General information

Name:

Lexiprint Ltd

Office Address:

Unit 1 Ilgc Ings Lane Dunswell HU6 0AL Hull

Number: 01910208

Incorporation date: 1985-05-01

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company operates under the name of Lexiprint Limited. The company was started thirty nine years ago and was registered with 01910208 as its registration number. This office of this firm is registered in Hull. You can contact it at Unit 1 Ilgc Ings Lane, Dunswell. This firm's SIC and NACE codes are 18129 which stands for Printing n.e.c.. 2022-10-31 is the last time the accounts were reported.

The trademark of Lexiprint is "PostPeg". It was applied for in February, 2016 and it registration was finalised by trademark office in May, 2016. The firm can use this trademark untill February, 2026.

Currently, the directors officially appointed by this particular business are: Claire D. assigned this position one year ago and Christopher W. assigned this position in 1995.

Christopher W. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

Trade marks

Trademark UK00003151125
Trademark image:-
Trademark name:PostPeg
Status:Registered
Filing date:2016-02-23
Date of entry in register:2016-05-20
Renewal date:2026-02-23
Owner name:Lexiprint Limited
Owner address:Churchill House, Churchill Street, HULL, United Kingdom, HU9 1RR

Financial data based on annual reports

Company staff

Claire D.

Role: Director

Appointed: 01 August 2023

Latest update: 5 February 2024

Christopher W.

Role: Director

Appointed: 01 July 1995

Latest update: 5 February 2024

People with significant control

Christopher W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 17 July 2024
Confirmation statement last made up date 03 July 2023
Annual Accounts 29 May 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 29 May 2014
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 18 March 2015
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 12 May 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-10-31 (AA)
filed on: 1st, June 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
  • 18140 : Binding and related services
39
Company Age

Closest Companies - by postcode