LXM CREDIT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Accounts for a dormant company made up to 2025-07-31 |
31/07/2531 July 2025 New | Annual accounts for year ending 31 Jul 2025 |
26/03/2526 March 2025 | Accounts for a dormant company made up to 2024-07-31 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-29 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
25/04/2425 April 2024 | Accounts for a dormant company made up to 2023-07-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-29 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
03/07/233 July 2023 | Appointment of Mr Antonio Mario Di Gennaro as a director on 2023-07-03 |
02/03/232 March 2023 | Accounts for a dormant company made up to 2022-07-31 |
31/01/2331 January 2023 | Termination of appointment of Nicholas Robert Beech as a director on 2023-01-27 |
30/01/2330 January 2023 | Termination of appointment of Matthew Nicholas David Mavridoglou as a director on 2023-01-17 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-29 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
25/03/2225 March 2022 | Accounts for a dormant company made up to 2021-07-31 |
15/12/2115 December 2021 | Confirmation statement made on 2021-10-29 with updates |
15/12/2115 December 2021 | Director's details changed for Mr Matthew Nicholas David Mavridoglou on 2021-10-14 |
14/12/2114 December 2021 | Appointment of Mr Darren Robert Smith as a director on 2021-10-14 |
14/12/2114 December 2021 | Appointment of Mr Nicholas Robert Beech as a director on 2021-10-14 |
14/12/2114 December 2021 | Appointment of Mr Robert Henry Smith as a director on 2021-10-14 |
08/12/218 December 2021 | Registered office address changed from 50 (Suite 103) Sloane Avenue London SW3 3HW England to 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH on 2021-12-08 |
28/10/2128 October 2021 | Notification of Longhorn Capital Management as a person with significant control on 2021-10-14 |
28/10/2128 October 2021 | Cessation of Matthew Nicholas David Mavridoglou as a person with significant control on 2021-10-14 |
28/10/2128 October 2021 | Previous accounting period extended from 2021-03-31 to 2021-07-31 |
28/10/2128 October 2021 | Change of details for Longhorn Capital Management as a person with significant control on 2021-10-14 |
06/10/216 October 2021 | Withdraw the company strike off application |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
25/03/2125 March 2021 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW NICHOLAS DAVID MAVRIDOGLOU / 18/03/2021 |
24/03/2124 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NICHOLAS DAVID MAVRIDOGLOU / 24/03/2021 |
24/03/2124 March 2021 | CESSATION OF LXM INVESTORS LIMITED AS A PSC |
24/03/2124 March 2021 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW NICHOLAS DAVID MAVRIDOGLOU / 18/03/2021 |
24/03/2124 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES |
26/08/2026 August 2020 | REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 48 PALL MALL 6TH FLOOR LONDON SW1Y 5JG ENGLAND |
21/08/2021 August 2020 | APPOINTMENT TERMINATED, DIRECTOR CONSTANTINE LOGOTHETIS |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/12/192 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
17/10/1817 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
24/07/1724 July 2017 | REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 13-14 HOBART PLACE LONDON SW1W 0HH |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
28/07/1628 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
27/04/1627 April 2016 | PREVEXT FROM 31/10/2015 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/11/1511 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTINE MICHAEL LOGOTHETIS / 29/10/2014 |
04/11/154 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
20/10/1520 October 2015 | ALTER ARTICLES 28/09/2015 |
29/10/1429 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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