Lexon (holdings) Limited CRUMLIN


Founded in 2013, Lexon (holdings), classified under reg no. 08694486 is an active company. Currently registered at 6/7 Rush Drive NP11 3AA, Crumlin the company has been in the business for eleven years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

The firm has one director. Benjamin D., appointed on 17 September 2013. There are currently no secretaries appointed. As of 8 May 2024, there were 2 ex directors - Edward D., Malcolm D. and others listed below. There were no ex secretaries.

Lexon (holdings) Limited Address / Contact

Office Address 6/7 Rush Drive
Office Address2 Pen-y-fan Ind Estate
Town Crumlin
Post code NP11 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08694486
Date of Incorporation Tue, 17th Sep 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (84 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Benjamin D.

Position: Director

Appointed: 17 September 2013

Edward D.

Position: Director

Appointed: 17 September 2013

Resigned: 28 June 2019

Malcolm D.

Position: Director

Appointed: 17 September 2013

Resigned: 28 June 2019

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Benjamin D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Bennik Developments Limited that put Exeter, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Edward D., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Benjamin D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Bennik Developments Limited

Brook House Mill Lane, Exton, Exeter, EX3 0PH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05973423
Notified on 28 June 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Edward D.

Notified on 6 April 2016
Ceased on 28 June 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth226 520363 143      
Balance Sheet
Current Assets155 35583 14157 19563 811111 377116 74987 12442 473
Net Assets Liabilities 363 143210 245222 503185 447184 085175 837153 099
Cash Bank On Hand      12 12422 473
Debtors103 680     75 00020 000
Cash Bank In Hand51 67583 141      
Tangible Fixed Assets752 845752 845      
Reserves/Capital
Called Up Share Capital200200      
Profit Loss Account Reserve226 320362 943      
Shareholder Funds226 520363 143      
Other
Average Number Employees During Period  333111
Creditors  287 557249 175164 762139 699157 401126 541
Fixed Assets754 171754 199440 607446 607293 439286 677286 677 
Net Current Assets Liabilities-527 651-391 056-230 362-224 10456 77037 10746 561-7 037
Total Assets Less Current Liabilities226 520363 143210 245471 678350 209323 784333 238279 640
Accrued Liabilities      1 6751 074
Amounts Owed By Group Undertakings      75 00020 000
Bank Borrowings Overdrafts      9 74511 160
Corporation Tax Payable       4 774
Investment Property      286 677286 677
Investment Property Fair Value Model      286 677 
Other Creditors      120 479100 779
Trade Creditors Trade Payables       2 910
Creditors Due Within One Year683 006474 197      
Investments Fixed Assets1 3261 354      
Number Shares Allotted 94      
Par Value Share 1      
Percentage Subsidiary Held 64      
Share Capital Allotted Called Up Paid9494      
Tangible Fixed Assets Cost Or Valuation752 845752 845      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: 7th December 2023. New Address: Brook House Mill Lane Exton Exeter EX3 0PH. Previous address: 6/7 Rush Drive Pen-Y-Fan Ind Estate Crumlin NP11 3AA
filed on: 7th, December 2023
Free Download (1 page)

Company search

Advertisements