LXM CREDIT MANAGEMENT LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

28/10/2428 October 2024 Application to strike the company off the register

View Document

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

07/02/247 February 2024 Previous accounting period shortened from 2024-04-29 to 2023-10-31

View Document

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

29/01/2329 January 2023 Unaudited abridged accounts made up to 2022-04-29

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

26/03/2126 March 2021 PSC'S CHANGE OF PARTICULARS / MATTHEW NICHOLAS DAVID MAVRIDOGLOU / 18/03/2021

View Document

25/03/2125 March 2021 PSC'S CHANGE OF PARTICULARS / MATTHEW NICHOLAS DAVID MAVRIDOGLOU / 18/03/2021

View Document

24/03/2124 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NICHOLAS DAVID MAVRIDOGLOU / 24/03/2021

View Document

24/03/2124 March 2021 PSC'S CHANGE OF PARTICULARS / MATTHEW NICHOLAS DAVID MAVRIDOGLOU / 24/03/2021

View Document

24/03/2124 March 2021 PSC'S CHANGE OF PARTICULARS / MATTHEW NICHOLAS DAVID MAVRIDOGLOU / 18/03/2021

View Document

24/03/2124 March 2021 CESSATION OF CONSTANTINE MICHAEL LOGOTHETIS AS A PSC

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 48 PALL MALL 6TH FLOOR LONDON SW1Y 5JG ENGLAND

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR CONSTANTINE LOGOTHETIS

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 29/04/19 UNAUDITED ABRIDGED

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

26/04/1926 April 2019 29/04/18 UNAUDITED ABRIDGED

View Document

26/01/1926 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 13-14 HOBART PLACE LONDON SW1W 0HH UNITED KINGDOM

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1625 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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