ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

LX Automotive Ltd

LX Automotive Ltd is an active company incorporated on 17 February 2020 with the registered office located in Walsall, West Midlands. LX Automotive Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 6 months ago
Company No
12466550
Private limited company
Age
5 years
Incorporated 17 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 February 2025 (6 months ago)
Next confirmation dated 16 February 2026
Due by 2 March 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
106 Walhouse Road
Walsall
WS1 2BE
England
Address changed on 14 Nov 2024 (10 months ago)
Previous address was 4 Hampton Drive Sutton Coldfield B74 2SQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1991
Director • Business Executive • British • Lives in England • Born in Jun 1993
Mr Raj Singh Ajimal
PSC • British • Lives in England • Born in Jun 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
LX Computers Ltd
Raj Singh Ajimal is a mutual person.
Active
Armed Car Security Limited
Raj Singh Ajimal is a mutual person.
Active
Blockpharm Ltd
Raj Singh Ajimal is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £366 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £366 (-100%)
Total Liabilities
-£5.71K
Increased by £1.28K (+29%)
Net Assets
-£5.71K
Decreased by £1.64K (+40%)
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
6 Months Ago on 10 Mar 2025
Compulsory Strike-Off Discontinued
6 Months Ago on 8 Mar 2025
Full Accounts Submitted
6 Months Ago on 7 Mar 2025
Mohammed Usman Butt Resigned
6 Months Ago on 28 Feb 2025
Raj Ajimal (PSC) Appointed
6 Months Ago on 28 Feb 2025
Mr Raj Singh Ajimal Appointed
6 Months Ago on 28 Feb 2025
Mohammed Usman Butt (PSC) Resigned
6 Months Ago on 28 Feb 2025
Compulsory Gazette Notice
7 Months Ago on 28 Jan 2025
Raj Singh Ajimal Resigned
10 Months Ago on 1 Nov 2024
Raj Singh Ajimal (PSC) Resigned
10 Months Ago on 1 Nov 2024
Get Credit Report
Discover LX Automotive Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 February 2025 with updates
Submitted on 10 Mar 2025
Termination of appointment of Mohammed Usman Butt as a director on 28 February 2025
Submitted on 10 Mar 2025
Notification of Raj Ajimal as a person with significant control on 28 February 2025
Submitted on 8 Mar 2025
Cessation of Mohammed Usman Butt as a person with significant control on 28 February 2025
Submitted on 8 Mar 2025
Compulsory strike-off action has been discontinued
Submitted on 8 Mar 2025
Appointment of Mr Raj Singh Ajimal as a director on 28 February 2025
Submitted on 8 Mar 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 7 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 28 Jan 2025
Termination of appointment of Raj Singh Ajimal as a director on 1 November 2024
Submitted on 14 Nov 2024
Registered office address changed from 4 Hampton Drive Sutton Coldfield B74 2SQ England to 106 Walhouse Road Walsall WS1 2BE on 14 November 2024
Submitted on 14 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year