Company NameLX Realisations Limited
DirectorsPhilip Raymond Emmerson and Gold Round Limited
Company StatusIn Administration
Company Number01834176
CategoryPrivate Limited Company
Incorporation Date19 July 1984(39 years, 9 months ago)
Previous NamesLouvre Blind Company Limited(The) and Levolux Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameAndrew Buxton
StatusCurrent
Appointed02 September 2022(38 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address4th Floor Abbey House 32 Booth Street
Manchester
M2 4AB
Director NameMr Philip Raymond Emmerson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2022(38 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Abbey House 32 Booth Street
Manchester
M2 4AB
Director NameGold Round Limited (Corporation)
StatusCurrent
Appointed26 August 2022(38 years, 1 month after company formation)
Appointment Duration1 year, 7 months
Correspondence Address4th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Secretary NameRJP Secretaries Ltd (Corporation)
StatusCurrent
Appointed26 August 2022(38 years, 1 month after company formation)
Appointment Duration1 year, 7 months
Correspondence AddressGround Floor Egerton House
68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameMr John Elliott Stern
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(7 years, 2 months after company formation)
Appointment Duration19 years, 11 months (resigned 30 September 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Director NameMrs Pamela Stern
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(7 years, 2 months after company formation)
Appointment Duration19 years, 11 months (resigned 30 September 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address26 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Secretary NamePamela Stern
NationalityBritish
StatusResigned
Appointed14 October 1991(7 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address26 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Director NameMr John Soden
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(8 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 29 June 2007)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address314 Cowley Road
Uxbridge
Middx
UB8 2NJ
Director NameMr Andrew Magson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2007(22 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 06 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Forward Drive
Harrow
Middlesex
HA3 8NT
Director NameMr Gabriel Adam Gribbin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(22 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address96 Old Church Lane
Stanmore
Middlesex
HA7 2RR
Director NameMr David Patrick Gordon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(22 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 27 March 2019)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Forward Drive
Harrow
Middlesex
HA3 8NT
Director NameMr Graham Paul Hooper
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(22 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 26 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Alumasc Group Plc Station Road
Burton Latimer
Kettering
Northamptonshire
NN15 5JP
Secretary NameCarol Jayne Nunn
NationalityBritish
StatusResigned
Appointed01 May 2007(22 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 April 2009)
RoleChartered Company Secretary
Correspondence Address4 Juniper Close
Towcester
Northamptonshire
NN12 6XP
Secretary NameLaurence Nigel Holdcroft
NationalityBritish
StatusResigned
Appointed22 April 2009(24 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 July 2009)
RoleCompany Director
Correspondence Address71 Fanshawe Crescent
Ware
Hertfordshire
SG12 0AR
Secretary NameMr Ian Andrew Rose
NationalityBritish
StatusResigned
Appointed06 July 2009(24 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Trehern Close
Knowle
Solihull
West Midlands
B93 9HA
Secretary NameJohn David Douglas
NationalityBritish
StatusResigned
Appointed12 April 2010(25 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 2016)
RoleCompany Director
Correspondence Address1 Forward Drive
Harrow
Middlesex
HA3 8NT
Director NameMr Giovanni Simoni
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(27 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 February 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Forward Drive
Harrow
Middlesex
HA3 8NT
Director NameMr Stephen James Smith
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(28 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 July 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Forward Drive
Harrow
Middlesex
HA3 8NT
Director NameMs Natasha Marriott
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(29 years after company formation)
Appointment Duration5 years, 5 months (resigned 21 December 2018)
RolePersonnel Director
Country of ResidenceEngland
Correspondence Address1 Forward Drive
Harrow
Middlesex
HA3 8NT
Secretary NameMrs Kirstan Sarah Boynton
StatusResigned
Appointed01 October 2016(32 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2018)
RoleCompany Director
Correspondence Address1 Forward Drive
Harrow
Middlesex
HA3 8NT
Secretary NameMr Andrew Magson
StatusResigned
Appointed14 September 2018(34 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 May 2019)
RoleCompany Director
Correspondence Address1 Forward Drive
Harrow
Middlesex
HA3 8NT
Director NameKatie Stewart
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(34 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Forward Drive
Harrow
Middlesex
HA3 8NT
Director NameMr Gilbert Jackson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2019(34 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Egerton House
68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameMr Simon Richard Poe
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(34 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 August 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Alumasc Group Plc Station Road
Burton Latimer
Kettering
Northamptonshire
NN15 5JP
Secretary NameHelen Ashton
StatusResigned
Appointed09 May 2019(34 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 August 2022)
RoleCompany Director
Correspondence AddressC/O The Alumasc Group Plc Station Road
Burton Latimer
Kettering
Northamptonshire
NN15 5JP
Director NameMr Paul Richard White
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(35 years, 1 month after company formation)
Appointment Duration3 years (resigned 26 August 2022)
RoleDivisional Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Alumasc Group Plc Station Road
Burton Latimer
Kettering
Northamptonshire
NN15 5JP
Director NameMiss Sarah Lee
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(35 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 2021)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Alumasc Group Plc Station Road
Burton Latimer
Kettering
Northamptonshire
NN15 5JP
Director NameMr Simon John Dray
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2021(37 years, 3 months after company formation)
Appointment Duration10 months (resigned 26 August 2022)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressC/O The Alumasc Group Plc Station Road
Burton Latimer
Kettering
Northamptonshire
NN15 5JP
Director NameMr Matthew James Evans
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2022(38 years, 2 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Egerton House
68 Baker Street
Weybridge
Surrey
KT13 8AL

