Lexmark International Ltd
- Active
- Incorporated on 11 Dec 1990
Reg Address: Building Q1 Quantum Business Park, 60 Norden Road, Maidenhead SL6 4AY, United Kingdom
Previous Names:
Chancefocus Limited - 11 Dec 1990
Company Classifications:
26200 - Manufacture of computers and peripheral equipment
- Summary The company with name "Lexmark International Ltd" is a ltd and located in Building Q1 Quantum Business Park, 60 Norden Road, Maidenhead SL6 4AY. Lexmark International Ltd is currently in active status and it was incorporated on 11 Dec 1990 (33 years 9 months 10 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Lexmark International Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Arjan Paulussen | Director | 1 Apr 2023 | Dutch | Active |
2 | Danny Molhoek | Director | 23 Nov 2021 | Dutch | Resigned 1 Jul 2022 |
3 | Stephen Kendall-Smith | Director | 1 Aug 2021 | British | Resigned 31 Mar 2023 |
4 | László Szederkényi | Director | 30 Nov 2020 | Hungarian | Active |
5 | László Szederkényi | Director | 30 Nov 2020 | Hungarian | Active |
6 | Martin Christopher Fairman | Director | 15 Jun 2018 | British | Resigned 30 Nov 2020 |
7 | Ian David Mitchell | Director | 8 Mar 2013 | - | Active |
8 | Danny Molhoek | Director | 8 Mar 2013 | Dutch | Resigned 1 Aug 2021 |
9 | Praveen Palle | Director | 27 Apr 2011 | Indian | Resigned 8 Mar 2013 |
10 | Mike Robert Ruschenbaum | Director | 1 Oct 2010 | German | Resigned 15 Jun 2018 |
11 | Kai Wagener | Director | 12 Jan 2009 | German | Resigned 1 Oct 2010 |
12 | Najib Bahous | Director | 1 Oct 2007 | French | Resigned 6 Jan 2009 |
13 | BRODIES SECRETARIAL SERVICES LIMITED | Director | 23 Jun 2006 | - | Resigned 20 Apr 2011 |
14 | Heather Sena | Director | 7 Apr 2004 | - | Resigned 8 Sep 2006 |
15 | Giovanni Maroun Giusti | Director | 5 Jan 2004 | Italian | Resigned 12 Jun 2006 |
16 | Timothy Michael Emens | Director | 29 Jun 2001 | British | Resigned 7 Apr 2004 |
17 | D.W. COMPANY SERVICES LIMITED | Corporate Secretary | 26 Apr 2001 | - | Resigned 6 Oct 2009 |
18 | Andrew Christopher Jones | Director | 11 Apr 2000 | British | Resigned 31 May 2000 |
19 | Paul Douglas Ramsey Morris | Director | 15 Jan 1999 | British | Resigned 2 Dec 2003 |
20 | John Alfred Stanley | Director | 17 Apr 1998 | British | Resigned 30 Jun 2003 |
21 | Eamon Ryan | Director | 16 Apr 1998 | Irish/Canadian | Resigned 1 Oct 2007 |
22 | John Alfred Stanley | Director | 2 Jun 1994 | British | Resigned 16 Apr 1998 |
23 | Christian Aime Joseph Pastel | Director | 7 Jun 1993 | French | Resigned 2 Jun 1994 |
24 | Daniel Bourgeois | Director | 22 Jan 1992 | French | Resigned 7 Jun 1993 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Lexmark International Technology Sarl Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Lexmark International Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Address - Change Registered Office Company With Date Old New | 11 Apr 2024 | Download PDF |
2 | Address - Change Registered Office Company With Date Old New | 2 Apr 2024 | Download PDF |
3 | Accounts - Full | 4 Oct 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 12 Jan 2023 | Download PDF 3 Pages |
5 | Accounts - Full | 30 Sep 2022 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 4 Jul 2022 | Download PDF 1 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 2 Aug 2021 | Download PDF |
