Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director Name | Mr Sajaid Rashid |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2023(16 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Director Name | Sarah Marie Griffiths |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2024(16 years, 9 months after company formation) |
Appointment Duration | 1 week, 4 days |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cisco, Park House 16-18 Finsbury Circus London EC2M 7EB |
Director Name | Mr Alexander Christopher John Salter |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Director Name | Mr Neil Colin Campbell |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 11 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Director Name | Mr Joseph Nigel David Stelzer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 September 2023) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | 25 Harley Street London W1G 9BR |
Website | lxlondon.com |
---|
Registered Address | 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
650 at £1 | Alexander Christopher John Salter 65.00% Ordinary A |
---|---|
50 at £1 | Alanah Garrard 5.00% Ordinary A |
50 at £1 | Jonathan Goldstein 5.00% Ordinary A |
50 at £1 | Mr Neil Colin Campbell 5.00% Ordinary A |
100 at £1 | Harley Street Nominees LTD 10.00% Ordinary A |
100 at £1 | Harley Street Nominees LTD 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £813,803 |
Gross Profit | £805,746 |
Net Worth | £561,773 |
Cash | £546,561 |
Current Liabilities | £29,414 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
16 September 2009 | Delivered on: 25 September 2009 Satisfied on: 18 September 2013 Persons entitled: Patrick Malcolm Gilmour Reid Anthony Howard Rose Simon Gregory and Ebs Self-Administered Personal Pension Plan Trustees Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the interest of lx capital limited in a deposit accountpresently in the sum of £7,475.00. Fully Satisfied |
---|---|
27 August 2008 | Delivered on: 3 September 2008 Satisfied on: 21 May 2014 Persons entitled: Sir David Garrard Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over all undertaking property assets and rights of the company. Fully Satisfied |
27 October 2023 | Change of share class name or designation (2 pages) |
---|---|
27 October 2023 | Particulars of variation of rights attached to shares (2 pages) |
25 October 2023 | Memorandum and Articles of Association (11 pages) |
25 October 2023 | Resolutions
|
11 October 2023 | Current accounting period extended from 30 June 2024 to 31 July 2024 (1 page) |
9 October 2023 | Previous accounting period shortened from 31 July 2023 to 30 June 2023 (1 page) |
30 September 2023 | Particulars of variation of rights attached to shares (2 pages) |
30 September 2023 | Change of share class name or designation (2 pages) |
25 September 2023 | Appointment of Mr Sajaid Rashid as a director on 11 September 2023 (2 pages) |
25 September 2023 | Cessation of Alexander Christopher John Salter as a person with significant control on 11 September 2023 (1 page) |
22 September 2023 | Termination of appointment of Neil Colin Campbell as a director on 11 September 2023 (1 page) |
22 September 2023 | Appointment of Mr Jonathan Michael Elstein as a director on 11 September 2023 (2 pages) |
22 September 2023 | Notification of Cisco Systems Holdings Uk Limited as a person with significant control on 11 September 2023 (2 pages) |
22 September 2023 | Previous accounting period extended from 30 June 2023 to 31 July 2023 (1 page) |
22 September 2023 | 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 (1 page) |
22 September 2023 | Termination of appointment of Joseph Nigel David Stelzer as a director on 11 September 2023 (1 page) |
22 September 2023 | Termination of appointment of Alexander Christopher John Salter as a director on 11 September 2023 (1 page) |
13 July 2023 | Confirmation statement made on 2 July 2023 with updates (5 pages) |
24 March 2023 | Accounts for a small company made up to 30 June 2022 (11 pages) |
3 March 2023 | 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 (1 page) |
5 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
30 March 2022 | Accounts for a small company made up to 30 June 2021 (10 pages) |
19 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
19 July 2021 | Director's details changed for Mr Alexander Christopher John Salter on 1 August 2019 (2 pages) |
19 July 2021 | Director's details changed for Mr Neil Colin Campbell on 22 February 2018 (2 pages) |
19 July 2021 | Change of details for Mr Alexander Christopher John Salter as a person with significant control on 1 August 2019 (2 pages) |
30 June 2021 | Accounts for a small company made up to 30 June 2020 (11 pages) |
