Lexcom Information Systems Ltd WIMBORNE


Founded in 1973, Lexcom Information Systems, classified under reg no. 01123165 is an active company. Currently registered at Unit C3 Arena Business Centre Ferndown Industrial Estate BH21 7UH, Wimborne the company has been in the business for fifty one years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since February 10, 2010 Lexcom Information Systems Ltd is no longer carrying the name Leading Edge Communications.

At present there are 2 directors in the the company, namely Thomas S. and David C.. In addition one secretary - David C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Robert G. who worked with the the company until 29 September 1999.

Lexcom Information Systems Ltd Address / Contact

Office Address Unit C3 Arena Business Centre Ferndown Industrial Estate
Office Address2 9 Nimrod Way
Town Wimborne
Post code BH21 7UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01123165
Date of Incorporation Tue, 17th Jul 1973
Industry Information technology consultancy activities
Industry Other software publishing
End of financial Year 31st December
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

David C.

Position: Secretary

Appointed: 31 March 2000

Thomas S.

Position: Director

Appointed: 29 September 1999

David C.

Position: Director

Appointed: 31 December 1991

Grant Secretaries Limited

Position: Corporate Secretary

Appointed: 29 September 1999

Resigned: 31 March 2000

Herbert L.

Position: Director

Appointed: 29 September 1999

Resigned: 01 May 2017

Robert G.

Position: Secretary

Appointed: 17 November 1993

Resigned: 29 September 1999

Andrew S.

Position: Director

Appointed: 31 December 1991

Resigned: 17 November 1993

Eric C.

Position: Director

Appointed: 31 December 1991

Resigned: 29 September 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Johannes L. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Johannes L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Leading Edge Communications February 10, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand576 774566 150
Current Assets604 510699 944
Debtors27 736133 794
Net Assets Liabilities523 898563 120
Property Plant Equipment25 79623 231
Other
Accumulated Amortisation Impairment Intangible Assets125 455125 455
Accumulated Depreciation Impairment Property Plant Equipment 58 631
Accumulated Depreciation Not Including Impairment Property Plant Equipment54 093 
Additions Other Than Through Business Combinations Property Plant Equipment 5 723
Average Number Employees During Period55
Creditors106 410160 057
Fixed Assets25 79823 233
Increase From Depreciation Charge For Year Property Plant Equipment 8 288
Intangible Assets Gross Cost125 455125 455
Investments Fixed Assets22
Net Current Assets Liabilities498 100539 887
Number Shares Issued Fully Paid115 000115 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 750
Other Disposals Property Plant Equipment 3 750
Par Value Share 1
Property Plant Equipment Gross Cost79 88981 862
Total Assets Less Current Liabilities523 898563 120

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2021
filed on: 6th, October 2022
Free Download (11 pages)

Company search