Advanced company searchLink opens in new window

LX CAPITAL LIMITED

Company number 06299148

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2024 TM01 Termination of appointment of Jonathan Michael Elstein as a director on 7 May 2024
14 Apr 2024 AA Group of companies' accounts made up to 30 June 2023
11 Apr 2024 AP01 Appointment of Sarah Marie Griffiths as a director on 9 April 2024
27 Oct 2023 SH08 Change of share class name or designation
27 Oct 2023 SH10 Particulars of variation of rights attached to shares
25 Oct 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2023 MA Memorandum and Articles of Association
11 Oct 2023 AA01 Current accounting period extended from 30 June 2024 to 31 July 2024
09 Oct 2023 AA01 Previous accounting period shortened from 31 July 2023 to 30 June 2023
30 Sep 2023 SH10 Particulars of variation of rights attached to shares
30 Sep 2023 SH08 Change of share class name or designation
25 Sep 2023 PSC07 Cessation of Alexander Christopher John Salter as a person with significant control on 11 September 2023
25 Sep 2023 AP01 Appointment of Mr Sajaid Rashid as a director on 11 September 2023
22 Sep 2023 PSC02 Notification of Cisco Systems Holdings Uk Limited as a person with significant control on 11 September 2023
22 Sep 2023 AD01 Registered office address changed from 2 New Street Square London EC4A 3BZ United Kingdom to 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on 22 September 2023
22 Sep 2023 AA01 Previous accounting period extended from 30 June 2023 to 31 July 2023
22 Sep 2023 TM01 Termination of appointment of Neil Colin Campbell as a director on 11 September 2023
22 Sep 2023 TM01 Termination of appointment of Alexander Christopher John Salter as a director on 11 September 2023
22 Sep 2023 TM01 Termination of appointment of Joseph Nigel David Stelzer as a director on 11 September 2023
22 Sep 2023 AP01 Appointment of Mr Jonathan Michael Elstein as a director on 11 September 2023
13 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with updates
24 Mar 2023 AA Accounts for a small company made up to 30 June 2022
03 Mar 2023 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 2 New Street Square London EC4A 3BZ on 3 March 2023
05 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
30 Mar 2022 AA Accounts for a small company made up to 30 June 2021