Lex Business Equipment Limited MANCHESTER


Founded in 1985, Lex Business Equipment, classified under reg no. 01961737 is an active company. Currently registered at Systems House Smyrna Street M26 4BN, Manchester the company has been in the business for thirty nine years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

At the moment there are 3 directors in the the company, namely Sam E., Maureen E. and Wayne E.. In addition one secretary - Maureen E. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Wayne E. who worked with the the company until 10 October 2003.

Lex Business Equipment Limited Address / Contact

Office Address Systems House Smyrna Street
Office Address2 Radcliffe
Town Manchester
Post code M26 4BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01961737
Date of Incorporation Tue, 19th Nov 1985
Industry Renting and leasing of office machinery and equipment (including computers)
End of financial Year 31st August
Company age 39 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Sam E.

Position: Director

Appointed: 28 April 2014

Maureen E.

Position: Director

Appointed: 10 October 2003

Maureen E.

Position: Secretary

Appointed: 10 October 2003

Wayne E.

Position: Director

Appointed: 30 April 1992

Nigel L.

Position: Director

Appointed: 01 May 1998

Resigned: 10 October 2003

Wayne E.

Position: Secretary

Appointed: 25 February 1998

Resigned: 10 October 2003

Ian I.

Position: Director

Appointed: 30 April 1992

Resigned: 09 March 1998

Carol I.

Position: Director

Appointed: 30 April 1992

Resigned: 09 March 1998

Maureen E.

Position: Director

Appointed: 30 April 1992

Resigned: 01 May 1998

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we identified, there is Wayne E. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wayne E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand106 566102 855214 415177 826165 625
Current Assets227 010217 578340 447255 740275 780
Debtors105 06795 809107 11858 73683 771
Net Assets Liabilities82 774120 347138 545153 957172 781
Other Debtors 2 105   
Property Plant Equipment176 747172 823167 850163 414159 883
Total Inventories15 37718 91418 91419 17826 384
Other
Accrued Liabilities Deferred Income10 79911 24633 29810 8679 689
Accumulated Depreciation Impairment Property Plant Equipment28 20736 84541 81846 25450 429
Additions Other Than Through Business Combinations Property Plant Equipment 4 714  644
Average Number Employees During Period77776
Bank Borrowings Overdrafts113 157110 832150 176137 487118 672
Corporation Tax Payable25 78130 71345 15328 11728 587
Creditors114 026110 832150 176137 487118 672
Finance Lease Liabilities Present Value Total8691 542   
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 55823 04517 78211 7195 371
Increase From Depreciation Charge For Year Property Plant Equipment 8 6384 9734 4364 175
Net Current Assets Liabilities20 05358 356120 871128 030131 570
Other Taxation Social Security Payable10 93712 07126 3333 4139 541
Prepayments Accrued Income17 44118 08919 10211 43113 652
Property Plant Equipment Gross Cost204 954209 668209 668209 668210 312
Total Assets Less Current Liabilities196 800231 179288 721291 444291 453
Trade Creditors Trade Payables67 90964 00170 35350 60056 916
Trade Debtors Trade Receivables87 62675 61588 01647 30570 119

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 22nd, May 2023
Free Download (10 pages)

Company search

Advertisements