Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LXI CORNBOW LIMITED
Company Information for

LXI CORNBOW LIMITED

One, Curzon Street, London, W1J 5HB,
Company Registration Number
04229308
Private Limited Company
Active

Company Overview

About Lxi Cornbow Ltd
LXI CORNBOW LIMITED was founded on 2001-06-06 and has its registered office in London. The organisation's status is listed as "Active". Lxi Cornbow Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LXI CORNBOW LIMITED
 
Legal Registered Office
One
Curzon Street
London
W1J 5HB
Other companies in CV32
 
Previous Names
TANSOR (CORNBOW) LIMITED15/11/2022
VALE RETAIL (CORNBOW) LIMITED23/12/2015
Filing Information
Company Number 04229308
Company ID Number 04229308
Date formed 2001-06-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2024-03-31
Latest return 2023-06-06
Return next due 2024-06-20
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 11:08:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LXI CORNBOW LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LXI CORNBOW LIMITED

Current Directors
Officer Role Date Appointed
ANNE FAHERTY
Company Secretary 2008-01-31
TIMOTHY CARSWELL
Director 2016-09-07
ANTHONY ROBERT ANDREW INSALL
Director 2016-09-07
ROBERT ADRIAN OLIVER
Director 2001-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER STEVEN WILLANS
Director 2001-07-17 2017-02-01
TIMOTHY CARSWELL
Company Secretary 2006-11-01 2008-01-31
TIMOTHY CARSWELL
Director 2006-12-14 2008-01-31
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2004-06-10 2006-11-01
DRACLIFFES COMPANY SERVICES LIMITED
Company Secretary 2001-07-17 2004-06-10
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-06-06 2001-07-17
COMBINED NOMINEES LIMITED
Nominated Director 2001-06-06 2001-07-17
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-06-06 2001-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE FAHERTY VALE INVESTMENT PARTNERS LIMITED Company Secretary 2008-01-31 CURRENT 2007-02-27 Dissolved 2016-01-12
ANNE FAHERTY VALE LIMITED Company Secretary 2008-01-31 CURRENT 2000-06-19 Dissolved 2016-10-11
ANNE FAHERTY VALE RETAIL (TAMWORTH) LIMITED Company Secretary 2008-01-31 CURRENT 2004-10-08 Dissolved 2016-05-31
ANNE FAHERTY TANSOR (HALESOWEN) LIMITED Company Secretary 2005-08-31 CURRENT 2001-07-05 Active
TIMOTHY CARSWELL TANSOR (HALESOWEN) LIMITED Director 2016-09-07 CURRENT 2001-07-05 Active
TIMOTHY CARSWELL UK VISA & INVESTMENT PARTNERS LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active - Proposal to Strike off
ANTHONY ROBERT ANDREW INSALL TANSOR (HALESOWEN) LIMITED Director 2016-09-07 CURRENT 2001-07-05 Active
ROBERT ADRIAN OLIVER TANSOR ZIRAN PROJECTS LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
ROBERT ADRIAN OLIVER TANSOR REAL ESTATE COMPANY LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active
ROBERT ADRIAN OLIVER WEST COUNTRY BIOMASS LIMITED Director 2013-02-11 CURRENT 2012-11-13 Active
ROBERT ADRIAN OLIVER OXYLUS TIMBER LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active - Proposal to Strike off
ROBERT ADRIAN OLIVER OXYLUS LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active - Proposal to Strike off
ROBERT ADRIAN OLIVER CAROLINE LOUISE FARMS LIMITED Director 2008-09-22 CURRENT 2008-08-06 Active
ROBERT ADRIAN OLIVER ELTON SHEEPWALK LIMITED Director 2007-09-10 CURRENT 2007-09-10 Liquidation
ROBERT ADRIAN OLIVER VALE INVESTMENT PARTNERS LIMITED Director 2007-02-27 CURRENT 2007-02-27 Dissolved 2016-01-12
ROBERT ADRIAN OLIVER VALE ASSET MANAGEMENT LIMITED Director 2007-02-27 CURRENT 2007-02-27 Active - Proposal to Strike off
ROBERT ADRIAN OLIVER FLASKFRONT LIMITED Director 2007-02-14 CURRENT 2006-05-26 Dissolved 2015-01-16
ROBERT ADRIAN OLIVER CIRCLEROAD LIMITED Director 2007-02-14 CURRENT 2006-05-26 Dissolved 2015-01-16
ROBERT ADRIAN OLIVER LETCHWORTH GP LIMITED Director 2007-02-02 CURRENT 2007-01-04 Dissolved 2016-01-06
