LX CAPITAL LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 Application to strike the company off the register

View Document

10/05/2410 May 2024 Termination of appointment of Jonathan Michael Elstein as a director on 2024-05-07

View Document

14/04/2414 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

11/04/2411 April 2024 Appointment of Sarah Marie Griffiths as a director on 2024-04-09

View Document

27/10/2327 October 2023 Particulars of variation of rights attached to shares

View Document

27/10/2327 October 2023 Change of share class name or designation

View Document

25/10/2325 October 2023 Memorandum and Articles of Association

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

11/10/2311 October 2023 Current accounting period extended from 2024-06-30 to 2024-07-31

View Document

09/10/239 October 2023 Previous accounting period shortened from 2023-07-31 to 2023-06-30

View Document

30/09/2330 September 2023 Change of share class name or designation

View Document

30/09/2330 September 2023 Particulars of variation of rights attached to shares

View Document

25/09/2325 September 2023 Cessation of Alexander Christopher John Salter as a person with significant control on 2023-09-11

View Document

25/09/2325 September 2023 Appointment of Mr Sajaid Rashid as a director on 2023-09-11

View Document

22/09/2322 September 2023 Termination of appointment of Alexander Christopher John Salter as a director on 2023-09-11

View Document

22/09/2322 September 2023 Previous accounting period extended from 2023-06-30 to 2023-07-31

View Document

22/09/2322 September 2023 Notification of Cisco Systems Holdings Uk Limited as a person with significant control on 2023-09-11

View Document

22/09/2322 September 2023 Registered office address changed from 2 New Street Square London EC4A 3BZ United Kingdom to 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on 2023-09-22

View Document

22/09/2322 September 2023 Termination of appointment of Joseph Nigel David Stelzer as a director on 2023-09-11

View Document

22/09/2322 September 2023 Termination of appointment of Neil Colin Campbell as a director on 2023-09-11

View Document

22/09/2322 September 2023 Appointment of Mr Jonathan Michael Elstein as a director on 2023-09-11

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

24/03/2324 March 2023 Accounts for a small company made up to 2022-06-30

View Document

03/03/233 March 2023 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 2 New Street Square London EC4A 3BZ on 2023-03-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Accounts for a small company made up to 2021-06-30

View Document

19/07/2119 July 2021 Director's details changed for Mr Neil Colin Campbell on 2018-02-22

View Document

19/07/2119 July 2021 Change of details for Mr Alexander Christopher John Salter as a person with significant control on 2019-08-01

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

19/07/2119 July 2021 Director's details changed for Mr Alexander Christopher John Salter on 2019-08-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

20/04/1720 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

10/07/1510 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR JOSEPH NIGEL DAVID STELZER

View Document

10/07/1410 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

21/05/1421 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL COLIN CAMPBELL / 04/10/2013

View Document

18/09/1318 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/09/1316 September 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHRISTOPHER JOHN SALTER / 01/02/2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL COLIN CAMPBELL / 01/02/2013

View Document

27/06/1327 June 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

18/09/1218 September 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/07/1121 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/07/1030 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/09/0925 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/07/0920 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED SECRETARY E L SERVICES LIMITED

View Document

03/09/083 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/07/0823 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 NC INC ALREADY ADJUSTED 26/06/2008

View Document

01/07/081 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED NEIL CAMPBELL

View Document

07/02/087 February 2008 COMPANY NAME CHANGED LX LONDON LIMITED CERTIFICATE ISSUED ON 07/02/08

View Document

17/09/0717 September 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/09/0717 September 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/06/08

View Document

02/07/072 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company