ON LX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

17/07/2417 July 2024 Registered office address changed from 6th Floor, International House 223 Regent Street London W1B 2QD United Kingdom to 126 East Ferry Road London E14 9FP on 2024-07-17

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/01/2421 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

19/10/2319 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

20/01/2320 January 2023 Termination of appointment of Karen Didon as a secretary on 2023-01-18

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-01-31

View Document

04/05/224 May 2022 Change of details for Mr James Ian Walton as a person with significant control on 2022-05-04

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-01-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

19/10/2119 October 2021 Director's details changed for Mr Matthew Didon on 2021-10-11

View Document

19/10/2119 October 2021 Director's details changed for Mr James Ian Walton on 2021-10-11

View Document

19/10/2119 October 2021 Change of details for Mr James Ian Walton as a person with significant control on 2021-10-11

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN WALTON / 29/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

20/08/1520 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR JAMES IAN WALTON

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

19/10/1419 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

10/07/1410 July 2014 COMPANY NAME CHANGED VISUAL SOUNDS LIVE LTD CERTIFICATE ISSUED ON 10/07/14

View Document

01/02/141 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

25/08/1325 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DIDON / 25/08/2013

View Document

25/08/1325 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDRE DIDON

View Document

24/08/1324 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDRE DIDON

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DIDON / 22/04/2013

View Document

06/04/136 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DIDON / 06/04/2013

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR ANDRE DIDON

View Document

18/01/1318 January 2013 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