Company NameLX Capital Limited
Company StatusActive
Company Number06299148
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 9 months ago)
Previous NameLX London Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Michael Elstein
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(16 years, 2 months after company formation)
Appointment Duration7 months, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameMr Sajaid Rashid
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(16 years, 2 months after company formation)
Appointment Duration7 months, 1 week
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameSarah Marie Griffiths
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2024(16 years, 9 months after company formation)
Appointment Duration1 week, 4 days
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCisco, Park House 16-18 Finsbury Circus
London
EC2M 7EB
Director NameMr Alexander Christopher John Salter
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMr Neil Colin Campbell
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(8 months after company formation)
Appointment Duration15 years, 6 months (resigned 11 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMr Joseph Nigel David Stelzer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(7 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 September 2023)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address2 New Street Square
London
EC4A 3BZ
Secretary NameE L Services Limited (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence Address25 Harley Street
London
W1G 9BR

Contact

Websitelxlondon.com

Location

Registered Address9-11 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

650 at £1Alexander Christopher John Salter
65.00%
Ordinary A
50 at £1Alanah Garrard
5.00%
Ordinary A
50 at £1Jonathan Goldstein
5.00%
Ordinary A
50 at £1Mr Neil Colin Campbell
5.00%
Ordinary A
100 at £1Harley Street Nominees LTD
10.00%
Ordinary A
100 at £1Harley Street Nominees LTD
10.00%
Ordinary B

Financials

Year2014
Turnover£813,803
Gross Profit£805,746
Net Worth£561,773
Cash£546,561
Current Liabilities£29,414

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

16 September 2009Delivered 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 2008Delivered 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