8 | Officers - Appoint Person Director Company With Name Date | 2 Aug 2021 | Download PDF |
9 | Capital - Allotment Shares | 2 Feb 2021 | Download PDF 3 Pages |
10 | Confirmation Statement - No Updates | 18 Jan 2021 | Download PDF 3 Pages |
11 | Accounts - Full | 6 Jan 2021 | Download PDF 50 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 30 Nov 2020 | Download PDF 2 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 30 Nov 2020 | Download PDF 1 Pages |
14 | Resolution | 19 May 2020 | Download PDF 2 Pages |
15 | Incorporation - Memorandum Articles | 19 May 2020 | Download PDF 11 Pages |
16 | Confirmation Statement - No Updates | 17 Jan 2020 | Download PDF 3 Pages |
17 | Accounts - Full | 4 Oct 2019 | Download PDF 38 Pages |
18 | Confirmation Statement - No Updates | 15 Jan 2019 | Download PDF 3 Pages |
19 | Accounts - Full | 4 Oct 2018 | Download PDF 36 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 26 Jun 2018 | Download PDF 1 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 26 Jun 2018 | Download PDF 2 Pages |
22 | Confirmation Statement - Updates | 9 Jan 2018 | Download PDF 4 Pages |
23 | Accounts - Full | 27 Jul 2017 | Download PDF 38 Pages |
24 | Confirmation Statement - Updates | 11 Jan 2017 | Download PDF 6 Pages |
25 | Accounts - Full | 5 Oct 2016 | Download PDF 44 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jan 2016 | Download PDF 4 Pages |
27 | Accounts - Full | 3 Oct 2015 | Download PDF 37 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Feb 2015 | Download PDF 4 Pages |
29 | Accounts - Full | 9 Oct 2014 | Download PDF 37 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jan 2014 | Download PDF 4 Pages |
31 | Accounts - Full | 7 Oct 2013 | Download PDF 36 Pages |
32 | Officers - Termination Director Company With Name | 19 Mar 2013 | Download PDF 2 Pages |
33 | Officers - Appoint Person Director Company With Name | 19 Mar 2013 | Download PDF 3 Pages |
34 | Insolvency - Legacy | 14 Feb 2013 | Download PDF 1 Pages |
35 | Capital - Legacy | 14 Feb 2013 | Download PDF 2 Pages |
36 | Capital - Statement Company With Date Currency Figure | 14 Feb 2013 | Download PDF 4 Pages |
37 | Resolution | 14 Feb 2013 | Download PDF 1 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jan 2013 | Download PDF 4 Pages |
39 | Capital - Allotment Shares | 21 Dec 2012 | Download PDF 4 Pages |
40 | Accounts - Full | 3 Oct 2012 | Download PDF 34 Pages |
41 | Address - Change Registered Office Company With Date Old | 19 Apr 2012 | Download PDF 2 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jan 2012 | Download PDF 4 Pages |
43 | Accounts - Full | 11 Oct 2011 | Download PDF 31 Pages |
44 | Officers - Appoint Person Director Company With Name | 15 Jun 2011 | Download PDF 3 Pages |
45 | Officers - Termination Director Company With Name | 15 Jun 2011 | Download PDF 2 Pages |
46 | Accounts - Full | 6 Apr 2011 | Download PDF 29 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jan 2011 | Download PDF 4 Pages |
48 | Officers - Termination Director Company With Name | 27 Oct 2010 | Download PDF 2 Pages |
49 | Officers - Appoint Person Director Company With Name | 27 Oct 2010 | Download PDF 3 Pages |
