Company number 09656138
Status Active
Incorporation Date 25 June 2015
Company Type Private Limited Company
Address TRELOS HOUSE GREEN LANE, FARNHAM COMMON, SLOUGH, ENGLAND, SL2 3SR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifteen events have happened. The last three records are Amended total exemption full accounts made up to 30 June 2016; Second filing of Confirmation Statement dated 19/09/2016; Statement of capital following an allotment of shares on 15 December 2016
GBP 4
. The most likely internet sites of LX3 INVESTMENTS LTD are www.lx3investments.co.uk, and www.lx3-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. Lx3 Investments Ltd is a Private Limited Company.
The company registration number is 09656138. Lx3 Investments Ltd has been working since 25 June 2015.
The present status of the company is Active. The registered address of Lx3 Investments Ltd is Trelos House Green Lane Farnham Common Slough England Sl2 3sr. . BATH, Karnvir Singh is a Director of the company. CHOPRA, Maninider Kaur is a Director of the company. Director CURNO, Martin John has been resigned. Director TRUNDLE, Simon Louis has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Simon Louis Trundle
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Maninder Kaur Chopra
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Martin John Curno
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LX3 INVESTMENTS LTD Events
03 Jan 2017
Amended total exemption full accounts made up to 30 June 2016
30 Dec 2016
Second filing of Confirmation Statement dated 19/09/2016
19 Dec 2016
Statement of capital following an allotment of shares on 15 December 2016
19 Dec 2016
Appointment of Mr Karnvir Singh Bath as a director on 15 December 2016
19 Dec 2016
Termination of appointment of Simon Louis Trundle as a director on 15 December 2016
...
... and 5 more events
14 Oct 2015
Registration of charge 096561380001, created on 1 October 2015
10 Oct 2015
Registration of charge 096561380002, created on 1 October 2015
21 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
21 Jul 2015
Director's details changed for Mrs Maninder Chopbra on 1 July 2015
25 Jun 2015
Incorporation
Statement of capital on 2015-06-25
-
MODEL ARTICLES ‐
Model articles adopted