Company NameLAX2 Limited
Company StatusDissolved
Company Number09164165
CategoryPrivate Limited Company
Incorporation Date6 August 2014(9 years, 8 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Shane Raymond Le Prevost
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2015(11 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 21 December 2021)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressRopemaker Place Level 12 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Mark David James
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2019(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 21 December 2021)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence AddressRopemaker Place, Level 12 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Simon James Atkinson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place, Level 12 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Simon Leslie Stilwell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(4 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 April 2015)
RoleStock Broker
Country of ResidenceEngland
Correspondence AddressRopemaker Place, Level 12 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr John William Truscott
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(4 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRopemaker Place, Level 12 25 Ropemaker Street
London
EC2Y 9LY
Secretary NameMrs Justine Claire Rumens
StatusResigned
Appointed15 December 2014(4 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2019)
RoleCompany Director
Correspondence AddressRopemaker Place, Level 12 25 Ropemaker Street
London
EC2Y 9LY

Location

Registered AddressRopemaker Place, Level 12
25 Ropemaker Street
London
EC2Y 9LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2021First Gazette notice for voluntary strike-off (1 page)
28 September 2021Application to strike the company off the register (1 page)
16 August 2021Confirmation statement made on 6 August 2021 with updates (6 pages)
26 April 2021Director's details changed for Mr Shane Raymond Le Prevost on 13 April 2021 (2 pages)
19 March 2021Termination of appointment of Simon James Atkinson as a director on 19 March 2021 (1 page)
15 September 2020Full accounts made up to 31 December 2019 (11 pages)
10 August 2020Confirmation statement made on 6 August 2020 with updates (5 pages)
30 September 2019Termination of appointment of Justine Claire Rumens as a secretary on 30 September 2019 (1 page)
17 September 2019Full accounts made up to 31 December 2018 (13 pages)
19 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
12 July 2019Appointment of Mr Mark James as a director on 28 June 2019 (2 pages)
5 July 2019Termination of appointment of John William Truscott as a director on 21 June 2019 (1 page)
5 October 2018Full accounts made up to 31 December 2017 (12 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (11 pages)
26 September 2017Full accounts made up to 31 December 2016 (11 pages)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
8 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 26/01/2016
(8 pages)
8 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 26/01/2016
(8 pages)
10 May 2016Full accounts made up to 31 December 2015 (16 pages)
10 May 2016Full accounts made up to 31 December 2015 (16 pages)
10 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
10 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
29 January 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 203
(4 pages)
29 January 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 203
  • ANNOTATION Clarification a second filed SH01 was registered on 08/06/2016
(5 pages)
29 January 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 203
  • ANNOTATION Clarification a second filed SH01 was registered on 08/06/2016
(5 pages)
2 September 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Shane Raymond Le Prevost
(5 pages)
2 September 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Shane Raymond Le Prevost
(5 pages)
28 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 203
(5 pages)
28 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 203
(5 pages)
28 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 203
(5 pages)
22 July 2015Appointment of Mr Shane Raymond Le Prevost as a director on 21 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 02/09/2015
(3 pages)
22 July 2015Appointment of Mr Shane Raymond Le Prevost as a director on 21 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 02/09/2015
(3 pages)
15 April 2015Termination of appointment of Simon Leslie Stilwell as a director on 2 April 2015 (1 page)
15 April 2015Termination of appointment of Simon Leslie Stilwell as a director on 2 April 2015 (1 page)
15 April 2015Termination of appointment of Simon Leslie Stilwell as a director on 2 April 2015 (1 page)
22 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 203.00
(6 pages)
22 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 203.00
(6 pages)
9 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
9 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
15 December 2014Appointment of Mr John William Truscott as a director on 15 December 2014 (2 pages)
15 December 2014Appointment of Mr Simon Leslie Stilwell as a director on 15 December 2014 (2 pages)
15 December 2014Appointment of Mrs Justine Claire Rumens as a secretary on 15 December 2014 (2 pages)
15 December 2014Appointment of Mr John William Truscott as a director on 15 December 2014 (2 pages)
15 December 2014Appointment of Mr Simon Leslie Stilwell as a director on 15 December 2014 (2 pages)
15 December 2014Appointment of Mrs Justine Claire Rumens as a secretary on 15 December 2014 (2 pages)
3 December 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
3 December 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 100
(22 pages)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 100
(22 pages)