Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEXIS PR LIMITED
Company Information for

LEXIS PR LIMITED

LONDON, SE1 3XF,
Company Registration Number
02670557
Private Limited Company
Dissolved

Dissolved 2015-07-14

Company Overview

About Lexis Pr Ltd
LEXIS PR LIMITED was founded on 1991-12-12 and had its registered office in London. The company was dissolved on the 2015-07-14 and is no longer trading or active.

Key Data
Company Name
LEXIS PR LIMITED
 
Legal Registered Office
LONDON
SE1 3XF
Other companies in SE1
 
Previous Names
LEXIS PUBLIC RELATIONS LIMITED07/05/2002
Filing Information
Company Number 02670557
Date formed 1991-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-07-31
Date Dissolved 2015-07-14
Type of accounts DORMANT
Last Datalog update: 2015-09-09 08:24:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEXIS PR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LEXIS PR LIMITED
The following companies were found which have the same name as LEXIS PR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEXIS PREPARATORY SCHOOL OF LAS VEGAS, INC. 2750 LAKE SAHARA DRIVE LAS VEGAS NV 89117 Dissolved Company formed on the 2011-05-16
LEXIS PREPARATORY COMMUNITY SCHOOL L.L.C. 2657 WINDMILL PARKWAY #665 HENDERSON NV 89074 Dissolved Company formed on the 2011-07-14
LEXIS PREPARATORY SCHOOL INC Delaware Unknown
Lexis Preparatory School Of Nevada, Inc. Delaware Unknown
LEXIS PREPARATORY SCHOOL INC. 4675 STONE RIDGE TRAIL SARASOTA FL 34232 Inactive Company formed on the 2011-08-04
LEXIS PRESS INCORPORATED Michigan UNKNOWN
LEXIS PRINTING FULFILLMENT INC Delaware Unknown
LEXIS PRINTING FULFILLMENT INC Georgia Unknown
LEXIS PROFESSIONAL SERVICE INC. 81 E 47 ST HIALEAH FL 33013 Inactive Company formed on the 2009-02-13
LEXIS PROFESSIONAL SERVICES INC Georgia Unknown
LEXIS PROMO INCORPORATED Michigan UNKNOWN
LEXIS PROPERTY GROUP PTY LTD Dissolved Company formed on the 2011-06-01
LEXIS PROPERTY SERVICES LLC Michigan UNKNOWN
LEXIS PROPERTIES L L C North Carolina Unknown
LEXIS PROPERTY MANAGEMENT LLC 15 FAIR GREEN DR TROPHY CLUB TX 76262 Active Company formed on the 2022-05-04
LEXIS PROPERTIES LIMITED 15 SAMPSON CLOSE CHORLEY PR7 3TL Active Company formed on the 2024-01-24
LEXIS PROTECTIVE SOLUTIONS LIMITED BRYN ISEL THE BANK NEWTOWN POWYS SY16 2AB Dissolved Company formed on the 2011-08-15

