logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Rashid, Sajaid
    Chartered Accountant born in May 1975
    Individual (40 offsprings)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    OF - Director → CIF 0
  • 2
    Griffiths, Sarah Marie
    Solicitor born in April 1975
    Individual (17 offsprings)
    Officer
    icon of calendar 2024-04-09 ~ dissolved
    OF - Director → CIF 0
  • 3
    CISCO SYSTEMS HOLDINGS UK LIMITED
    icon of address9-11, New Square, Bedfont Lakes, Feltham, Middlesex, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 5
  • 1
    Stelzer, Joseph Nigel David
    Investment Banker born in June 1967
    Individual (71 offsprings)
    Officer
    icon of calendar 2014-10-29 ~ 2023-09-11
    OF - Director → CIF 0
  • 2
    Salter, Alexander Christopher John
    Company Director born in March 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-02 ~ 2023-09-11
    OF - Director → CIF 0
    Mr Alexander Christopher John Salter
    Born in March 1973
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-11
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Elstein, Jonathan Michael
    Solicitor born in February 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-09-11 ~ 2024-05-07
    OF - Director → CIF 0
  • 4
    Campbell, Neil Colin
    Company Director born in November 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2008-02-27 ~ 2023-09-11
    OF - Director → CIF 0
  • 5
    MARKS AND SPENCER LIFE ASSURANCE LIMITED - now
    EL SERVICES LIMITED - 1995-02-02
    BURGINHALL 735 LIMITED - 1994-04-29
    icon of address25 Harley Street, London
    Dissolved Corporate (6 parents, 123 offsprings)
    Officer
    2007-07-02 ~ 2008-10-29
    PE - Secretary → CIF 0
parent relation
Company in focus

LX CAPITAL LIMITED

Previous name
LX LONDON LIMITED - 2008-02-07
Standard Industrial Classification
62090 - Other Information Technology Service Activities
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
67 GBP2022-06-30
67 GBP2021-06-30
Debtors
1,180 GBP2022-06-30
618 GBP2021-06-30
Cash at bank and in hand
30,812 GBP2022-06-30
18,189 GBP2021-06-30
Current Assets
31,992 GBP2022-06-30
18,807 GBP2021-06-30
Creditors
Current, Amounts falling due within one year
-14,405 GBP2022-06-30
-16,098 GBP2021-06-30
Net Current Assets/Liabilities
17,587 GBP2022-06-30
2,709 GBP2021-06-30
Total Assets Less Current Liabilities
17,654 GBP2022-06-30
2,776 GBP2021-06-30
Equity
Called up share capital
1,000 GBP2022-06-30
1,000 GBP2021-06-30
1,000 GBP2020-06-30
Retained earnings (accumulated losses)
16,654 GBP2022-06-30
1,776 GBP2021-06-30
6,998 GBP2020-06-30
Equity
17,654 GBP2022-06-30
2,776 GBP2021-06-30
7,998 GBP2020-06-30
Profit/Loss
Retained earnings (accumulated losses)
1,047,328 GBP2021-07-01 ~ 2022-06-30
856,278 GBP2020-07-01 ~ 2021-06-30
Profit/Loss
1,047,328 GBP2021-07-01 ~ 2022-06-30
856,278 GBP2020-07-01 ~ 2021-06-30
Dividends Paid
Retained earnings (accumulated losses)
-861,500 GBP2020-07-01 ~ 2021-06-30
Dividends Paid
-1,032,450 GBP2021-07-01 ~ 2022-06-30
Audit Fees/Expenses
5,096 GBP2021-07-01 ~ 2022-06-30
4,788 GBP2020-07-01 ~ 2021-06-30
Director Remuneration
95,000 GBP2021-07-01 ~ 2022-06-30
95,000 GBP2020-07-01 ~ 2021-06-30
Investments in group undertakings and participating interests
67 GBP2022-06-30
67 GBP2021-06-30
Other Debtors
Amounts falling due within one year
1,180 GBP2022-06-30
618 GBP2021-06-30
Trade Creditors/Trade Payables
Current
1,211 GBP2022-06-30
3,347 GBP2021-06-30
Other Taxation & Social Security Payable
Current
2,775 GBP2022-06-30
2,836 GBP2021-06-30
Other Creditors
Current
10,419 GBP2022-06-30
9,915 GBP2021-06-30
Creditors
Current
14,405 GBP2022-06-30
16,098 GBP2021-06-30
Equity
Called up share capital
1,000 GBP2022-06-30
1,000 GBP2021-06-30
Average Number of Employees
22021-07-01 ~ 2022-06-30

Related profiles found in government register
  • LX CAPITAL LIMITED
    Info
    LX LONDON LIMITED - 2008-02-07
    Registered number 06299148
    icon of address9-11 New Square, Bedfont Lakes, Feltham, Middlesex TW14 8HA
    PRIVATE LIMITED COMPANY incorporated on 2007-07-02 and dissolved on 2024-09-17 (17 years 2 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-07-02
    CIF 0
  • LX CAPITAL LIMITED
    S
    Registered number 06299148
    icon of address9-11, New Square, Bedfont Lakes, Feltham, Middlesex, United Kingdom, TW14 8HA
    Private Company Limited By Shares in Register Of Companies For England And Wales, England & Wales
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of address9-11 New Square, Bedfont Lakes, Feltham, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    3,725,337 GBP2021-07-01 ~ 2022-06-30
    Person with significant control
    icon of calendar 2016-06-08 ~ 2024-02-09
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.