Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lexaprint Limited
Lexaprint Limited is an active company incorporated on 19 June 1990 with the registered office located in Bideford, Devon. Lexaprint Limited was registered 35 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02513320
Private limited company
Age
35 years
Incorporated
19 June 1990
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3052 days
Awaiting first confirmation statement
Dated
19 June 2017
Was due on
3 July 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
4881 days
For period
1 Oct
⟶
30 Sep 2010
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
30 September 2011
Was due on
30 June 2012
(13 years ago)
Learn more about Lexaprint Limited
Contact
Update Details
Address
MAYNARD JOHNS
37 Mill Street
Bideford
Devon
EX39 2JJ
United Kingdom
Same address for the past
15 years
Companies in EX39 2JJ
Telephone
02085689277
Email
Unreported
Website
Lexaprint.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Mr Timothy Rolfe
Director • Secretary • Administration & Finance • British • Lives in Malaysia • Born in Jan 1955
Mr Guy Thomas Hammond
Director • Sales & Marketing • British • Lives in England • Born in May 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
G & T Limited
Mr Timothy Rolfe is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2010)
Period Ended
30 Sep 2010
For period
30 Sep
⟶
30 Sep 2010
Traded for
12 months
Cash in Bank
£18
Decreased by £1.38K (-99%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£24.51K
Decreased by £76.69K (-76%)
Total Liabilities
-£16.16K
Decreased by £68.25K (-81%)
Net Assets
£8.35K
Decreased by £8.44K (-50%)
Debt Ratio (%)
66%
Decreased by 17.46% (-21%)
See 10 Year Full Financials
Latest Activity
Restoration Court Order
8 Years Ago on 5 Jan 2017
Voluntarily Dissolution
13 Years Ago on 13 Dec 2011
Voluntary Gazette Notice
14 Years Ago on 30 Aug 2011
Application To Strike Off
14 Years Ago on 18 Aug 2011
Confirmation Submitted
14 Years Ago on 22 Jun 2011
Mr Timothy Rolfe Details Changed
14 Years Ago on 19 Jun 2011
Mr Guy Thomas Hammond Details Changed
14 Years Ago on 19 Jun 2011
Mr Timothy Rolfe Details Changed
14 Years Ago on 19 Jun 2011
Small Accounts Submitted
14 Years Ago on 28 Mar 2011
Registered Address Changed
15 Years Ago on 10 Jul 2010
Get Alerts
Get Credit Report
Discover Lexaprint Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Restoration by order of the court
Submitted on 5 Jan 2017
Final Gazette dissolved via voluntary strike-off
Submitted on 13 Dec 2011
First Gazette notice for voluntary strike-off
Submitted on 30 Aug 2011
Application to strike the company off the register
Submitted on 18 Aug 2011
Secretary's details changed for Mr Timothy Rolfe on 19 June 2011
Submitted on 22 Jun 2011
Annual return made up to 19 June 2011 with full list of shareholders
Submitted on 22 Jun 2011
Director's details changed for Mr Timothy Rolfe on 19 June 2011
Submitted on 22 Jun 2011
Director's details changed for Mr Guy Thomas Hammond on 19 June 2011
Submitted on 22 Jun 2011
Total exemption small company accounts made up to 30 September 2010
Submitted on 28 Mar 2011
Director's details changed for Mr Guy Thomas Hammond on 9 July 2010
Submitted on 10 Jul 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs