LEXCOM CONSULTANTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2023-08-28 delete source_ip 166.62.108.229
2023-08-28 insert source_ip 160.153.0.151
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2022-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES
2022-11-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-27 insert about_pages_linkeddomain vmthemes.com
2022-10-27 insert about_pages_linkeddomain wordpress.org
2022-10-27 insert career_pages_linkeddomain vmthemes.com
2022-10-27 insert career_pages_linkeddomain wordpress.org
2022-10-27 insert contact_pages_linkeddomain vmthemes.com
2022-10-27 insert contact_pages_linkeddomain wordpress.org
2022-10-27 insert index_pages_linkeddomain vmthemes.com
2022-10-27 insert index_pages_linkeddomain wordpress.org
2022-10-27 insert product_pages_linkeddomain vmthemes.com
2022-10-27 insert product_pages_linkeddomain wordpress.org
2022-03-26 delete phone +1 347 566 4600
2022-03-26 delete product_pages_linkeddomain kickstarter.com
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2021-12-23 delete address MacArthur Airport 101 Hering Drive Ronkonkoma NY 11779, USA
2021-12-23 delete alias Lexcom Ltd
2021-12-23 delete vat 812673534
2021-12-23 insert vat GB812673534
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, NO UPDATES
2021-12-03 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-26 delete source_ip 166.62.112.150
2021-08-26 insert source_ip 166.62.108.229
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2021-02-02 insert address No. 7 3rd Street Holbrook NY 11741 USA
2021-02-02 insert product_pages_linkeddomain kickstarter.com
2021-01-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-05-07 insert alias Lexcom Ltd
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-04-07 update accounts_next_due_date 2020-03-24 => 2020-12-30
2020-03-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2020-01-07 update account_ref_day 31 => 30
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-03-24
2019-12-24 update statutory_documents PREVSHO FROM 31/03/2019 TO 30/03/2019
2019-12-19 delete address Basepoint Business Centre Aerodrome Rd Gosport PO13 0FQ, UK
2019-12-19 delete address Basepoint Business Centre Rivermead Dr Swindon SN5 7EX, UK
2019-12-19 delete address Gosport Business Centre Aerodrome Rd Gosport PO13 0FQ, UK
2019-12-19 delete address MacArthur Airport 101 Hering Dr Ronkonkoma NY 11779, USA
2019-12-19 delete address Unit 3 Acorn Business Centre Northarbour Rd Portsmouth PO6 3TH, UK
2019-12-19 delete phone +1 631 384 3481
2019-12-19 insert address Basepoint Business Centre Aerodrome Road Gosport PO13 0FQ, UK
2019-12-19 insert address Basepoint Business Centre Rivermead Drive Swindon SN5 7EX, UK
2019-12-19 insert address Gosport Business Centre Aerodrome Road Gosport PO13 0FQ, UK
2019-12-19 insert address MacArthur Airport 101 Hering Drive Ronkonkoma NY 11779, USA
2019-12-19 insert address Unit 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3TH, UK
2019-12-19 insert phone +1 347 566 4600
2019-12-19 update primary_contact Unit 3 Acorn Business Centre Northarbour Rd Portsmouth PO6 3TH, UK => Unit 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3TH, UK
2019-12-19 update website_status FlippedRobots => OK
2019-11-29 update website_status OK => FlippedRobots
2019-09-29 delete phone +1 516 960 6508
2019-09-29 insert phone +1 631 384 3481
2019-02-07 delete sic_code 62020 - Information technology consultancy activities
2019-02-07 insert sic_code 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
2019-02-07 insert sic_code 26512 - Manufacture of electronic industrial process control equipment
2019-02-07 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2019-02-07 insert sic_code 72190 - Other research and experimental development on natural sciences and engineering
2019-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-27 delete source_ip 50.62.195.35
2018-10-27 insert address Basepoint Business Centre Aerodrome Rd Gosport PO13 0FQ, UK
2018-10-27 insert source_ip 166.62.112.150
