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