Company Officers of LEXIS PR LIMITED

Current Directors
Officer Role Date Appointed
PETER JONATHAN HARRIS
Director 2015-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER BENJAMIN DRAKE
Director 2012-02-01 2015-04-07
JASON GALLUCCI
Director 2012-02-01 2014-03-14
GREGORY JAMES FOSTER BROADBENT
Director 1997-10-10 2012-02-01
MARGOT VANESSA RAGGETT
Director 2008-11-30 2011-05-05
MARK JOHN SANFORD
Company Secretary 2006-07-27 2009-09-07
HUGH GEORGE THOMAS BIRLEY
Director 1995-11-01 2008-11-30
GREGORY JAMES FOSTER BROADBENT
Company Secretary 2002-04-12 2006-07-27
WILLIAM HAMILTON LEES JONES
Company Secretary 1992-01-09 2002-04-12
TIMOTHY PAUL ADAMS
Director 1992-01-09 2002-04-12
TRICIA MARY BEAUMONT
Director 1997-09-12 2002-04-12
WILLIAM HAMILTON LEES JONES
Director 1992-01-09 2002-04-12
DUNCAN MACKENZIE REID
Director 2001-01-16 2002-04-12
MARGOT RAGGETT
Director 2001-01-16 2002-04-12
FIONA REEVE
Director 2001-01-16 2002-04-12
MARK COOPER
Director 2001-01-16 2002-04-05
MARIA ANN HEAVEY
Director 2001-01-16 2002-04-05
LYNNE THOMAS
Director 2001-09-07 2002-04-05
MARILYN WICKS
Director 2001-11-30 2002-04-05
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1991-12-12 1992-01-09
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1991-12-12 1992-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JONATHAN HARRIS TECHAD LIMITED Director 2018-07-12 CURRENT 1984-12-18 Active - Proposal to Strike off
PETER JONATHAN HARRIS TECHNICAL PUBLICITY LIMITED Director 2018-07-12 CURRENT 1989-05-15 Active - Proposal to Strike off
PETER JONATHAN HARRIS BRANDWIDTH GROUP LIMITED Director 2018-02-06 CURRENT 2015-05-20 Active - Proposal to Strike off
PETER JONATHAN HARRIS BRANDWIDTH MARKETING LIMITED Director 2018-02-06 CURRENT 1999-10-18 Active
PETER JONATHAN HARRIS BULLET MARKETING LIMITED Director 2018-02-06 CURRENT 2003-07-23 Active - Proposal to Strike off
PETER JONATHAN HARRIS CHARTERHOUSE RESEARCH LIMITED Director 2017-09-26 CURRENT 2004-03-22 Active - Proposal to Strike off
PETER JONATHAN HARRIS ELVIS COMMUNICATIONS LIMITED Director 2017-09-14 CURRENT 2003-05-18 Active
PETER JONATHAN HARRIS CIRCLE RESEARCH LIMITED Director 2017-07-11 CURRENT 2006-01-09 Active - Proposal to Strike off
PETER JONATHAN HARRIS VELOCITY PARTNERS LIMITED Director 2017-07-10 CURRENT 2000-12-20 Active
PETER JONATHAN HARRIS HPI RESEARCH LIMITED Director 2016-11-09 CURRENT 2006-05-15 Active - Proposal to Strike off
PETER JONATHAN HARRIS PMC INVESTMENTS LIMITED Director 2016-09-26 CURRENT 2013-11-19 Active - Proposal to Strike off
PETER JONATHAN HARRIS PINNACLE MARKETING COMMUNICATIONS LIMITED Director 2016-09-26 CURRENT 1996-01-30 Active - Proposal to Strike off
PETER JONATHAN HARRIS PARTNERMARKETING.COM LTD Director 2016-03-31 CURRENT 2011-02-28 Active - Proposal to Strike off
PETER JONATHAN HARRIS TWOGETHER CREATIVE LIMITED Director 2016-03-31 CURRENT 2011-10-26 Active
PETER JONATHAN HARRIS PUBLITEK LIMITED Director 2016-03-10 CURRENT 2004-11-16 Active
PETER JONATHAN HARRIS REPUBLIC PUBLISHING LIMITED Director 2016-02-22 CURRENT 2006-10-30 Dissolved 2017-07-18
PETER JONATHAN HARRIS ODD LONDON LIMITED Director 2015-12-09 CURRENT 2004-04-21 Active
PETER JONATHAN HARRIS ODD COMMUNICATIONS LIMITED Director 2015-12-09 CURRENT 2011-11-25 Active
PETER JONATHAN HARRIS INCREDIBULL LIMITED Director 2015-07-01 CURRENT 2000-05-25 Dissolved 2016-11-22
PETER JONATHAN HARRIS INCREDIBULL UK HOLDINGS LIMITED Director 2015-07-01 CURRENT 2003-06-05 Dissolved 2017-02-07
PETER JONATHAN HARRIS INCREDIBULL WORLD LIMITED Director 2015-07-01 CURRENT 2003-06-05 Dissolved 2017-11-07
PETER JONATHAN HARRIS ENCORE DIGITAL MEDIA LIMITED Director 2015-04-27 CURRENT 2013-05-09 Active
PETER JONATHAN HARRIS LEXIS COMMUNICATIONS GROUP LIMITED Director 2015-04-07 CURRENT 1994-04-22 Dissolved 2015-11-17
PETER JONATHAN HARRIS GLASSHOUSE PARTNERSHIP LIMITED Director 2015-04-07 CURRENT 2004-01-29 Dissolved 2016-05-17