13 August 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
25 June 2020 | Full accounts made up to 30 June 2019 (19 pages) |
9 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
4 April 2019 | Accounts for a small company made up to 30 June 2018 (18 pages) |
16 August 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (18 pages) |
6 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
20 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
20 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
25 July 2016 | Confirmation statement made on 2 July 2016 with updates (17 pages) |
25 July 2016 | Confirmation statement made on 2 July 2016 with updates (17 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
10 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
17 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
17 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
30 October 2014 | Appointment of Mr Joseph Nigel David Stelzer as a director on 29 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Joseph Nigel David Stelzer as a director on 29 October 2014 (2 pages) |
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
21 May 2014 | Satisfaction of charge 1 in full (4 pages) |
21 May 2014 | Satisfaction of charge 1 in full (4 pages) |
7 May 2014 | Full accounts made up to 30 June 2013 (15 pages) |
7 May 2014 | Full accounts made up to 30 June 2013 (15 pages) |
3 December 2013 | Director's details changed for Mr Neil Colin Campbell on 4 October 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Neil Colin Campbell on 4 October 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Neil Colin Campbell on 4 October 2013 (2 pages) |
18 September 2013 | Satisfaction of charge 2 in full (4 pages) |
18 September 2013 | Satisfaction of charge 2 in full (4 pages) |
16 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
16 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
16 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
13 September 2013 | Director's details changed for Mr Alexander Christopher John Salter on 1 February 2013 (2 pages) |
13 September 2013 | Director's details changed for Mr Neil Colin Campbell on 1 February 2013 (2 pages) |
13 September 2013 | Director's details changed for Mr Neil Colin Campbell on 1 February 2013 (2 pages) |
13 September 2013 | Director's details changed for Mr Neil Colin Campbell on 1 February 2013 (2 pages) |
13 September 2013 | Director's details changed for Mr Alexander Christopher John Salter on 1 February 2013 (2 pages) |
13 September 2013 | Director's details changed for Mr Alexander Christopher John Salter on 1 February 2013 (2 pages) |
27 June 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
27 June 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
25 March 2013 | Registered office address changed from 25 Harley Street London W1G 9BR on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 25 Harley Street London W1G 9BR on 25 March 2013 (1 page) |
18 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (15 pages) |
18 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (15 pages) |
18 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (15 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
21 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
30 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 November 2008 | Appointment terminated secretary e l services LIMITED (1 page) |
20 November 2008 | Appointment terminated secretary e l services LIMITED (1 page) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
23 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
11 July 2008 | Ad 26/06/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
11 July 2008 | Resolutions
|
11 July 2008 | Resolutions
|
11 July 2008 | Ad 26/06/08\gbp si 800@1=800\gbp ic 200/1000\ (2 pages) |
11 July 2008 | Ad 26/06/08\gbp si 800@1=800\gbp ic 200/1000\ (2 pages) |
11 July 2008 | Ad 26/06/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
1 July 2008 | Resolutions
|
1 July 2008 | Resolutions
|
11 March 2008 | Director appointed neil campbell (2 pages) |
11 March 2008 | Director appointed neil campbell (2 pages) |
7 February 2008 | Company name changed lx london LIMITED\certificate issued on 07/02/08 (2 pages) |
7 February 2008 | Company name changed lx london LIMITED\certificate issued on 07/02/08 (2 pages) |
17 September 2007 | Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page) |
17 September 2007 | Location of register of members (non legible) (1 page) |
17 September 2007 | Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page) |
17 September 2007 | Location of register of members (non legible) (1 page) |
2 July 2007 | Incorporation (12 pages) |
2 July 2007 | Incorporation (12 pages) |