Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lxi Cowdenbeath Limited
Lxi Cowdenbeath Limited is an active company incorporated on 3 September 2018 with the registered office located in London, Greater London. Lxi Cowdenbeath Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11549590
Private limited company
Age
7 years
Incorporated
3 September 2018
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
1 September 2025
(1 month ago)
Next confirmation dated
1 September 2026
Due by
15 September 2026
(10 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Lxi Cowdenbeath Limited
Contact
Update Details
Address
One
Curzon Street
London
W1J 5HB
United Kingdom
Address changed on
7 Mar 2024
(1 year 7 months ago)
Previous address was
8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom
Companies in W1J 5HB
Telephone
Unreported
Email
Unreported
Website
Londonandstamford.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Valentine Tristram Beresford
Director • British • Lives in England • Born in Oct 1965
Mark Andrew Stirling
Director • British • Lives in UK • Born in Jun 1961
Andrew Marc Jones
Director • British • Lives in England • Born in Jul 1968
Martin Francis McGann
Director • British • Lives in England • Born in Jan 1961
Jadzia Zofia Duzniak
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Thomas Rivers Limited
Martin Francis McGann, Valentine Tristram Beresford, and 2 more are mutual people.
Active
Lxi Cornbow Limited
Martin Francis McGann, Valentine Tristram Beresford, and 2 more are mutual people.
Active
Sir Hospitals Propco Limited
Martin Francis McGann, Valentine Tristram Beresford, and 2 more are mutual people.
Active
SM Plymouth Hotel Limited
Martin Francis McGann, Valentine Tristram Beresford, and 2 more are mutual people.
Active
Sir Hospital Holdings Limited
Martin Francis McGann, Valentine Tristram Beresford, and 2 more are mutual people.
Active
Charcoal Midco 2 Limited
Martin Francis McGann, Valentine Tristram Beresford, and 2 more are mutual people.
Active
Sir Theme Park Subholdco Limited
Mark Andrew Stirling, Martin Francis McGann, and 2 more are mutual people.
Active
Sir Lisson Limited
Mark Andrew Stirling, Martin Francis McGann, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£52K
Increased by £31K (+148%)
Turnover
£569K
Increased by £34K (+6%)
Employees
Unreported
Same as previous period
Total Assets
£12.28M
Increased by £330K (+3%)
Total Liabilities
-£210K
Decreased by £198K (-49%)
Net Assets
£12.07M
Increased by £528K (+5%)
Debt Ratio (%)
2%
Decreased by 1.7% (-50%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 17 Sep 2025
Charge Satisfied
8 Months Ago on 28 Jan 2025
Charge Satisfied
8 Months Ago on 28 Jan 2025
Charge Satisfied
8 Months Ago on 28 Jan 2025
Charge Satisfied
8 Months Ago on 28 Jan 2025
Charge Satisfied
8 Months Ago on 28 Jan 2025
Charge Satisfied
10 Months Ago on 5 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 12 Sep 2024
Small Accounts Submitted
1 Year 2 Months Ago on 8 Aug 2024
Lxi Property Holdings 3 Limited (PSC) Resigned
1 Year 7 Months Ago on 5 Mar 2024
Get Alerts
Get Credit Report
Discover Lxi Cowdenbeath Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 1 September 2025 with no updates
Submitted on 17 Sep 2025
Satisfaction of charge 115495900005 in full
Submitted on 28 Jan 2025
Satisfaction of charge 115495900008 in full
Submitted on 28 Jan 2025
Satisfaction of charge 115495900007 in full
Submitted on 28 Jan 2025
Satisfaction of charge 115495900006 in full
Submitted on 28 Jan 2025
Satisfaction of charge 115495900003 in full
Submitted on 28 Jan 2025
Satisfaction of charge 115495900004 in full
Submitted on 5 Dec 2024
Statement of capital on 11 October 2024
Submitted on 11 Oct 2024
Resolutions
Submitted on 11 Oct 2024
Solvency Statement dated 30/09/24
Submitted on 11 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs