Company NameLXM Credit Management Limited
DirectorMatthew Nicholas David Mavridoglou
Company StatusActive
Company Number10144573
CategoryPrivate Limited Company
Incorporation Date25 April 2016(8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Matthew Nicholas David Mavridoglou
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 (Suite 103) Sloane Avenue
London
SW3 3HW
Director NameMr Constantine Michael Logothetis
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Pall Mall
6th Floor
London
SW1Y 5JG

Location

Registered Address50 (Suite 103) Sloane Avenue
London
SW3 3HW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 July 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (overdue)

Filing History

7 February 2024Previous accounting period shortened from 29 April 2024 to 31 October 2023 (1 page)
31 January 2024Unaudited abridged accounts made up to 30 April 2023 (8 pages)
11 May 2023Confirmation statement made on 24 April 2023 with updates (4 pages)
29 January 2023Unaudited abridged accounts made up to 29 April 2022 (8 pages)
20 May 2022Confirmation statement made on 24 April 2022 with updates (4 pages)
29 April 2022Unaudited abridged accounts made up to 29 April 2021 (9 pages)
12 August 2021Registered office address changed from 21 Knightsbridge London SW1X 7LY England to 50 (Suite 103) Sloane Avenue London SW3 3HW on 12 August 2021 (1 page)
7 May 2021Change of details for Matthew Nicholas David Mavridoglou as a person with significant control on 25 April 2016 (2 pages)
5 May 2021Confirmation statement made on 24 April 2021 with updates (4 pages)
29 April 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
26 March 2021Change of details for Matthew Nicholas David Mavridoglou as a person with significant control on 18 March 2021 (2 pages)
25 March 2021Change of details for Matthew Nicholas David Mavridoglou as a person with significant control on 18 March 2021 (2 pages)
24 March 2021Change of details for Matthew Nicholas David Mavridoglou as a person with significant control on 24 March 2021 (2 pages)
24 March 2021Change of details for Matthew Nicholas David Mavridoglou as a person with significant control on 18 March 2021 (2 pages)
24 March 2021Director's details changed for Mr Matthew Nicholas David Mavridoglou on 24 March 2021 (2 pages)
24 March 2021Cessation of Constantine Michael Logothetis as a person with significant control on 18 March 2021 (1 page)
26 August 2020Registered office address changed from 48 Pall Mall 6th Floor London SW1Y 5JG England to 21 Knightsbridge London SW1X 7LY on 26 August 2020 (1 page)
21 August 2020Termination of appointment of Constantine Michael Logothetis as a director on 21 August 2020 (1 page)
19 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
29 January 2020Unaudited abridged accounts made up to 29 April 2019 (14 pages)
7 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
26 April 2019Unaudited abridged accounts made up to 29 April 2018 (11 pages)
26 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
24 July 2017Registered office address changed from 13-14 Hobart Place London SW1W 0HH United Kingdom to 48 Pall Mall 6th Floor London SW1Y 5JG on 24 July 2017 (1 page)
24 July 2017Registered office address changed from 13-14 Hobart Place London SW1W 0HH United Kingdom to 48 Pall Mall 6th Floor London SW1Y 5JG on 24 July 2017 (1 page)
2 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
25 April 2016Incorporation
Statement of capital on 2016-04-25
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2016Incorporation
Statement of capital on 2016-04-25
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)