2018-05-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRAS MEDVECZKI
2018-05-24 update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2018-05-20 delete address Unit 3 Acorn Business Centre Northarbour Road PORTSMOUTH PO6 3TH United Kingdom
2018-05-20 delete address Unit 65 Gosport Business Centre Aerodrome Road GOSPORT PO13 0FQ United Kingdom
2018-05-20 delete address Unit 65 Gosport Business Centre Aerodrome Road GOSPORT PO13 0FQ UK
2018-05-20 delete phone +44 (0) 1329 722952
2018-05-20 insert address Basepoint Business Centre Rivermead Dr Swindon SN5 7EX, UK
2018-05-20 insert address Gosport Business Centre Aerodrome Rd Gosport PO13 0FQ, UK
2018-05-20 insert address MacArthur Airport 101 Hering Dr Ronkonkoma NY 11779, USA
2018-05-20 insert address Unit 3 Acorn Business Centre Northarbour Rd Portsmouth PO6 3TH, UK
2018-05-20 insert phone +1 516 960 6508
2018-05-20 insert phone +44 1329 722952
2018-05-20 update primary_contact Unit 65 Gosport Business Centre Aerodrome Road GOSPORT PO13 0FQ UK => Unit 3 Acorn Business Centre Northarbour Rd Portsmouth PO6 3TH, UK
2018-05-08 update statutory_documents 03/04/18 STATEMENT OF CAPITAL GBP 200
2018-04-25 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2018-04-25 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2018-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID DAVIS / 08/04/2018
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-04-05 => 2017-03-31
2018-04-07 update accounts_next_due_date 2018-03-20 => 2018-12-31
2018-04-06 update statutory_documents DIRECTOR APPOINTED MR ANDRAS MEDVECZKI
2018-03-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES
2018-01-07 update account_ref_day 5 => 31
2018-01-07 update account_ref_month 4 => 3
2018-01-07 update accounts_next_due_date 2018-01-05 => 2018-03-20
2017-12-20 update statutory_documents PREVSHO FROM 05/04/2017 TO 31/03/2017
2017-11-22 insert address Unit 3 Acorn Business Centre Northarbour Road PORTSMOUTH PO6 3TH United Kingdom
2017-04-26 delete address MURRILLS HOUSE 48 EAST STREET PORTCHESTER FAREHAM HAMPSHIRE ENGLAND PO16 9XS
2017-04-26 insert address 3 ACORN BUSINESS CENTRE, NORTHARBOUR ROAD PORTSMOUTH ENGLAND PO6 3TH
2017-04-26 update registered_address
2017-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2017 FROM MURRILLS HOUSE 48 EAST STREET PORTCHESTER FAREHAM HAMPSHIRE PO16 9XS ENGLAND
2017-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-04-05 => 2016-04-05
2017-01-07 update accounts_next_due_date 2017-01-05 => 2018-01-05
2016-12-22 update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL
2016-09-07 delete address THE ARMOURY UNIT R1 FORT WALLINGTON FAREHAM HAMPSHIRE PO16 8TT
2016-09-07 insert address MURRILLS HOUSE 48 EAST STREET PORTCHESTER FAREHAM HAMPSHIRE ENGLAND PO16 9XS
2016-09-07 update registered_address
2016-08-22 update website_status FlippedRobots => OK
2016-08-22 delete address Fort Wallington Fareham PO16 8TT UK
2016-08-22 insert address Unit 65 Gosport Business Centre Aerodrome Road GOSPORT PO13 0FQ United Kingdom
2016-08-22 insert address Unit 65 Gosport Business Centre Aerodrome Road GOSPORT PO13 0FQ UK
2016-08-22 insert registration_number 04626948
2016-08-22 insert vat 812673534
2016-08-22 update primary_contact Fort Wallington Fareham PO16 8TT UK => Unit 65 Gosport Business Centre Aerodrome Road GOSPORT PO13 0FQ UK
2016-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2016 FROM THE ARMOURY UNIT R1 FORT WALLINGTON FAREHAM HAMPSHIRE PO16 8TT
2016-08-03 update website_status OK => FlippedRobots
2016-03-11 update returns_last_madeup_date 2015-01-02 => 2016-01-02
2016-03-11 update returns_next_due_date 2016-01-30 => 2017-01-30
2016-02-21 update statutory_documents 02/01/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-04-05 => 2015-04-05
2016-01-08 update accounts_next_due_date 2016-01-05 => 2017-01-05
2016-01-06 delete source_ip 209.235.144.9
2016-01-06 insert source_ip 50.62.195.35
2015-12-14 update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL
2015-08-16 update robots_txt_status www.lexcomltd.co.uk: 404 => 200
