LXM CREDIT SOLUTIONS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAccounts for a dormant company made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

26/03/2526 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/07/233 July 2023 Appointment of Mr Antonio Mario Di Gennaro as a director on 2023-07-03

View Document

02/03/232 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/01/2331 January 2023 Termination of appointment of Nicholas Robert Beech as a director on 2023-01-27

View Document

30/01/2330 January 2023 Termination of appointment of Matthew Nicholas David Mavridoglou as a director on 2023-01-17

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/03/2225 March 2022 Accounts for a dormant company made up to 2021-07-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-10-29 with updates

View Document

15/12/2115 December 2021 Director's details changed for Mr Matthew Nicholas David Mavridoglou on 2021-10-14

View Document

14/12/2114 December 2021 Appointment of Mr Darren Robert Smith as a director on 2021-10-14

View Document

14/12/2114 December 2021 Appointment of Mr Nicholas Robert Beech as a director on 2021-10-14

View Document

14/12/2114 December 2021 Appointment of Mr Robert Henry Smith as a director on 2021-10-14

View Document

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

View Document

28/10/2128 October 2021 Notification of Longhorn Capital Management as a person with significant control on 2021-10-14

View Document

28/10/2128 October 2021 Cessation of Matthew Nicholas David Mavridoglou as a person with significant control on 2021-10-14

View Document

28/10/2128 October 2021 Previous accounting period extended from 2021-03-31 to 2021-07-31

View Document

28/10/2128 October 2021 Change of details for Longhorn Capital Management as a person with significant control on 2021-10-14

View Document

06/10/216 October 2021 Withdraw the company strike off application

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/03/2125 March 2021 PSC'S CHANGE OF PARTICULARS / MR 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 CESSATION OF LXM INVESTORS LIMITED AS A PSC

View Document

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

View Document

24/03/2124 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

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

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

17/10/1817 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

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

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/04/1627 April 2016 PREVEXT FROM 31/10/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTINE MICHAEL LOGOTHETIS / 29/10/2014

View Document

04/11/154 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 ALTER ARTICLES 28/09/2015

View Document

29/10/1429 October 2014 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