Company NameLexicon Cre Limited
DirectorDavid Stephen Nicholson
Company StatusActive
Company Number08784912
CategoryPrivate Limited Company
Incorporation Date21 November 2013(10 years, 5 months ago)
Previous NameLexicon Cole Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr David Stephen Nicholson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address25b Broad Chare
Newcastle Upon Tyne
NE1 3DQ
Director NameMr Steven Cole
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address25b Broad Chare
Newcastle Upon Tyne
NE1 3DQ

Contact

Websitelexiconcole.com
Telephone0191 2616947
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address25b Broad Chare
Newcastle Upon Tyne
NE1 3DQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Stephen Nicholson
50.00%
Ordinary
100 at £1Steven Cole
50.00%
Ordinary

Financials

Year2014
Net Worth£30,628
Cash£76,087
Current Liabilities£60,693

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Filing History

5 January 2023Confirmation statement made on 21 November 2022 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
5 January 2022Confirmation statement made on 21 November 2021 with no updates (3 pages)
2 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
23 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
26 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
5 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-04
(3 pages)
4 June 2018Cessation of Steven Cole as a person with significant control on 1 April 2018 (1 page)
26 April 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 April 2018Termination of appointment of Steven Cole as a director on 1 April 2018 (1 page)
4 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 April 2017Change of share class name or designation (2 pages)
6 April 2017Change of share class name or designation (2 pages)
30 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 200
(4 pages)
1 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 200
(4 pages)
21 September 2015Registered office address changed from 25B Broad Chare Quayside Newcastle upon Tyne NE1 3DQ to 25B Broad Chare Newcastle upon Tyne NE1 3DQ on 21 September 2015 (1 page)
21 September 2015Director's details changed for Mr David Stephen Nicholson on 21 September 2015 (2 pages)
21 September 2015Director's details changed for Mr Steven Cole on 21 September 2015 (2 pages)
21 September 2015Director's details changed for Mr Steven Cole on 21 September 2015 (2 pages)
21 September 2015Director's details changed for Mr Steven Cole on 21 September 2015 (2 pages)
21 September 2015Director's details changed for Mr Steven Cole on 21 September 2015 (2 pages)
21 September 2015Director's details changed for Mr David Stephen Nicholson on 21 September 2015 (2 pages)
21 September 2015Registered office address changed from 25B Broad Chare Quayside Newcastle upon Tyne NE1 3DQ to 25B Broad Chare Newcastle upon Tyne NE1 3DQ on 21 September 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 November 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
25 November 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 200
(4 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 200
(4 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 200
(26 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 200
(26 pages)