Company NameLYX Street Ltd
DirectorAlfredo Luis TriviÑO Ortiz
Company StatusActive
Company Number08681023
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 7 months ago)
Previous NameIcicle Studios Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alfredo Luis TriviÑO Ortiz
Date of BirthFebruary 1977 (Born 47 years ago)
NationalitySpanish
StatusCurrent
Appointed09 September 2013(same day as company formation)
RoleFounder & Ceo
Country of ResidenceUnited Kingdom
Correspondence Address69 Heathfield Road
London
SW18 2PH
Director NameMr Andres Allende Rodriguez-Losada
Date of BirthApril 1977 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed19 May 2014(8 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 July 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4 Rosenau Crescent
London
SW11 4RZ
Director NameMr Peregrine Rupert Nightingale
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(8 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 29 August 2014)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Rosenau Crescent
London
SW11 4RZ

Contact

Websiteroyalmail.com

Location

Registered Address69 Heathfield Road
London
SW18 2PH
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London

Shareholders

100 at £1Alfredo Luis TriviÑo Ortiz
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,032
Cash£3,490
Current Liabilities£64,522

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Filing History

4 August 2017Change of details for Mr Alfredo Luis Triviño Ortiz as a person with significant control on 11 May 2017 (2 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
3 August 2017Director's details changed for Mr Alfredo Luis Triviño Ortiz on 11 May 2017 (2 pages)
3 August 2017Change of details for Mr Alfredo Luis Triviño Ortiz as a person with significant control on 11 May 2017 (2 pages)
11 May 2017Registered office address changed from A32 Albion Riverside Building 8 Hester Road London SW11 4AJ United Kingdom to 6 Rosenau Crescent London SW11 4RZ on 11 May 2017 (1 page)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 April 2017Registered office address changed from 4 Rosenau Crescent London SW11 4RZ to A32 Albion Riverside Building 8 Hester Road London SW11 4AJ on 19 April 2017 (1 page)
12 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 March 2015Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page)
21 October 2014Annual return made up to 9 September 2014 with a full list of shareholders (3 pages)
21 October 2014Annual return made up to 9 September 2014 with a full list of shareholders (3 pages)
30 September 2014Statement of capital on 30 September 2014
  • GBP 100
(4 pages)
30 September 2014Statement by Directors (1 page)
30 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 September 2014Solvency Statement dated 21/09/14 (1 page)
2 September 2014Statement of capital following an allotment of shares on 9 September 2013
  • GBP 100
(3 pages)
2 September 2014Statement of capital following an allotment of shares on 9 September 2013
  • GBP 100
(3 pages)
29 August 2014Termination of appointment of Peregrine Rupert Nightingale as a director on 29 August 2014 (1 page)
15 July 2014Termination of appointment of Andres Allende Rodriguez-Losada as a director on 9 July 2014 (1 page)
15 July 2014Termination of appointment of Andres Allende Rodriguez-Losada as a director on 9 July 2014 (1 page)
20 May 2014Company name changed icicle studios LTD\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2014Appointment of Mr Andres Allende Rodriguez-Losada as a director (2 pages)
20 May 2014Appointment of Mr Peregrine Rupert Nightingale as a director (2 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)