Jacksonville, Fl
32207
Director Name | Michael Joseph Brannigan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2018(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 815 South Main Street Jacksonville Florida 32207 |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2018(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | No.1 London Bridge London SE1 9BG |
Director Name | Mr James Gordon Barnett |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 815 South Main Street Jacksonville Florida 32207 . |
Secretary Name | High Street Partners Europe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Correspondence Address | 5th Floor 34 Dover Street London W1S 4NG |
Website | lexiconrelocation.com |
---|---|
Telephone | 07 491753161 |
Telephone region | Mobile |
Registered Address | Building 4 Sanderson Road Uxbridge Business Park Uxbridge UB8 1DH |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Lexicon Relocation, Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,873 |
Current Liabilities | £7,994 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
24 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
9 January 2023 | Full accounts made up to 31 December 2021 (23 pages) |
25 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
27 July 2021 | Full accounts made up to 31 December 2020 (23 pages) |
26 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
24 May 2021 | Registered office address changed from Hallmark House Rowdell Road Northolt Middlesex UB5 6AG England to Building 4 Sanderson Road Uxbridge Business Park Uxbridge UB8 1DH on 24 May 2021 (1 page) |
16 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
17 November 2020 | Registered office address changed from James House 27/35 London Road Newbury Berkshire RG14 1JL England to Hallmark House Rowdell Road Northolt Middlesex UB5 6AG on 17 November 2020 (1 page) |
27 July 2020 | Confirmation statement made on 24 July 2020 with updates (5 pages) |
21 November 2019 | Statement of capital following an allotment of shares on 13 November 2019
|
21 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
1 August 2019 | Confirmation statement made on 24 July 2019 with updates (5 pages) |
31 January 2019 | Resolutions
|
24 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
2 January 2019 | Appointment of Filex Services Limited as a secretary on 1 November 2018 (2 pages) |
2 January 2019 | Appointment of Michael Joseph Brannigan as a director on 1 November 2018 (2 pages) |
2 January 2019 | Termination of appointment of James Gordon Barnett as a director on 1 November 2018 (1 page) |
14 November 2018 | Register inspection address has been changed from No. 1 London Bridge London SE1 9BG to No.1 London Bridge London SE1 9BG (1 page) |
13 November 2018 | Register inspection address has been changed to No. 1 London Bridge London SE1 9BG (2 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
25 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
21 May 2018 | Appointment of Kevin Patrick Gannon as a director on 15 May 2018 (2 pages) |
2 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
2 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
1 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
18 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
18 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
25 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
3 February 2016 | Registered office address changed from Crown House 72 Hammersmith Road London W14 8th to James House 27/35 London Road Newbury Berkshire RG14 1JL on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from Crown House 72 Hammersmith Road London W14 8th to James House 27/35 London Road Newbury Berkshire RG14 1JL on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from James House 27/35 London Road Newbury Berkshire RG14 1JL England to James House 27/35 London Road Newbury Berkshire RG14 1JL on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from James House 27/35 London Road Newbury Berkshire RG14 1JL England to James House 27/35 London Road Newbury Berkshire RG14 1JL on 3 February 2016 (1 page) |
4 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
23 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
23 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 December 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
16 December 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
20 November 2014 | Registered office address changed from 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT to Crown House 72 Hammersmith Road London W14 8TH on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT to Crown House 72 Hammersmith Road London W14 8TH on 20 November 2014 (1 page) |
21 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
1 August 2014 | Registered office address changed from 34 Dover Street 5Th Floor London W1S 4NG United Kingdom to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 34 Dover Street 5Th Floor London W1S 4NG United Kingdom to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 34 Dover Street 5Th Floor London W1S 4NG United Kingdom to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014 (1 page) |
17 July 2014 | Termination of appointment of High Street Partners Europe Limited as a secretary on 8 July 2014 (1 page) |
17 July 2014 | Termination of appointment of High Street Partners Europe Limited as a secretary on 8 July 2014 (1 page) |
17 July 2014 | Termination of appointment of High Street Partners Europe Limited as a secretary on 8 July 2014 (1 page) |
7 October 2013 | Appointment of High Street Partners Europe Limited as a secretary (2 pages) |
7 October 2013 | Appointment of High Street Partners Europe Limited as a secretary (2 pages) |
9 August 2013 | Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
9 August 2013 | Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
24 July 2013 | Incorporation Statement of capital on 2013-07-24
|
24 July 2013 | Incorporation Statement of capital on 2013-07-24
|