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

LEXICON RELOCATION LTD

BUILDING 4 SANDERSON ROAD, UXBRIDGE BUSINESS PARK, UXBRIDGE, UB8 1DH,
Company Registration Number
04363362
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lexicon Relocation Ltd
LEXICON RELOCATION LTD was founded on 2002-01-30 and has its registered office in Uxbridge. The organisation's status is listed as "Active - Proposal to Strike off". Lexicon Relocation Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LEXICON RELOCATION LTD
 
Legal Registered Office
BUILDING 4 SANDERSON ROAD
UXBRIDGE BUSINESS PARK
UXBRIDGE
UB8 1DH
Other companies in LU7
 
Telephone01635271271
 
Previous Names
CONNELLS RELOCATION SERVICES LIMITED05/11/2015
COGNUT LIMITED02/08/2002
Filing Information
Company Number 04363362
Company ID Number 04363362
Date formed 2002-01-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts DORMANT
Last Datalog update: 2021-09-07 05:25:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEXICON RELOCATION LTD
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 LEXICON RELOCATION LTD
The following companies were found which have the same name as LEXICON RELOCATION LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEXICON RELOCATION OF HONG KONG, LIMITED Unknown Company formed on the 2012-07-20
LEXICON RELOCATION, L.L.C. 815 S MAIN ST JACKSONVILLE FL 32207 Active Company formed on the 2003-09-09
LEXICON RELOCATION, INC. 815 S MAIN ST JACKSONVILLE FL 32207 Active Company formed on the 2000-01-21
LEXICON RELOCATION, LLC 1990 N STATE HIGHWAY 360 GRAND PRAIRIE TX 75050 Active Company formed on the 2012-11-12
LEXICON RELOCATION LLC Delaware Unknown
LEXICON RELOCATION LLC FLORIDA Georgia Unknown
LEXICON RELOCATION INC Georgia Unknown
LEXICON RELOCATION L L C North Carolina Unknown
LEXICON RELOCATION LLC North Carolina Unknown
LEXICON RELOCATION LLC California Unknown
Lexicon Relocation LLC Connecticut Unknown
LEXICON RELOCATION LLC Arizona Unknown

Company Officers of LEXICON RELOCATION LTD

Current Directors
Officer Role Date Appointed
JAMES GORDON BARNETT
Director 2015-05-11
KEVIN PATRICK GANNON
Director 2018-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN TWIGG
Company Secretary 2014-04-07 2015-05-11
JOHN FRANCIS CAROLAN
Director 2002-07-30 2015-05-11
DAVID CHRISTOPHER LIVESEY
Director 2002-07-30 2015-05-11
REGINALD STEPHEN SHIPPERLEY
Director 2002-07-30 2015-05-11
RICHARD JOHN TWIGG
Director 2014-04-07 2015-05-11
DAVID CHRISTOPHER LIVESEY
Company Secretary 2013-12-19 2014-04-07
MARTIN JAMES OLIVER
Company Secretary 2012-06-29 2013-12-19
MARTIN JAMES OLIVER
Director 2012-06-29 2013-12-19
STEPHEN NORMAN MOORE
Director 2013-01-30 2013-08-30
ADRIAN STUART GILL
Company Secretary 2002-07-30 2012-06-29
ADRIAN STUART GILL
Director 2002-07-30 2012-06-29
FRANCIS TIMOTHY CHARLES MCLELLAN ROSE
Director 2006-05-08 2011-06-12
SHOOSMITHS SECRETARIES LIMITED
Nominated Secretary 2002-01-30 2002-07-30
SHOOSMITHS NOMINEES LIMITED
Nominated Director 2002-01-30 2002-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES GORDON BARNETT LEXICON EMEA LTD Director 2013-07-24 CURRENT 2013-07-24 Active
JAMES GORDON BARNETT SUDDATH LTD Director 2012-11-07 CURRENT 2012-11-07 Active - Proposal to Strike off