PETER JONATHAN HARRIS PARATUS COMMUNICATIONS LIMITED Director 2015-04-07 CURRENT 2003-04-03 Dissolved 2016-11-22
PETER JONATHAN HARRIS THE LEXIS AGENCY LIMITED Director 2015-04-07 CURRENT 2002-03-27 Active
PETER JONATHAN HARRIS SAVANTA GROUP LIMITED Director 2014-12-03 CURRENT 2005-03-10 Active
PETER JONATHAN HARRIS METAPLY LIMITED Director 2014-03-25 CURRENT 2008-12-16 Dissolved 2014-11-18
PETER JONATHAN HARRIS TYPE 3 LTD Director 2014-03-25 CURRENT 1998-06-15 Dissolved 2014-11-18
PETER JONATHAN HARRIS CREDO COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2003-03-26 Dissolved 2014-11-18
PETER JONATHAN HARRIS BITE COMMUNICATIONS (USA) LIMITED Director 2014-03-25 CURRENT 2000-01-13 Dissolved 2014-11-18
PETER JONATHAN HARRIS NEXT FIFTEEN LIMITED Director 2014-03-25 CURRENT 2006-03-29 Dissolved 2014-11-18
PETER JONATHAN HARRIS INFERNO COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2000-03-24 Dissolved 2014-11-18
PETER JONATHAN HARRIS THE LAB COMMUNICATIONS GROUP LIMITED Director 2014-03-25 CURRENT 2011-02-02 Dissolved 2014-09-16
PETER JONATHAN HARRIS CONTINUOUS INSIGHT LTD. Director 2014-03-25 CURRENT 2005-01-11 Dissolved 2015-08-04
PETER JONATHAN HARRIS JOE PUBLIC STAFF INCENTIVES LIMITED Director 2014-03-25 CURRENT 1998-07-17 Dissolved 2015-11-10
PETER JONATHAN HARRIS BITE STAFF INCENTIVES LIMITED Director 2014-03-25 CURRENT 1995-07-26 Dissolved 2015-11-10
PETER JONATHAN HARRIS AUGUST.ONE COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 1999-05-05 Dissolved 2015-11-17
PETER JONATHAN HARRIS NEXT FIFTEEN COMMUNICATIONS (HOLDING) LIMITED Director 2014-03-25 CURRENT 2006-03-29 Dissolved 2015-11-10
PETER JONATHAN HARRIS ANIMO AGENCY LIMITED Director 2014-03-25 CURRENT 2011-07-25 Dissolved 2015-12-01
PETER JONATHAN HARRIS BITE ASIA HOLDINGS LIMITED Director 2014-03-25 CURRENT 2009-09-08 Dissolved 2016-11-22
PETER JONATHAN HARRIS REDSHIFT RESEARCH LIMITED Director 2014-03-25 CURRENT 1998-09-28 Dissolved 2016-11-22
PETER JONATHAN HARRIS JOE PUBLIC RELATIONS LIMITED Director 2014-03-25 CURRENT 1998-04-20 Active - Proposal to Strike off
PETER JONATHAN HARRIS NEXT FIFTEEN UK LIMITED Director 2014-03-25 CURRENT 2002-03-08 Dissolved 2017-11-07
PETER JONATHAN HARRIS AGENT3 GROUP LIMITED Director 2014-03-25 CURRENT 2012-12-14 Active
PETER JONATHAN HARRIS ARCHETYPE AGENCY LIMITED Director 2014-03-25 CURRENT 1997-03-07 Active
PETER JONATHAN HARRIS AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED Director 2014-03-25 CURRENT 1996-07-12 Active
PETER JONATHAN HARRIS NEXT FIFTEEN COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2000-03-03 Active - Proposal to Strike off
PETER JONATHAN HARRIS BYND LIMITED Director 2014-03-25 CURRENT 2010-01-12 Active
PETER JONATHAN HARRIS NEXT 15 HOLDCO1 LIMITED Director 2014-03-25 CURRENT 2009-08-25 Active - Proposal to Strike off
PETER JONATHAN HARRIS NEXT 15 GROUP PLC Director 2014-03-25 CURRENT 1981-08-12 Active
PETER JONATHAN HARRIS TEXT 100 INTERNATIONAL LIMITED Director 2014-03-25 CURRENT 1989-10-18 Active
PETER JONATHAN HARRIS STUDIO LA PLAGE LIMITED Director 2014-03-25 CURRENT 1995-02-17 Active
PETER JONATHAN HARRIS BITE COMMUNICATIONS GROUP LIMITED Director 2014-03-25 CURRENT 2000-12-21 Active
PETER JONATHAN HARRIS CL REALISATIONS LIMITED Director 2013-07-01 CURRENT 1994-04-06 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-07-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER DRAKE
2015-04-07AP01DIRECTOR APPOINTED MR PETER JONATHAN HARRIS
2015-03-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-23DS01APPLICATION FOR STRIKING-OFF
2014-11-18SH20STATEMENT BY DIRECTORS
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP .1
2014-11-18SH1918/11/14 STATEMENT OF CAPITAL GBP 0.1
2014-11-18CAP-SSSOLVENCY STATEMENT DATED 06/11/14
2014-11-18RES06REDUCE ISSUED CAPITAL 06/11/2014
2014-10-30ANNOTATIONReplacement
