Lexus Telecommunications Limited

DataGardener
dissolved

Lexus Telecommunications Limited

03228898Private Limited With Share Capital

4Th Floor 4 Victoria Square, St Albans, Hertfordshire, AL13TF
Incorporated

24/07/1996

Company Age

29 years

Directors

2

Employees

SIC Code

47789

Risk

Company Overview

Registration, classification & business activity

Lexus Telecommunications Limited (03228898) is a private limited with share capital incorporated on 24/07/1996 (29 years old) and registered in hertfordshire, AL13TF. The company operates under SIC code 47789 - other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Private Limited With Share Capital
SIC: 47789
Incorporated 24/07/1996
AL13TF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

2

CCJs

Board of Directors

1

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

85
Gazette Dissolved Liquidation
Category:Gazette
Date:18-08-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-04-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-10-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-05-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-10-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-04-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-04-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-10-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-04-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-10-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-05-2014
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:02-05-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-04-2014
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:25-04-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-10-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-04-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-10-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-05-2012
Termination Director Company With Name
Category:Officers
Date:21-12-2011
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-10-2011
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-04-2011
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-10-2009
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:16-10-2009
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-10-2009
Resolution
Category:Resolution
Date:16-10-2009
Legacy
Category:Address
Date:28-09-2009
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-08-2009
Gazette Notice Compulsary
Category:Gazette
Date:14-07-2009
Auditors Resignation Company
Category:Auditors
Date:05-03-2009
Auditors Resignation Company
Category:Auditors
Date:19-02-2009
Legacy
Category:Annual Return
Date:11-11-2008
Legacy
Category:Annual Return
Date:20-08-2007
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2006
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2006
Legacy
Category:Annual Return
Date:07-09-2006
Legacy
Category:Annual Return
Date:09-08-2005
Legacy
Category:Officers
Date:14-06-2005
Legacy
Category:Address
Date:27-04-2005
Legacy
Category:Officers
Date:14-01-2005
Legacy
Category:Officers
Date:14-01-2005
Legacy
Category:Address
Date:30-12-2004
Legacy
Category:Accounts
Date:20-12-2004
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-2004
Legacy
Category:Annual Return
Date:04-08-2004
Legacy
Category:Annual Return
Date:13-12-2003
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2003
Accounts With Accounts Type Full
Category:Accounts
Date:19-08-2003
Legacy
Category:Annual Return
Date:22-10-2002
Accounts With Accounts Type Full
Category:Accounts
Date:08-03-2002
Accounts With Accounts Type Full
Category:Accounts
Date:01-03-2002
Legacy
Category:Annual Return
Date:29-11-2001
Legacy
Category:Address
Date:12-11-2001
Legacy
Category:Mortgage
Date:02-11-2001
Legacy
Category:Mortgage
Date:06-09-2001
Legacy
Category:Annual Return
Date:19-12-2000
Legacy
Category:Address
Date:15-08-2000
Legacy
Category:Annual Return
Date:10-11-1999
Legacy
Category:Annual Return
Date:08-09-1999
Legacy
Category:Mortgage
Date:25-06-1999
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-06-1999
Resolution
Category:Resolution
Date:14-06-1999
Legacy
Category:Accounts
Date:11-06-1999
Legacy
Category:Officers
Date:13-05-1999
Legacy
Category:Officers
Date:13-05-1999
Legacy
Category:Officers
Date:29-10-1997
Legacy
Category:Officers
Date:29-10-1997
Legacy
Category:Address
Date:29-10-1997
Certificate Change Of Name Company
Category:Change Of Name
Date:17-10-1997
Legacy
Category:Annual Return
Date:08-10-1997
Legacy
Category:Officers
Date:08-10-1997
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-09-1997
Resolution
Category:Resolution
Date:25-09-1997
Legacy
Category:Officers
Date:24-09-1997
Legacy
Category:Capital
Date:11-06-1997
Legacy
Category:Officers
Date:11-06-1997
Legacy
Category:Officers
Date:11-06-1997
Incorporation Company
Category:Incorporation
Date:24-07-1996

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date31/07/2007
Filing Date31/10/2006
Latest Accounts31/10/2005

Trading Addresses

4Th Floor 4, Victoria Street, St. Albans, Hertfordshire, AL13TFRegistered

Contact

4Th Floor 4 Victoria Square, St Albans, Hertfordshire, AL13TF