Lex Products Limited KIRKCALDY


Founded in 2013, Lex Products, classified under reg no. SC440744 is an active company. Currently registered at Unit 2B Frances Industrial Park KY1 2XZ, Kirkcaldy the company has been in the business for eleven years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Robert L. and Keith G.. In addition one secretary - Keith G. - is with the company. As of 16 June 2024, there were 2 ex directors - Michael S., Douglas F. and others listed below. There were no ex secretaries.

Lex Products Limited Address / Contact

Office Address Unit 2B Frances Industrial Park
Office Address2 Wemyss Road, Dysart
Town Kirkcaldy
Post code KY1 2XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC440744
Date of Incorporation Mon, 21st Jan 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Robert L.

Position: Director

Appointed: 22 January 2013

Keith G.

Position: Director

Appointed: 21 January 2013

Keith G.

Position: Secretary

Appointed: 21 January 2013

Michael S.

Position: Director

Appointed: 22 January 2013

Resigned: 13 January 2014

Douglas F.

Position: Director

Appointed: 21 January 2013

Resigned: 13 January 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we identified, there is Lex Products Corp from Stamford, United States. This PSC is classified as "a n/a", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Ten 47 Limited that entered Dysart as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Keith G., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Lex Products Corp

401 Shippan Ave, Stamford, Ct 06902, United States

Legal authority American Law
Legal form N/A
Country registered Usa (Other)
Place registered America
Registration number N/A
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ten 47 Limited

Unit 2b Frances Industrial Park, Wemyss Road, Dysart, Fife, KY1 2XZ

Legal authority Scottish Law
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc216186
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Keith G.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand33 192121 262241 269163 808133 97798 660
Current Assets701 550772 009755 844494 518  
Debtors469 381370 251317 736114 215162 873336 942
Net Assets Liabilities375 812442 650577 832493 732416 477700 777
Other Debtors8 4869 13114 9658 83426 45424 004
Property Plant Equipment137 275146 318172 434156 137139 186122 235
Total Inventories198 977280 496196 839216 495284 396506 806
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal35 14632 33529 52426 770  
Accumulated Amortisation Impairment Intangible Assets7411 7496 77011 74815 14618 543
Accumulated Depreciation Impairment Property Plant Equipment54 28469 18188 457106 019122 970139 921
Amounts Owed To Joint Ventures   51 28451 28451 284
Average Number Employees During Period  12111014
Balances Amounts Owed To Related Parties51 28451 28451 28451 284  
Capital Commitments    109 00085 000
Cash On Hand   163 808133 97798 660
Corporation Tax Payable15 4329 43924 036 17 50867 838
Corporation Tax Recoverable   17 542  
Creditors412 917432 197305 09124 01721 26318 510
Dividends Paid On Shares 7 8279 324   
Fixed Assets137 694154 145181 758164 158  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 61 00034 00013 000109 00085 000
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss   753-5 5464 398
Increase From Amortisation Charge For Year Intangible Assets 1 0085 0214 9783 3983 397
Increase From Depreciation Charge For Year Property Plant Equipment 14 89719 27617 56216 95116 951
Intangible Assets4197 8279 3248 0214 6231 226
Intangible Assets Gross Cost1 1609 57616 09419 76919 76919 769
Merchandise   215 587275 692465 540
Net Current Assets Liabilities288 633339 812450 753380 746  
Net Deferred Tax Liability Asset  25 15524 40229 94825 550
Nominal Value Allotted Share Capital   100100100
Number Shares Issued Fully Paid 100  100100
Other Creditors70 43755 08461 28324 01721 26318 510
Other Provisions Balance Sheet Subtotal   24 40229 94825 550
Other Taxation Payable   10 7327 86221 506
Other Taxation Social Security Payable25 40540 67725 58110 732  
Par Value Share 1  11
Property Plant Equipment Gross Cost191 559215 499260 891262 156262 156262 156
Provisions   24 40229 94825 550
Provisions For Liabilities Balance Sheet Subtotal15 36918 97225 15524 402  
Taxation Including Deferred Taxation Balance Sheet Subtotal 18 97225 155   
Total Additions Including From Business Combinations Property Plant Equipment 23 94045 3921 265  
Total Assets Less Current Liabilities426 327493 957632 511544 904  
Trade Creditors Trade Payables301 643326 997194 19135 071173 958171 631
Trade Debtors Trade Receivables460 895361 120302 77187 839136 419312 938
Useful Life Intangible Assets Years    33
Useful Life Property Plant Equipment Years    33
Work In Progress   9088 70441 266

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
On Sun, 21st Jan 2024 director's details were changed
filed on: 24th, January 2024
Free Download (2 pages)

Company search

Advertisements