Filing History

27 October 2023Change of share class name or designation (2 pages)
27 October 2023Particulars of variation of rights attached to shares (2 pages)
25 October 2023Memorandum and Articles of Association (11 pages)
25 October 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
11 October 2023Current accounting period extended from 30 June 2024 to 31 July 2024 (1 page)
9 October 2023Previous accounting period shortened from 31 July 2023 to 30 June 2023 (1 page)
30 September 2023Particulars of variation of rights attached to shares (2 pages)
30 September 2023Change of share class name or designation (2 pages)
25 September 2023Appointment of Mr Sajaid Rashid as a director on 11 September 2023 (2 pages)
25 September 2023Cessation of Alexander Christopher John Salter as a person with significant control on 11 September 2023 (1 page)
22 September 2023Termination of appointment of Neil Colin Campbell as a director on 11 September 2023 (1 page)
22 September 2023Appointment of Mr Jonathan Michael Elstein as a director on 11 September 2023 (2 pages)
22 September 2023Notification of Cisco Systems Holdings Uk Limited as a person with significant control on 11 September 2023 (2 pages)
22 September 2023Previous accounting period extended from 30 June 2023 to 31 July 2023 (1 page)
22 September 2023Registered 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 2023Termination of appointment of Joseph Nigel David Stelzer as a director on 11 September 2023 (1 page)
22 September 2023Termination of appointment of Alexander Christopher John Salter as a director on 11 September 2023 (1 page)
13 July 2023Confirmation statement made on 2 July 2023 with updates (5 pages)
24 March 2023Accounts for a small company made up to 30 June 2022 (11 pages)
3 March 2023Registered 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 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
30 March 2022Accounts for a small company made up to 30 June 2021 (10 pages)
19 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
19 July 2021Director's details changed for Mr Alexander Christopher John Salter on 1 August 2019 (2 pages)
19 July 2021Director's details changed for Mr Neil Colin Campbell on 22 February 2018 (2 pages)
19 July 2021Change of details for Mr Alexander Christopher John Salter as a person with significant control on 1 August 2019 (2 pages)
30 June 2021Accounts for a small company made up to 30 June 2020 (11 pages)
13 August 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
25 June 2020Full accounts made up to 30 June 2019 (19 pages)
9 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
4 April 2019Accounts for a small company made up to 30 June 2018 (18 pages)
16 August 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (18 pages)
6 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
20 April 2017Full accounts made up to 30 June 2016 (16 pages)
20 April 2017Full accounts made up to 30 June 2016 (16 pages)
25 July 2016Confirmation statement made on 2 July 2016 with updates (17 pages)
25 July 2016Confirmation statement made on 2 July 2016 with updates (17 pages)
11 April 2016Full accounts made up to 30 June 2015 (16 pages)
11 April 2016Full accounts made up to 30 June 2015 (16 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(5 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(5 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(5 pages)
17 April 2015Full accounts made up to 30 June 2014 (15 pages)
17 April 2015Full accounts made up to 30 June 2014 (15 pages)
30 October 2014Appointment of Mr Joseph Nigel David Stelzer as a director on 29 October 2014 (2 pages)
30 October 2014Appointment of Mr Joseph Nigel David Stelzer as a director on 29 October 2014 (2 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 pages)
21 May 2014Satisfaction of charge 1 in full (4 pages)
21 May 2014Satisfaction of charge 1 in full (4 pages)
7 May 2014Full accounts made up to 30 June 2013 (15 pages)
7 May 2014Full accounts made up to 30 June 2013 (15 pages)
3 December 2013Director's details changed for Mr Neil Colin Campbell on 4 October 2013 (2 pages)
3 December 2013Director's details changed for Mr Neil Colin Campbell on 4 October 2013 (2 pages)
3 December 2013Director's details changed for Mr Neil Colin Campbell on 4 October 2013 (2 pages)
18 September 2013Satisfaction of charge 2 in full (4 pages)
18 September 2013Satisfaction of charge 2 in full (4 pages)
16 September 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
16 September 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
16 September 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
13 September 2013Director's details changed for Mr Alexander Christopher John Salter on 1 February 2013 (2 pages)
13 September 2013Director's details changed for Mr Neil Colin Campbell on 1 February 2013 (2 pages)
13 September 2013Director's details changed for Mr Neil Colin Campbell on 1 February 2013 (2 pages)
13 September 2013Director's details changed for Mr Neil Colin Campbell on 1 February 2013 (2 pages)
13 September 2013Director's details changed for Mr Alexander Christopher John Salter on 1 February 2013 (2 pages)
13 September 2013Director's details changed for Mr Alexander Christopher John Salter on 1 February 2013 (2 pages)
27 June 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
27 June 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
25 March 2013Registered office address changed from 25 Harley Street London W1G 9BR on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 25 Harley Street London W1G 9BR on 25 March 2013 (1 page)
18 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (15 pages)
18 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (15 pages)
18 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (15 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
3 June 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
3 June 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
30 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 July 2009Return made up to 02/07/09; full list of members (4 pages)
20 July 2009Return made up to 02/07/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 November 2008Appointment terminated secretary e l services LIMITED (1 page)
20 November 2008Appointment terminated secretary e l services LIMITED (1 page)
3 September 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 July 2008Return made up to 02/07/08; full list of members (4 pages)
23 July 2008Return made up to 02/07/08; full list of members (4 pages)
11 July 2008Ad 26/06/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
11 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2008Ad 26/06/08\gbp si 800@1=800\gbp ic 200/1000\ (2 pages)
11 July 2008Ad 26/06/08\gbp si 800@1=800\gbp ic 200/1000\ (2 pages)
11 July 2008Ad 26/06/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
1 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 March 2008Director appointed neil campbell (2 pages)
11 March 2008Director appointed neil campbell (2 pages)
7 February 2008Company name changed lx london LIMITED\certificate issued on 07/02/08 (2 pages)
7 February 2008Company name changed lx london LIMITED\certificate issued on 07/02/08 (2 pages)
17 September 2007Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
17 September 2007Location of register of members (non legible) (1 page)
17 September 2007Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
17 September 2007Location of register of members (non legible) (1 page)
2 July 2007Incorporation (12 pages)
2 July 2007Incorporation (12 pages)