2015-03-07 update returns_last_madeup_date 2014-01-02 => 2015-01-02
2015-03-07 update returns_next_due_date 2015-01-30 => 2016-01-30
2015-02-23 update statutory_documents 02/01/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-05 => 2014-04-05
2015-02-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2015-01-21 update statutory_documents 29/12/14 STATEMENT OF CAPITAL GBP 100
2015-01-02 update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL
2014-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID DAVIS / 11/11/2014
2014-09-30 delete phone 01235537411
2014-09-30 delete phone 07810694029
2014-09-30 insert index_pages_linkeddomain lexcomshop.com
2014-09-30 insert phone 01329 722952
2014-04-07 delete address THE ARMOURY UNIT R1 FORT WALLINGTON FAREHAM HAMPSHIRE ENGLAND PO16 8TT
2014-04-07 insert address THE ARMOURY UNIT R1 FORT WALLINGTON FAREHAM HAMPSHIRE PO16 8TT
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-01-02 => 2014-01-02
2014-04-07 update returns_next_due_date 2014-01-30 => 2015-01-30
2014-03-24 update statutory_documents 02/01/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-04-05 => 2013-04-05
2013-12-07 update accounts_next_due_date 2014-01-05 => 2015-01-05
2013-11-13 update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL
2013-10-31 update website_status Disallowed => OK
2013-06-25 update accounts_last_madeup_date 2011-04-05 => 2012-04-05
2013-06-25 update accounts_next_due_date 2013-01-05 => 2014-01-05
2013-06-25 delete address 167 OXFORD ROAD COWLEY OXFORD UNITED KINGDOM OX4 2ES
2013-06-25 insert address THE ARMOURY UNIT R1 FORT WALLINGTON FAREHAM HAMPSHIRE ENGLAND PO16 8TT
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-01-02 => 2013-01-02
2013-06-25 update returns_next_due_date 2013-01-30 => 2014-01-30
2013-04-28 update website_status OK => Disallowed
2013-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 167 OXFORD ROAD COWLEY OXFORD OX4 2ES UNITED KINGDOM
2013-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2013 FROM THE ARMOURY UNIT R1 FORT WALLINGTON FAREHAM HAMPSHIRE PO16 8TT ENGLAND
2013-03-25 update statutory_documents 02/01/13 FULL LIST
2013-02-05 update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL
2012-03-19 update statutory_documents 02/01/12 FULL LIST
2011-12-16 update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL
2011-03-24 update statutory_documents 02/01/11 FULL LIST
2011-01-05 update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL
2010-03-16 update statutory_documents 02/01/10 FULL LIST
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID DAVIS / 16/03/2010
2010-03-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA DAVIS
2010-01-04 update statutory_documents 05/04/09 TOTAL EXEMPTION SMALL
2009-03-23 update statutory_documents RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2009-01-29 update statutory_documents 05/04/08 TOTAL EXEMPTION SMALL
2009-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 15 HIGH STREET LYDNEY GLOUCESTERSHIRE GL15 5DP
2008-02-28 update statutory_documents RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-10-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-08-01 update statutory_documents RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2007-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-08-01 update statutory_documents RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2006-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-03-08 update statutory_documents RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-11-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 05/04/04
2004-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-03-09 update statutory_documents RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-02-03 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-03 update statutory_documents NEW SECRETARY APPOINTED
2003-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2003-01-23 update statutory_documents DIRECTOR RESIGNED
2003-01-23 update statutory_documents SECRETARY RESIGNED
2003-01-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION