Advanced company searchLink opens in new window

LSX LIMITED

Company number 08982745

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
28 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 August 2023
  • GBP 98.00
28 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 August 2023
  • GBP 98.00
04 Aug 2023 SH01 Statement of capital following an allotment of shares on 3 July 2023
  • GBP 103
  • ANNOTATION Clarification a second filed SH01 was registered on 28/03/2024.
03 Aug 2023 SH01 Statement of capital following an allotment of shares on 3 July 2023
  • GBP 103
  • ANNOTATION Clarification a second filed SH01 was registered on 28/03/2024.
24 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Jul 2023 SH08 Change of share class name or designation
20 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
14 Jul 2023 PSC07 Cessation of Tmk O'dywer Limited as a person with significant control on 3 July 2023
14 Jul 2023 PSC07 Cessation of Terence Odwyer as a person with significant control on 3 July 2023
14 Jul 2023 PSC07 Cessation of Neil Darkes as a person with significant control on 3 July 2023
14 Jul 2023 AP01 Appointment of Mr Andrew Oliver Mullins as a director on 3 July 2023
13 Jul 2023 PSC02 Notification of Informa Connect Limited as a person with significant control on 3 July 2023
13 Jul 2023 PSC07 Cessation of Darkeside Investments Limited as a person with significant control on 3 July 2023
13 Jul 2023 AP04 Appointment of Informa Cosec Limited as a secretary on 3 July 2023
13 Jul 2023 TM01 Termination of appointment of Neil Darkes as a director on 3 July 2023
13 Jul 2023 AD01 Registered office address changed from Suite 201 Business Design Centre 52 Upper St. London N1 0QH United Kingdom to 5 Howick Place London SW1P 1WG on 13 July 2023
13 Jul 2023 AP01 Appointment of Mr Simon Robert Bane as a director on 3 July 2023
13 Jul 2023 TM01 Termination of appointment of Terence Odwyer as a director on 3 July 2023
13 Jul 2023 AP01 Appointment of Mr Nicholas Michael Perkins as a director on 3 July 2023
20 Apr 2023 SH10 Particulars of variation of rights attached to shares
20 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2023 MA Memorandum and Articles of Association
20 Apr 2023 SH08 Change of share class name or designation
15 Apr 2023 PSC02 Notification of Darkeside Investments Limited as a person with significant control on 4 April 2023