London
W1F 8GB
Director Name | Mr George Ian Alastair Aberdeen |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Noel Street London W1F 8GB |
Director Name | Mr Juan Ball |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 August 2020(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Non Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Noel Street London W1F 8GB |
Director Name | Mr Federico Hermida |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 August 2020(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Non Executive |
Country of Residence | United States |
Correspondence Address | 2 Noel Street London W1F 8GB |
Director Name | Mr Jonathan Richard Elkington |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clutha House 10 Storeys Gate London SW1P 3AY |
Director Name | Mr Andrew Charles Williams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Clutha House 10 Storeys Gate London SW1P 3AY |
Director Name | Lord Nathanael Ming-Yan Wei |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Clifford Street London W1S 2FT |
Website | lj-capital.co.uk |
---|
Registered Address | 2 Noel Street London W1F 8GB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
650 at £0.01 | Lj Capital LTD 65.00% Ordinary |
---|---|
50 at £0.01 | Lord Wei Of Shoreditch 5.00% Ordinary |
150 at £0.01 | George Haddo 15.00% Ordinary |
150 at £0.01 | Samuel Lawson Johnston 15.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 26 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 1 week from now) |
8 December 2022 | Delivered on: 12 December 2022 Persons entitled: Cbre Loan Services Limited as Security Agent Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
11 December 2023 | Confirmation statement made on 26 November 2023 with updates (5 pages) |
---|---|
4 December 2023 | Purchase of own shares. Shares purchased into treasury:
|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
5 June 2023 | Cessation of Pablo Stalman as a person with significant control on 20 April 2023 (1 page) |
6 January 2023 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
12 December 2022 | Registration of charge 093873870001, created on 8 December 2022 (32 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (7 pages) |
14 June 2022 | Registered office address changed from 7 Portland Mews London W1F 8JQ United Kingdom to 2 Noel Street London W1F 8GB on 14 June 2022 (1 page) |
15 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
11 March 2021 | Second filing for the appointment of Mr Federico Hermida as a director (3 pages) |
10 March 2021 | Director's details changed for Mr George Ian Alastair Aberdeen on 15 January 2021 (2 pages) |
15 December 2020 | Registered office address changed from Clutha House 10 Storeys Gate London SW1P 3AY England to 7 Portland Mews London W1F 8JQ on 15 December 2020 (1 page) |
26 November 2020 | Confirmation statement made on 26 November 2020 with updates (4 pages) |
19 October 2020 | Director's details changed for Mr George Ian Alastair Gordon Haddo on 23 September 2020 (2 pages) |
22 August 2020 | Resolutions
|
22 August 2020 | Memorandum and Articles of Association (20 pages) |
20 August 2020 | Change of share class name or designation (2 pages) |
12 August 2020 | Change of details for Mr Juan Ball as a person with significant control on 10 August 2020 (2 pages) |
12 August 2020 | Cessation of Samuel Michael Lawson Johnston as a person with significant control on 10 August 2020 (1 page) |
12 August 2020 | Director's details changed for Mr Frederico Hermida on 10 August 2020 (2 pages) |
12 August 2020 | Director's details changed for Mr Juan Ball on 10 August 2020 (2 pages) |
12 August 2020 | Cessation of Harry Alexander Lawson Johnston as a person with significant control on 10 August 2020 (1 page) |
12 August 2020 | Cessation of George Ian Alastair Gordon Haddo as a person with significant control on 10 August 2020 (1 page) |
12 August 2020 | Notification of Pablo Stalman as a person with significant control on 10 August 2020 (2 pages) |
12 August 2020 | Notification of Juan Ball as a person with significant control on 10 August 2020 (2 pages) |
10 August 2020 | Appointment of Mr Frederico Hermida as a director on 10 August 2020
|
10 August 2020 | Appointment of Mr Frederico Hermida as a director on 10 August 2020 (2 pages) |
10 August 2020 | Statement of capital following an allotment of shares on 10 August 2020
|
10 August 2020 | Appointment of Mr Juan Ball as a director on 10 August 2020 (2 pages) |
5 August 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
22 July 2020 | Confirmation statement made on 22 July 2020 with updates (4 pages) |
7 February 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
20 December 2019 | Full accounts made up to 31 December 2018 (24 pages) |
24 October 2019 | Notification of Harry Lawson Johnston as a person with significant control on 23 July 2019 (2 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
25 January 2019 | Resolutions
|
25 January 2019 | Change of name notice (2 pages) |
17 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
11 January 2019 | Notification of George Ian Alastair Gordon Haddo as a person with significant control on 31 December 2018 (2 pages) |
11 January 2019 | Cessation of Lj Capital Limited as a person with significant control on 31 December 2018 (1 page) |
11 January 2019 | Notification of Samuel Michael Lawson Johnston as a person with significant control on 31 December 2018 (2 pages) |
10 January 2019 | Termination of appointment of Jonathan Richard Elkington as a director on 31 December 2018 (1 page) |
10 January 2019 | Termination of appointment of Andrew Charles Williams as a director on 31 December 2018 (1 page) |
7 January 2019 | Registered office address changed from 10 Old Burlington Street London W1S 3AG England to Clutha House 10 Storeys Gate London SW1P 3AY on 7 January 2019 (1 page) |
11 July 2018 | Registered office address changed from C/O Lj Capital 9 Clifford Street London W1S 2FT to 10 Old Burlington Street London W1S 3AG on 11 July 2018 (1 page) |
11 July 2018 | Change of details for Lj Capital Limited as a person with significant control on 11 July 2018 (2 pages) |
18 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
10 June 2018 | Termination of appointment of Nathanael Ming-Yan Wei as a director on 1 June 2018 (1 page) |
17 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
27 March 2017 | Director's details changed for Mr Samuel Michael Lawson Johnston on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Samuel Michael Lawson Johnston on 27 March 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
14 October 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
14 October 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
7 May 2015 | Appointment of The Earl of Haddo George Ian Alastair Gordon Haddo as a director on 1 May 2015 (2 pages) |
7 May 2015 | Appointment of The Earl of Haddo George Ian Alastair Gordon Haddo as a director on 1 May 2015 (2 pages) |
7 May 2015 | Appointment of The Earl of Haddo George Ian Alastair Gordon Haddo as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Samuel Michael Lawson Johnston as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Samuel Michael Lawson Johnston as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Samuel Michael Lawson Johnston as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Lord Nathanael Ming-Yan Wei as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Lord Nathanael Ming-Yan Wei as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Lord Nathanael Ming-Yan Wei as a director on 1 May 2015 (2 pages) |
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|