Company NameLexicon Accounting Limited
DirectorsNatalya Ioannou and Marina Wright
Company StatusActive
Company Number03550382
CategoryPrivate Limited Company
Incorporation Date22 April 1998(26 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Natalya Ioannou
Date of BirthNovember 1976 (Born 47 years ago)
NationalityCypriot
StatusCurrent
Appointed06 March 2020(21 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCertified Accountant
Country of ResidenceCyprus
Correspondence Address32 Addison Grove
London
W4 1ER
Director NameMrs Marina Wright
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleInterpreter
Country of ResidenceUnited Kingdom
Correspondence Address32 Addison Grove
London
W4 1ER
Secretary NameSMB Administrations Limited (Corporation)
StatusCurrent
Appointed21 November 2016(18 years, 7 months after company formation)
Appointment Duration7 years, 5 months
Correspondence Address32 Addison Grove
London
W4 1ER
Director NameStanislav Berger
Date of BirthApril 1956 (Born 68 years ago)
NationalityCypriot
StatusResigned
Appointed22 June 1998(2 months after company formation)
Appointment Duration21 years, 8 months (resigned 06 March 2020)
RoleLawyer
Country of ResidenceCyprus
Correspondence AddressFlat 301 3 Amfitritis Street, Agioi Omologites
Nicosia
Cy 1087
Secretary NameNatalia Boyko
NationalityRussian
StatusResigned
Appointed22 June 1998(2 months after company formation)
Appointment Duration19 years, 2 months (resigned 14 September 2017)
RoleSecretary
Correspondence AddressFlat 301 3 Amfitritis Street, Agioi Omologites
Nicosia
Cy 1087
Secretary NameMs Natalia Boyko
StatusResigned
Appointed20 September 2017(19 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 January 2020)
RoleCompany Director
Correspondence AddressFlat 301 3 Amfitritis Street
Agioi Omologites
Nicosia
Cy1087
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address32 Addison Grove
London
W4 1ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Old Rocky Holding Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£11,420
Cash£10,679
Current Liabilities£3,740

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 April 2023 (12 months ago)
Next Return Due5 May 2024 (2 weeks, 1 day from now)

Filing History

24 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 30 April 2022 (5 pages)
27 June 2022Appointment of Mrs Marina Wright as a director on 27 June 2022 (2 pages)
4 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
7 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
2 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
5 April 2020Termination of appointment of Stanislav Berger as a director on 6 March 2020 (1 page)
5 April 2020Appointment of Mrs Natalya Ioannou as a director on 6 March 2020 (2 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
15 January 2020Termination of appointment of Natalia Boyko as a secretary on 2 January 2020 (1 page)
23 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
24 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
6 April 2018Notification of Trimithias Trustees Limited as a person with significant control on 1 May 2017 (2 pages)
6 April 2018Cessation of Old Rocky Holdings Inc as a person with significant control on 1 May 2017 (1 page)
20 September 2017Appointment of Ms Natalia Boyko as a secretary on 20 September 2017 (2 pages)
20 September 2017Secretary's details changed for Ms Natalia Boyko on 20 September 2017 (1 page)
20 September 2017Secretary's details changed for Ms Natalia Boyko on 20 September 2017 (1 page)
20 September 2017Appointment of Ms Natalia Boyko as a secretary on 20 September 2017 (2 pages)
14 September 2017Termination of appointment of Natalia Boyko as a secretary on 14 September 2017 (1 page)
14 September 2017Termination of appointment of Natalia Boyko as a secretary on 14 September 2017 (1 page)
3 July 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
3 July 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
19 April 2017Secretary's details changed for Natalia Boyko on 21 November 2016 (1 page)
19 April 2017Secretary's details changed for Natalia Boyko on 21 November 2016 (1 page)
19 April 2017Director's details changed for Stanislav Berger on 21 November 2016 (2 pages)
19 April 2017Director's details changed for Stanislav Berger on 21 November 2016 (2 pages)
19 April 2017Appointment of Smb Administrations Limited as a secretary on 21 November 2016 (2 pages)
19 April 2017Appointment of Smb Administrations Limited as a secretary on 21 November 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(4 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(4 pages)
1 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(4 pages)
3 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(4 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(4 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(4 pages)
26 November 2013Statement of capital following an allotment of shares on 1 May 1999
  • GBP 100
(2 pages)
26 November 2013Statement of capital following an allotment of shares on 1 May 1999
  • GBP 100
(2 pages)
26 November 2013Statement of capital following an allotment of shares on 1 May 1999
  • GBP 100
(2 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Stanislav Berger on 22 April 2010 (2 pages)
8 June 2010Director's details changed for Stanislav Berger on 22 April 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
20 May 2009Return made up to 22/04/09; full list of members (3 pages)
20 May 2009Return made up to 22/04/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
20 June 2008Return made up to 22/04/08; full list of members (3 pages)
20 June 2008Return made up to 22/04/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
31 May 2007Return made up to 22/04/07; full list of members (2 pages)
31 May 2007Return made up to 22/04/07; full list of members (2 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
10 May 2006Return made up to 22/04/06; full list of members (2 pages)
10 May 2006Return made up to 22/04/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
6 June 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
6 June 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
9 June 2004Return made up to 22/04/04; full list of members (6 pages)
9 June 2004Return made up to 22/04/04; full list of members (6 pages)
28 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
28 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
19 May 2003Return made up to 22/04/03; full list of members (6 pages)
19 May 2003Return made up to 22/04/03; full list of members (6 pages)
30 April 2003Registered office changed on 30/04/03 from: suite 19526 72 new bond street london W1Y 9DD (1 page)
30 April 2003Registered office changed on 30/04/03 from: suite 19526 72 new bond street london W1Y 9DD (1 page)
2 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
23 May 2002Return made up to 22/04/02; full list of members (6 pages)
23 May 2002Return made up to 22/04/02; full list of members (6 pages)
10 May 2002Return made up to 22/04/01; full list of members (6 pages)
10 May 2002Return made up to 22/04/01; full list of members (6 pages)
12 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
12 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
2 January 2001Full accounts made up to 30 April 2000 (8 pages)
2 January 2001Full accounts made up to 30 April 2000 (8 pages)
22 May 2000Return made up to 22/04/00; full list of members (6 pages)
22 May 2000Return made up to 22/04/00; full list of members (6 pages)
24 December 1999Full accounts made up to 30 April 1999 (9 pages)
24 December 1999Full accounts made up to 30 April 1999 (9 pages)
5 July 1999Return made up to 22/04/99; full list of members (6 pages)
5 July 1999Ad 20/06/99--------- £ si 988@1=988 £ ic 2/990 (2 pages)
5 July 1999Ad 20/06/99--------- £ si 988@1=988 £ ic 2/990 (2 pages)
5 July 1999Return made up to 22/04/99; full list of members (6 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New secretary appointed (2 pages)
4 July 1998Secretary resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998New secretary appointed (2 pages)
4 July 1998Director resigned (1 page)
4 July 1998Secretary resigned (1 page)
22 April 1998Incorporation (16 pages)
22 April 1998Incorporation (16 pages)