Background WavePink WaveYellow Wave

LX CAPITAL LIMITED (06299148)

LX CAPITAL LIMITED (06299148) is a dissolved UK company. incorporated on 2 July 2007. with registered office in Feltham. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. LX CAPITAL LIMITED has been registered for 18 years. Current directors include GRIFFITHS, Sarah Marie, RASHID, Sajaid.

Company Number
06299148
Status
dissolved
Type
ltd
Incorporated
2 July 2007
Age
18 years
Address
9-11 New Square, Feltham, TW14 8HA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GRIFFITHS, Sarah Marie, RASHID, Sajaid
SIC Codes
62090, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LX CAPITAL LIMITED

LX CAPITAL LIMITED is an dissolved company incorporated on 2 July 2007 with the registered office located in Feltham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. LX CAPITAL LIMITED was registered 18 years ago.(SIC: 62090, 82990)

Status

dissolved

Active since 18 years ago

Company No

06299148

LTD Company

Age

18 Years

Incorporated 2 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 14 April 2024 (2 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 2 July 2023 (2 years ago)
Submitted on 13 July 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

LX LONDON LIMITED
From: 2 July 2007To: 7 February 2008
Contact
Address

9-11 New Square Bedfont Lakes Feltham, TW14 8HA,

Previous Addresses

2 New Street Square London EC4A 3BZ United Kingdom
From: 3 March 2023To: 22 September 2023
Hill House 1 Little New Street London EC4A 3TR
From: 25 March 2013To: 3 March 2023
25 Harley Street London W1G 9BR
From: 2 July 2007To: 25 March 2013
Timeline

12 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Loan Cleared
Sept 13
Loan Cleared
May 14
Director Joined
Oct 14
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Owner Exit
Sept 23
Director Joined
Sept 23
Director Joined
Apr 24
Director Left
May 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GRIFFITHS, Sarah Marie

Active
16-18 Finsbury Circus, LondonEC2M 7EB
Born April 1975
Director
Appointed 09 Apr 2024

RASHID, Sajaid

Active
New Square, FelthamTW14 8HA
Born May 1975
Director
Appointed 11 Sept 2023

E L SERVICES LIMITED

Resigned
25 Harley Street, LondonW1G 9BR
Corporate secretary
Appointed 02 Jul 2007
Resigned 29 Oct 2008

CAMPBELL, Neil Colin

Resigned
New Street Square, LondonEC4A 3BZ
Born November 1978
Director
Appointed 27 Feb 2008
Resigned 11 Sept 2023

ELSTEIN, Jonathan Michael

Resigned
New Square, FelthamTW14 8HA
Born February 1966
Director
Appointed 11 Sept 2023
Resigned 07 May 2024

SALTER, Alexander Christopher John

Resigned
New Street Square, LondonEC4A 3BZ
Born March 1973
Director
Appointed 02 Jul 2007
Resigned 11 Sept 2023

STELZER, Joseph Nigel David

Resigned
New Street Square, LondonEC4A 3BZ
Born June 1967
Director
Appointed 29 Oct 2014
Resigned 11 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
New Square, FelthamTW14 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2023

Mr Alexander Christopher John Salter

Ceased
1 Little New Street, LondonEC4A 3TR
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Sept 2023
Fundings
Financials
Latest Activities

Filing History

77

Gazette Dissolved Voluntary
17 September 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 July 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 June 2024
DS01DS01
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
14 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
27 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 October 2023
SH10Notice of Particulars of Variation
Resolution
25 October 2023
RESOLUTIONSResolutions
Memorandum Articles
25 October 2023
MAMA
Change Account Reference Date Company Current Extended
11 October 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
9 October 2023
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
30 September 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 September 2023
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
22 September 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 September 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
22 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Mortgage Satisfy Charge Full
21 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Person Director Company With Change Date
13 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
25 September 2009
395Particulars of Mortgage or Charge
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
395Particulars of Mortgage or Charge
Legacy
23 July 2008
363aAnnual Return
Resolution
11 July 2008
RESOLUTIONSResolutions
Legacy
11 July 2008
88(2)Return of Allotment of Shares
Legacy
11 July 2008
88(2)Return of Allotment of Shares
Resolution
1 July 2008
RESOLUTIONSResolutions
Legacy
11 March 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 2007
225Change of Accounting Reference Date
Legacy
17 September 2007
353a353a
Incorporation Company
2 July 2007
NEWINCIncorporation