Background WavePink WaveYellow Wave

LAXMICO LIMITED (06883630)

LAXMICO LIMITED (06883630) is an active UK company. incorporated on 21 April 2009. with registered office in Ruislip. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). LAXMICO LIMITED has been registered for 16 years. Current directors include HATHI, Alpa, HATHI, Govindji Thakershi, HATHI, Samit Govindji.

Company Number
06883630
Status
active
Type
ltd
Incorporated
21 April 2009
Age
16 years
Address
Unit 4 Bradfield Road, Ruislip, HA4 0NU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
HATHI, Alpa, HATHI, Govindji Thakershi, HATHI, Samit Govindji
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAXMICO LIMITED

LAXMICO LIMITED is an active company incorporated on 21 April 2009 with the registered office located in Ruislip. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). LAXMICO LIMITED was registered 16 years ago.(SIC: 46460)

Status

active

Active since 16 years ago

Company No

06883630

LTD Company

Age

16 Years

Incorporated 21 April 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Unit 4 Bradfield Road Ruislip, HA4 0NU,

Previous Addresses

1 Portland Heights 39 Batchworth Lane Northwood HA6 3HE
From: 21 April 2009To: 22 September 2011
Timeline

20 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Apr 10
Director Left
Sept 11
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
Mar 16
Loan Secured
Apr 16
Loan Secured
Dec 17
Director Joined
Jan 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Owner Exit
Feb 23
Loan Secured
Apr 23
Loan Secured
May 24
Loan Secured
Apr 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HATHI, Govindji

Active
Bradfield Road, RuislipHA4 0NU
Secretary
Appointed 21 Sept 2011

HATHI, Alpa

Active
Bradfield Road, RuislipHA4 0NU
Born December 1968
Director
Appointed 31 Jan 2018

HATHI, Govindji Thakershi

Active
Bradfield Road, RuislipHA4 0NU
Born August 1941
Director
Appointed 21 Apr 2009

HATHI, Samit Govindji

Active
Bradfield Road, RuislipHA4 0NU
Born January 1967
Director
Appointed 21 Apr 2009

HATHI, Govindji Thakershi

Resigned
1 Portland Heights, NorthwoodHA6 3HE
Secretary
Appointed 21 Apr 2009
Resigned 15 Mar 2010

VITHALDAS, Vim

Resigned
39 Batchworth Lane, NorthwoodHA6 3HE
Secretary
Appointed 15 Mar 2010
Resigned 21 Sept 2011

VITHALDAS, Vim

Resigned
39 Batchworth Lane, NorthwoodHA6 3HE
Born January 1967
Director
Appointed 15 Mar 2010
Resigned 21 Sept 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Samit Govindji Hathi

Ceased
Bradfield Road, RuislipHA4 0NU
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Feb 2023
Bradfield Road, RuislipHA4 0NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 July 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Statement Of Companys Objects
19 April 2016
CC04CC04
Resolution
19 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Legacy
20 December 2012
MG01MG01
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Legacy
21 March 2012
MG01MG01
Legacy
16 March 2012
MG01MG01
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 September 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
22 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 September 2011
TM02Termination of Secretary
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Account Reference Date Company Current Extended
22 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
11 June 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
14 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Legacy
24 March 2010
MG01MG01
Legacy
24 March 2010
MG01MG01
Legacy
24 March 2010
MG01MG01
Incorporation Company
21 April 2009
NEWINCIncorporation