2014-10-30AP01DIRECTOR APPOINTED OLIVER BENJAMIN DRAKE
2014-10-30ANNOTATIONReplaced
2014-07-07AA01CURREXT FROM 31/07/2014 TO 31/01/2015
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-16AR0101/06/14 FULL LIST
2014-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2014 FROM, 8 BOLSOVER STREET, LONDON, W1W 6AB
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JASON GALLUCCI
2013-06-05AR0101/06/13 FULL LIST
2013-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-06-29AR0101/06/12 FULL LIST
2012-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2012-02-15AP01DIRECTOR APPOINTED MR JASON GALLUCCI
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY BROADBENT
2012-02-14AP01DIRECTOR APPOINTED MR OLIVER BENJAMIN DRAKE
2012-02-14AP01DIRECTOR APPOINTED MR OLIVER BENJAMIN DRAKE
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGOT RAGGETT
2011-06-20AR0101/06/11 FULL LIST
2011-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-06-04AR0101/06/10 FULL LIST
2010-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-04AD02SAIL ADDRESS CREATED
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES FOSTER BROADBENT / 01/10/2009
2010-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-09-21288aDIRECTOR APPOINTED MARGOT VANESSA RAGGETT
2009-09-08288bAPPOINTMENT TERMINATED SECRETARY MARK SANFORD
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR HUGH BIRLEY
2009-06-25363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-06-11363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-02-11353LOCATION OF REGISTER OF MEMBERS
2008-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-06-29363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-03-13288cSECRETARY'S PARTICULARS CHANGED
2007-01-03363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-10-03353LOCATION OF REGISTER OF MEMBERS
2006-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-28288bSECRETARY RESIGNED
2006-07-28288aNEW SECRETARY APPOINTED
2006-07-05225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/07/06
2006-02-13363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-10-05AUDAUDITOR'S RESIGNATION
2005-08-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-23AUDAUDITOR'S RESIGNATION
2005-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-14363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-07-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-27363(287)REGISTERED OFFICE CHANGED ON 27/01/04
2004-01-27363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-04-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-10363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-08288bDIRECTOR RESIGNED
2002-07-08288aNEW SECRETARY APPOINTED
2002-05-07CERTNMCOMPANY NAME CHANGED LEXIS PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 07/05/02
2002-05-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-05-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-26288bDIRECTOR RESIGNED
2002-04-26288bDIRECTOR RESIGNED
2002-04-26288bDIRECTOR RESIGNED
2002-04-26288bDIRECTOR RESIGNED
2002-04-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LEXIS PR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEXIS PR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2002-04-12 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1999-04-13 Satisfied MOUNT COOK LAND LIMITED
DEED 1992-07-01 Satisfied NORTHWILDS LIMITED
Intangible Assets
Patents
We have not found any records of LEXIS PR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEXIS PR LIMITED
Trademarks
We have not found any records of LEXIS PR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEXIS PR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LEXIS PR LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LEXIS PR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEXIS PR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEXIS PR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.