CompanyTrack
L

LMX BIDCO LIMITED

Active Fareham

Activities of other holding companies n.e.c.

Activities of other holding companies n.e.c.
L

LMX BIDCO LIMITED

Activities of other holding companies n.e.c.

Founded 17 Oct 2024 Active Fareham, England
Activities of other holding companies n.e.c.
Accounts Submitted
Confirmation Statement Submitted 4 Nov 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1650 Parkway Whiteley Fareham PO15 7AH England

Credit Report

Discover LMX BIDCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

6 active
Status
David Gerrard WylieDirectorBritishAustralia5712 Dec 2024Active
David MurrayDirectorBritishEngland5512 Dec 2024Active
Dewi Aled HughesDirectorBritishUnited Kingdom5412 Dec 2024Active
Neil WilliamsDirectorBritishEngland4617 Oct 2024Active
Oliver Joseph SchofieldDirectorBritishEngland3212 Dec 2024Active
Simon MonkDirectorBritishUnited Kingdom4412 Sept 2025Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Lmx Holdco Limited

United Kingdom

Active
Notified 17 Oct 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

LMX HOLDCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
LDC (MANAGERS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
LMX BIDCO LIMITED Current Company
PERFECT DATA SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
5 Nov 2025AddressChange Sail Address Company With New AddressView(1 page)
4 Nov 2025Confirmation StatementConfirmation statement made on 2025-10-16 with no updatesView(3 pages)
17 Sept 2025OfficersAppointment of Mr Simon Monk as director on 2025-09-12View(2 pages)
31 Jan 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(85 pages)
28 Dec 2024IncorporationMemorandum ArticlesView(15 pages)
5 Nov 2025 Address

Change Sail Address Company With New Address

4 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-10-16 with no updates

17 Sept 2025 Officers

Appointment of Mr Simon Monk as director on 2025-09-12

31 Jan 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

28 Dec 2024 Incorporation

Memorandum Articles

Recent Activity

Latest Activity

Change Sail Address Company With New Address

3 months ago on 5 Nov 2025

Confirmation statement made on 2025-10-16 with no updates

3 months ago on 4 Nov 2025

Appointment of Mr Simon Monk as director on 2025-09-12

5 months ago on 17 Sept 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 31 Jan 2025

Memorandum Articles

1 years ago on 28 Dec 2024