Company NameLAX3 Limited
Company StatusDissolved
Company Number09336605
CategoryPrivate Limited Company
Incorporation Date2 December 2014(9 years, 4 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon James Atkinson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 December 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 John William Truscott
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2015(1 month after company formation)
Appointment Duration3 years, 5 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRopemaker Place, Level 12 25 Ropemaker Street
London
EC2Y 9LY
Secretary NameMrs Justine Rumens
StatusClosed
Appointed05 January 2015(1 month after company formation)
Appointment Duration3 years, 5 months (closed 03 July 2018)
RoleCompany Director
Correspondence AddressRopemaker Place, Level 12 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Shane Raymond Le Prevost
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2015(7 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 03 July 2018)
RoleCompany Director
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
Appointed05 January 2015(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 April 2015)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressRopemaker Place, Level 12 25 Ropemaker Street
London
EC2Y 9LY

Contact

Websiteliberumcapital.com
Telephone020 31002000
Telephone regionLondon

Location

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

Shareholders

1000 at £0.1Liberum Alternative Finance Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
9 December 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
3 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(6 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)
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)
23 January 2015Appointment of Mrs Justine Rumens as a secretary on 5 January 2015 (2 pages)
23 January 2015Appointment of Mr John William Truscott as a director on 5 January 2015 (2 pages)
23 January 2015Appointment of Mr Simon Leslie Stilwell as a director on 5 January 2015 (2 pages)
23 January 2015Appointment of Mr John William Truscott as a director on 5 January 2015 (2 pages)
23 January 2015Appointment of Mr Simon Leslie Stilwell as a director on 5 January 2015 (2 pages)
23 January 2015Appointment of Mrs Justine Rumens as a secretary on 5 January 2015 (2 pages)
2 December 2014Incorporation
Statement of capital on 2014-12-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)