 1000/20000 21/09/98 (1 page)
19 November 1998Ad 09/10/98--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages)
19 November 1998S-div 21/09/98 (1 page)
19 November 1998Particulars of contract relating to shares (4 pages)
19 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 November 1998Particulars of contract relating to shares (4 pages)
19 November 1998Memorandum and Articles of Association (20 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
6 November 1998Memorandum and Articles of Association (7 pages)
6 November 1998Memorandum and Articles of Association (7 pages)
10 August 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
10 August 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
21 June 1998Return made up to 22/04/98; full list of members (6 pages)
21 June 1998Return made up to 22/04/98; full list of members (6 pages)
23 July 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
23 July 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
1 July 1997Return made up to 22/04/97; no change of members
  • 363(287) ‐ Registered office changed on 01/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 July 1997Return made up to 22/04/97; no change of members
  • 363(287) ‐ Registered office changed on 01/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 July 1996Full accounts made up to 31 December 1995 (7 pages)
31 July 1996Full accounts made up to 31 December 1995 (7 pages)
3 May 1996Return made up to 22/04/96; no change of members (4 pages)
3 May 1996Registered office changed on 03/05/96 from: 4 riverview walnut tree close guildford surrey GU1 4UX (1 page)
3 May 1996Return made up to 22/04/96; no change of members (4 pages)
3 May 1996Registered office changed on 03/05/96 from: 4 riverview walnut tree close guildford surrey GU1 4UX (1 page)
31 July 1995Full accounts made up to 31 December 1994 (8 pages)
31 July 1995Full accounts made up to 31 December 1994 (8 pages)
12 May 1995Return made up to 22/04/95; full list of members (8 pages)
12 May 1995Return made up to 22/04/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
22 April 1994Incorporation (17 pages)
22 April 1994Incorporation (17 pages)