The Lexicon Partnership Ltd.
Private Limited Company
The Lexicon Partnership Ltd.
70 Pendle Crescent
Mapperley
Nottingham
NG3 3EZ
Company Name | The Lexicon Partnership Ltd. |
---|
Company Status | Dissolved 1997 |
---|
Company Number | 02970130 |
---|
Incorporation Date | 21 September 1994 |
---|
Dissolution Date | 24 June 1997 (active for 2 years, 9 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Designbudget Limited |
---|
Current Directors | 2 |
---|
Business Industry | Administrative and Support Service Activities |
---|
Business Activity | Renting and Leasing of Other Machinery, Equipment and Tangible Goods N.E.C. |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 31 October |
---|
Latest Return | 21 September 1995 (28 years, 7 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 70 Pendle Crescent Mapperley Nottingham NG3 3EZ |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Nottingham East |
---|
Region | East Midlands |
---|
County | Nottinghamshire |
---|
Built Up Area | Nottingham |
---|
Accounts Year End | 31 October |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | 21 September 1995 (28 years, 7 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7134) | Rent other machinery & equipment |
---|
SIC 2007 (77390) | Renting and leasing of other machinery, equipment and tangible goods n.e.c. |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7414) | Business & management consultancy |
---|
SIC 2007 (70229) | Management consultancy activities other than financial management |
---|
24 June 1997 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
4 March 1997 | First Gazette notice for compulsory strike-off | 1 page |
---|
18 March 1996 | Director resigned | 1 page |
---|
5 October 1995 | Return made up to 21/09/95; full list of members - 363(287) ‐ Registered office changed on 05/10/95
- 363(288) ‐ Director's particulars changed
| 6 pages |
---|
21 June 1995 | Registered office changed on 21/06/95 from: 71 pendle crescent mapperley nottingham NG3 3FE | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—