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
2021-08-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-19DS01Application to strike the company off the register
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM Hallmark House Rowdell Road Northolt Middlesex UB5 6AG England
2021-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/20 FROM James House 27/35 London Road Newbury Berkshire RG14 1JL
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2018-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-21AP01DIRECTOR APPOINTED KEVIN PATRICK GANNON
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 600000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 600000
2016-05-24AR0112/05/16 ANNUAL RETURN FULL LIST
2015-11-05RES15CHANGE OF NAME 02/11/2015
2015-11-05CERTNMCompany name changed connells relocation services LIMITED\certificate issued on 05/11/15
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-18AUDAUDITOR'S RESIGNATION
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 600000
2015-06-02AR0112/05/15 ANNUAL RETURN FULL LIST
2015-05-22AR0111/05/15 ANNUAL RETURN FULL LIST
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2015 FROM JAMES HOUSE 27/35 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL ENGLAND
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2015 FROM JAMES HOUSE, 27/35 LONDON ROAD, NEWBURY, BERKSHIRE LONDON ROAD NEWBURY BERKSHIRE RG14 1JL ENGLAND
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2015 FROM JAMES HOUSE, 27/35 LONDON ROAD, NEWBURY, BERKSHIRE LONDON ROAD NEWBURY BERKSHIRE RG14 1JL ENGLAND
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2015 FROM CUMBRIA HOUSE 16-20 HOCKLIFFE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1GN
2015-05-12AP01DIRECTOR APPOINTED MR JAMES GORDON BARNETT
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LIVESEY
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD SHIPPERLEY
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAROLAN
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TWIGG
2015-05-11TM02Termination of appointment of Richard John Twigg on 2015-05-11
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 600000
2015-02-20AR0130/01/15 ANNUAL RETURN FULL LIST
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN TWIGG / 14/08/2014
2014-04-17AP03SECRETARY APPOINTED MR RICHARD JOHN TWIGG
2014-04-17TM02APPOINTMENT TERMINATED, SECRETARY DAVID LIVESEY
2014-04-17AP01DIRECTOR APPOINTED MR RICHARD JOHN TWIGG
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 600000
2014-02-25AR0130/01/14 FULL LIST
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOORE
2014-01-03AP03SECRETARY APPOINTED MR DAVID CHRISTOPHER LIVESEY
2014-01-03TM02APPOINTMENT TERMINATED, SECRETARY MARTIN OLIVER
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN OLIVER
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-04AR0130/01/13 FULL LIST
2013-03-04AP01DIRECTOR APPOINTED MR STEPHEN NORMAN MOORE
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-04AP01DIRECTOR APPOINTED MR MARTIN JAMES OLIVER
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GILL
2012-07-04AP03SECRETARY APPOINTED MR MARTIN JAMES OLIVER
2012-07-04TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN GILL
2012-02-07AR0130/01/12 FULL LIST
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS ROSE
2012-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN STUART GILL / 01/12/2011
2011-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2011 FROM CUMBRIA HOUSE 16-20 HOCKLIFFE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 8GN
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-16AR0130/01/11 FULL LIST
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD STEPHEN SHIPPERLEY / 30/01/2011
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER LIVESEY / 30/01/2011
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN STUART GILL / 30/01/2011
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS CAROLAN / 30/01/2011
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-19AR0130/01/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS TIMOTHY CHARLES MCLELLAN ROSE / 19/02/2010
2009-10-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-17363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-03-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADRIAN GILL / 20/08/2008
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-05363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-27363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-25288aNEW DIRECTOR APPOINTED
2006-02-15363aRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-07-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-08363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-09-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-09363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-09-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-05363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2003-02-05363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-05288aNEW SECRETARY APPOINTED
2002-11-20225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02
2002-08-13RES04NC INC ALREADY ADJUSTED 30/07/02
2002-08-13288aNEW DIRECTOR APPOINTED
2002-08-13RES12VARYING SHARE RIGHTS AND NAMES
2002-08-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-06RES04NC INC ALREADY ADJUSTED 30/07/02
2002-08-06123£ NC 1000/600000 30/07/02
2002-08-05288aNEW DIRECTOR APPOINTED
2002-08-05287REGISTERED OFFICE CHANGED ON 05/08/02 FROM: EXCHANGE HOUSE 482 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2SH
2002-08-05288bSECRETARY RESIGNED
2002-08-05288aNEW DIRECTOR APPOINTED
2002-08-05288aNEW DIRECTOR APPOINTED
2002-08-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to LEXICON RELOCATION LTD 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 LEXICON RELOCATION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEXICON RELOCATION LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEXICON RELOCATION LTD

Intangible Assets
Patents
We have not found any records of LEXICON RELOCATION LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of LEXICON RELOCATION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEXICON RELOCATION LTD. 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 (82990 - Other business support service activities n.e.c.) as LEXICON RELOCATION LTD are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where LEXICON RELOCATION LTD 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 LEXICON RELOCATION LTD 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 LEXICON RELOCATION LTD 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.