Lexplan Limited HAYLING ISLAND


Lexplan Limited was formally closed on 2023-10-03. Lexplan was a private limited company that could have been found at Drovers Cottage, 32A Elm Close, Hayling Island, PO11 9AT, Hampshire. Its full net worth was estimated to be around 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. This company (formally started on 2002-12-05) was run by 2 directors and 1 secretary.
Director Jill W. who was appointed on 05 December 2002.
Director Persephone W. who was appointed on 05 December 2002.
Moving on to the secretaries, we can name: Jill W. appointed on 05 December 2002.

The company was officially categorised as "activities of patent and copyright agents; other legal activities not elsewhere classified" (69109). The latest confirmation statement was filed on 2022-12-05 and last time the annual accounts were filed was on 31 December 2021. 2015-12-05 is the date of the latest annual return.

Lexplan Limited Address / Contact

Office Address Drovers Cottage
Office Address2 32a Elm Close
Town Hayling Island
Post code PO11 9AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04609679
Date of Incorporation Thu, 5th Dec 2002
Date of Dissolution Tue, 3rd Oct 2023
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 19th Dec 2023
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Jill W.

Position: Secretary

Appointed: 05 December 2002

Jill W.

Position: Director

Appointed: 05 December 2002

Persephone W.

Position: Director

Appointed: 05 December 2002

Paddy H.

Position: Director

Appointed: 30 December 2002

Resigned: 03 January 2009

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 2002

Resigned: 05 December 2002

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 05 December 2002

Resigned: 05 December 2002

People with significant control

Jill W.

Notified on 12 November 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand4 98878678
Current Assets6 1111 909990
Debtors1 1231 123912
Other Debtors1 1231 123912
Property Plant Equipment2410328
Other
Accumulated Depreciation Impairment Property Plant Equipment1 1411 2431 325
Average Number Employees During Period22 
Creditors3 2481 5752 223
Increase From Depreciation Charge For Year Property Plant Equipment 10282
Net Current Assets Liabilities2 863334-1 233
Number Shares Issued Fully Paid 100100
Other Creditors2 3151 0961 242
Other Taxation Social Security Payable933479981
Par Value Share 11
Profit Loss -2 121-1 649
Property Plant Equipment Gross Cost1 1431 653 
Total Additions Including From Business Combinations Property Plant Equipment 510 
Total Assets Less Current Liabilities2 865744-905

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
Free Download (10 pages)

Company search

Advertisements