Contact

Websitelevolux.com
Email address[email protected]
Telephone020 88639111
Telephone regionLondon

Location

Registered AddressC/O Frp Advisory Trading Limited
4th Floor Abbey House 32 Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100k at £1Alumasc Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£11,318,000
Gross Profit£3,434,000
Net Worth£7,988,000
Cash£3,823,000
Current Liabilities£4,577,000

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return25 October 2021 (2 years, 5 months ago)
Next Return Due8 November 2022 (overdue)

Charges

26 August 2022Delivered on: 7 September 2022
Persons entitled: Cp Ten Limited

Classification: A registered charge
Outstanding
16 August 2007Delivered on: 25 August 2007
Satisfied on: 26 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 26 november 2004
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank.
Fully Satisfied
16 February 2007Delivered on: 6 March 2007
Satisfied on: 4 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Its entire right title and interest (both present and future) in and to the deposit, all rights and benefits accruing to or arising in connection with the deposit.
Fully Satisfied
18 July 2005Delivered on: 3 August 2005
Satisfied on: 18 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of pledge over a deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All suem of account number 06075838 with all interest, benefits and bonuses due thereon.
Fully Satisfied
10 October 1994Delivered on: 19 October 1994
Satisfied on: 25 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 December 1987Delivered on: 15 January 1988
Satisfied on: 29 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery see doc M435/jan 19/cf and attached schedule thereto for full details.).
Fully Satisfied

