Company NameLAX4 Limited
Company StatusDissolved
Company Number10038565
CategoryPrivate Limited Company
Incorporation Date2 March 2016(8 years, 1 month ago)
Dissolution Date8 January 2019 (5 years, 3 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 Simon James Atkinson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2016(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
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
Appointed02 March 2016(same day as company formation)
RoleCompany Director
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
Appointed02 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRopemaker Place Level 12, 25 Ropemaker Street
London
EC2Y 9LY
Secretary NameMrs Justine Claire Rumens
StatusClosed
Appointed02 March 2016(same day as company formation)
RoleCompany Director
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
Address Matches8 other UK companies use this postal address

Accounts

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

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
3 October 2018Application to strike the company off the register (3 pages)
2 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
26 September 2017Full accounts made up to 31 December 2016 (10 pages)
26 September 2017Full accounts made up to 31 December 2016 (10 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 July 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 101.5
(3 pages)
8 July 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 101.5
(3 pages)
1 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
1 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
11 May 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
11 May 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)