50 | Accounts - Full | 1 Mar 2010 | Download PDF 26 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jan 2010 | Download PDF 4 Pages |
52 | Officers - Change Person Director Company With Change Date | 7 Jan 2010 | Download PDF 2 Pages |
53 | Officers - Change Person Director Company With Change Date | 7 Jan 2010 | Download PDF 2 Pages |
54 | Officers - Termination Secretary Company With Name | 9 Oct 2009 | Download PDF 2 Pages |
55 | Accounts - Full | 22 Jul 2009 | Download PDF 26 Pages |
56 | Annual Return - Legacy | 17 Apr 2009 | Download PDF 3 Pages |
57 | Officers - Legacy | 29 Jan 2009 | Download PDF 2 Pages |
58 | Officers - Legacy | 29 Jan 2009 | Download PDF 1 Pages |
59 | Accounts - Full | 18 Dec 2008 | Download PDF 26 Pages |
60 | Address - Legacy | 18 Dec 2007 | Download PDF 1 Pages |
61 | Annual Return - Legacy | 18 Dec 2007 | Download PDF 2 Pages |
62 | Officers - Legacy | 24 Oct 2007 | Download PDF 2 Pages |
63 | Officers - Legacy | 16 Oct 2007 | Download PDF 1 Pages |
64 | Annual Return - Legacy | 15 Jan 2007 | Download PDF 2 Pages |
65 | Officers - Legacy | 15 Jan 2007 | Download PDF 1 Pages |
66 | Accounts - Full | 1 Nov 2006 | Download PDF 24 Pages |
67 | Officers - Legacy | 8 Sep 2006 | Download PDF 1 Pages |
68 | Officers - Legacy | 30 Jun 2006 | Download PDF 1 Pages |
69 | Officers - Legacy | 30 Jun 2006 | Download PDF 1 Pages |
70 | Annual Return - Legacy | 2 Feb 2006 | Download PDF 2 Pages |
71 | Accounts - Full | 2 Sep 2005 | Download PDF 23 Pages |
72 | Annual Return - Legacy | 21 Dec 2004 | Download PDF 3 Pages |
73 | Accounts - Amended Full | 12 Nov 2004 | Download PDF 24 Pages |
74 | Accounts - Full | 30 Oct 2004 | Download PDF 24 Pages |
75 | Officers - Legacy | 8 Apr 2004 | Download PDF 1 Pages |
76 | Officers - Legacy | 8 Apr 2004 | Download PDF 1 Pages |
77 | Mortgage - Legacy | 19 Mar 2004 | Download PDF 1 Pages |
78 | Officers - Legacy | 14 Jan 2004 | Download PDF 1 Pages |
79 | Annual Return - Legacy | 10 Jan 2004 | Download PDF 7 Pages |
80 | Officers - Legacy | 5 Jan 2004 | Download PDF 1 Pages |
81 | Officers - Legacy | 22 Dec 2003 | Download PDF 1 Pages |
82 | Accounts - Full | 3 Nov 2003 | Download PDF 25 Pages |
83 | Officers - Legacy | 21 Jul 2003 | Download PDF 1 Pages |
84 | Auditors - Resignation Company | 26 Mar 2003 | Download PDF 1 Pages |
85 | Annual Return - Legacy | 30 Dec 2002 | Download PDF 8 Pages |
86 | Accounts - Full | 24 Oct 2002 | Download PDF 21 Pages |
87 | Officers - Legacy | 8 Apr 2002 | Download PDF 1 Pages |
88 | Annual Return - Legacy | 8 Jan 2002 | Download PDF 6 Pages |
89 | Officers - Legacy | 28 Dec 2001 | Download PDF 1 Pages |
90 | Officers - Legacy | 13 Jul 2001 | Download PDF 1 Pages |
91 | Officers - Legacy | 13 Jul 2001 | Download PDF 1 Pages |
92 | Accounts - Full | 29 Jun 2001 | Download PDF 19 Pages |
93 | Resolution | 8 May 2001 | Download PDF |
94 | Resolution | 8 May 2001 | Download PDF |
95 | Resolution | 8 May 2001 | Download PDF 1 Pages |
96 | Officers - Legacy | 4 May 2001 | Download PDF 2 Pages |
97 | Officers - Legacy | 4 May 2001 | Download PDF 1 Pages |
98 | Annual Return - Legacy | 9 Jan 2001 | Download PDF 7 Pages |
99 | Accounts - Full Group | 29 Aug 2000 | Download PDF 20 Pages |
100 | Officers - Legacy | 17 Apr 2000 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
No other mutual companies |