Filing History

13 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
6 April 2017Full accounts made up to 30 June 2016 (24 pages)
7 February 2017Termination of appointment of Giovanni Simoni as a director on 2 February 2017 (1 page)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
5 October 2016Appointment of Mrs Kirstan Sarah Boynton as a secretary on 1 October 2016 (2 pages)
5 October 2016Termination of appointment of John David Douglas as a secretary on 1 October 2016 (1 page)
28 January 2016Director's details changed for Graham Paul Hooper on 28 January 2016 (2 pages)
19 January 2016Full accounts made up to 30 June 2015 (19 pages)
10 November 2015Director's details changed for Graham Paul Hooper on 10 November 2015 (2 pages)
10 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10,200
(6 pages)
10 November 2015Director's details changed for Mr David Patrick Gordon on 10 November 2015 (2 pages)
10 November 2015Director's details changed for Mr Andrew Magson on 10 November 2015 (2 pages)
23 September 2015Director's details changed for Ms Natasha Marriott on 23 September 2015 (2 pages)
9 April 2015Full accounts made up to 30 June 2014 (17 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100,000
(7 pages)
7 February 2014Aud res sec 519 (3 pages)
31 December 2013Full accounts made up to 30 June 2013 (17 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100,000
(7 pages)
18 July 2013Appointment of Ms Natasha Marriott as a director (2 pages)
20 June 2013Appointment of Mr Stephen James Smith as a director (2 pages)
2 April 2013Termination of appointment of Gabriel Gribbin as a director (1 page)
4 February 2013Full accounts made up to 30 June 2012 (17 pages)
30 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
27 February 2012Full accounts made up to 30 June 2011 (17 pages)
28 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (8 pages)
13 October 2011Appointment of Mr Giovanni Simoni as a director (2 pages)
13 October 2011Termination of appointment of Pamela Stern as a director (1 page)
13 October 2011Termination of appointment of John Stern as a director (1 page)
7 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
9 March 2011Full accounts made up to 30 June 2010 (18 pages)
16 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (9 pages)
16 November 2010Director's details changed for Mrs Pamela Stern on 14 October 2010 (2 pages)
16 November 2010Director's details changed for John Elliott Stern on 14 October 2010 (2 pages)
15 November 2010Director's details changed for David Patrick Gordon on 14 October 2010 (2 pages)
15 November 2010Director's details changed for Gabriel Adam Gribbin on 14 October 2010 (2 pages)
15 November 2010Director's details changed for Pamela Stern on 14 October 2010 (2 pages)
15 November 2010Director's details changed for John Elliott Stern on 14 October 2010 (2 pages)
27 April 2010Termination of appointment of Ian Rose as a secretary (1 page)
22 April 2010Appointment of John David Douglas as a secretary (3 pages)
23 March 2010Director's details changed for Paul Graham Hooper on 1 May 2007 (3 pages)
23 March 2010Director's details changed for Paul Graham Hooper on 1 May 2007 (3 pages)
12 February 2010Full accounts made up to 30 June 2009 (17 pages)
16 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (15 pages)
15 July 2009Secretary appointed ian andrew rose (1 page)
15 July 2009Appointment terminated secretary laurence holdcroft (1 page)
9 July 2009Auditor's resignation (1 page)
26 June 2009Auditor's resignation (1 page)
2 May 2009Secretary appointed laurence nigel holdcroft (1 page)
1 May 2009Appointment terminated secretary carol nunn (1 page)
30 April 2009Full accounts made up to 30 June 2008 (21 pages)
23 October 2008Return made up to 14/10/08; no change of members (7 pages)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
3 February 2008Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
14 November 2007Return made up to 14/10/07; change of members (9 pages)
12 November 2007Auditor's resignation (1 page)
31 August 2007Accounts for a medium company made up to 30 April 2007 (18 pages)
29 August 2007Declaration of assistance for shares acquisition (7 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 August 2007Particulars of mortgage/charge (3 pages)
17 July 2007Director resigned (1 page)
11 June 2007New director appointed (3 pages)
11 June 2007New secretary appointed (2 pages)
11 June 2007New director appointed (3 pages)
2 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 May 2007New director appointed (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007New director appointed (2 pages)
25 May 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Accounts for a medium company made up to 30 April 2006 (19 pages)
6 March 2007Particulars of mortgage/charge (4 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 October 2006Return made up to 14/10/06; full list of members (8 pages)
22 February 2006Accounts for a medium company made up to 30 April 2005 (20 pages)
31 October 2005Return made up to 14/10/05; full list of members (8 pages)
3 August 2005Particulars of mortgage/charge (6 pages)
22 February 2005Accounts for a medium company made up to 30 April 2004 (19 pages)
31 October 2004Return made up to 14/10/04; full list of members (8 pages)
4 February 2004Accounts for a medium company made up to 30 April 2003 (18 pages)
11 November 2003Return made up to 14/10/03; full list of members (8 pages)
11 February 2003Accounts for a medium company made up to 30 April 2002 (19 pages)
22 October 2002Return made up to 14/10/02; full list of members (8 pages)
27 January 2002Accounts for a medium company made up to 30 April 2001 (19 pages)
18 October 2001Return made up to 14/10/01; full list of members (8 pages)
29 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2001Accounts for a small company made up to 30 April 2000 (19 pages)
6 November 2000Return made up to 14/10/00; full list of members (8 pages)
18 October 2000Particulars of contract relating to shares (4 pages)
5 June 2000Ad 28/04/00--------- £ si 200@1=200 £ ic 10000/10200 (2 pages)
28 April 2000Company name changed louvre blind company LIMITED(the )\certificate issued on 28/04/00 (2 pages)
14 January 2000Accounts for a medium company made up to 30 April 1999 (19 pages)
2 November 1999Return made up to 14/10/99; full list of members (7 pages)
11 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
28 October 1998Return made up to 14/10/98; no change of members (5 pages)
9 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
28 October 1997Return made up to 14/10/97; no change of members (4 pages)
24 February 1997Full accounts made up to 30 April 1996 (9 pages)
1 November 1996Return made up to 14/10/96; full list of members (6 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (10 pages)
23 October 1995Return made up to 14/10/95; no change of members (4 pages)
19 October 1994Particulars of mortgage/charge (5 pages)
20 October 1993Return made up to 14/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 1993£ nc 10000/100000 30/04/93 (1 page)
19 February 1991Group accounts for a small company made up to 30 April 1990 (8 pages)
31 May 1989Return made up to 14/07/88; full list of members (4 pages)
21 February 1989Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
15 February 1989Wd 02/02/89 ad 01/05/87--------- £ si 98@1=98 £ ic 9902/10000 (2 pages)
28 October 1988Director's particulars changed (2 pages)
15 January 1988Particulars of mortgage/charge (5 pages)
30 July 1987Full accounts made up to 31 March 1987 (11 pages)
19 July 1984Certificate of incorporation (1 page)
19 July 1984Incorporation (18 pages)