ROBERT ADRIAN OLIVER TANSOR INVESTMENT PROPERTIES LIMITED Director 2007-02-02 CURRENT 2007-01-02 Active
ROBERT ADRIAN OLIVER HALESOWEN GP LIMITED Director 2006-06-15 CURRENT 2006-04-05 Liquidation
ROBERT ADRIAN OLIVER OLIVER LIGGINS LIMITED Director 2006-06-13 CURRENT 2006-06-13 Active
ROBERT ADRIAN OLIVER VALE ASHDOWN CONTINENTAL LIMITED Director 2006-02-24 CURRENT 2006-02-24 Dissolved 2017-06-27
ROBERT ADRIAN OLIVER SPRINGFIELD LAKES LIMITED Director 2005-09-13 CURRENT 1999-10-08 Active
ROBERT ADRIAN OLIVER ANGLO IRISH PRIVATE EQUITY GP (NO.10) LIMITED Director 2004-11-29 CURRENT 2004-07-30 Dissolved 2015-01-16
ROBERT ADRIAN OLIVER VALE RETAIL (TAMWORTH) LIMITED Director 2004-10-08 CURRENT 2004-10-08 Dissolved 2016-05-31
ROBERT ADRIAN OLIVER OLIVER FAMILY ESTATES LIMITED Director 2002-08-12 CURRENT 2002-08-12 Active
ROBERT ADRIAN OLIVER TANSOR (HALESOWEN) LIMITED Director 2001-07-17 CURRENT 2001-07-05 Active
ROBERT ADRIAN OLIVER VALE LIMITED Director 2000-07-31 CURRENT 2000-06-19 Dissolved 2016-10-11
ROBERT ADRIAN OLIVER VALEFRAME LIMITED Director 1999-12-14 CURRENT 1999-12-10 Dissolved 2016-01-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07REGISTERED OFFICE CHANGED ON 07/03/24 FROM 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom
2024-03-06DIRECTOR APPOINTED MR ANDREW MARC JONES
2024-03-06Appointment of Jadzia Zofia Duzniak as company secretary on 2024-03-05
2024-03-06DIRECTOR APPOINTED MR MARK ANDREW STIRLING
2024-03-06APPOINTMENT TERMINATED, DIRECTOR NEIL ALEXANDER MACEACHIN
2024-03-06APPOINTMENT TERMINATED, DIRECTOR JOHN KEITH LESLIE WHITE
2024-03-06DIRECTOR APPOINTED MR MARTIN FRANCIS MCGANN
2024-03-06APPOINTMENT TERMINATED, DIRECTOR SIMON LEE
2024-03-06Termination of appointment of Ldc Nominee Secretary Limited on 2024-03-05
2024-03-06DIRECTOR APPOINTED MR VALENTINE TRISTRAM BERESFORD
2023-09-12APPOINTMENT TERMINATED, DIRECTOR FREDERICK JOSEPH BROOKS
2023-09-12DIRECTOR APPOINTED MR NEIL ALEXANDER MACEACHIN
2023-06-19Change of details for Lxi Property Holdings 5 Limited as a person with significant control on 2023-03-31
2023-06-19CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2023-04-24REGISTRATION OF A CHARGE / CHARGE CODE 042293080014
2023-04-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042293080012
2023-04-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042293080013
2023-03-31REGISTERED OFFICE CHANGED ON 31/03/23 FROM 6th Floor 125 London Wall London EC2Y 5AS England
2023-03-30Termination of appointment of Apex Listed Companies Services (Uk) Limited on 2023-03-06
2023-03-30Appointment of Ldc Nominee Secretary Limited as company secretary on 2023-03-06
2023-02-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-20SECRETARY'S DETAILS CHNAGED FOR SANNE FUND SERVICES (UK) LIMITED on 2023-01-16
2022-11-15Company name changed tansor (cornbow) LIMITED\certificate issued on 15/11/22
2022-11-15Company name changed tansor (cornbow) LIMITED\certificate issued on 15/11/22
2022-11-15CERTNMCompany name changed tansor (cornbow) LIMITED\certificate issued on 15/11/22
2022-06-21Second filing of director appointment of John Keith Leslie White
2022-06-21CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-06-21RP04AP01Second filing of director appointment of John Keith Leslie White
2022-06-20Termination of appointment of Anne Faherty on 2022-05-10
2022-06-20APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERT ANDREW INSALL
2022-06-20APPOINTMENT TERMINATED, DIRECTOR ROBERT ADRIAN OLIVER
2022-06-20APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CARSWELL
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERT ANDREW INSALL
2022-06-20TM02Termination of appointment of Anne Faherty on 2022-05-10
2022-05-17DIRECTOR APPOINTED JOHN KEITH LESLIE WHITE
2022-05-17AP01DIRECTOR APPOINTED JOHN KEITH LESLIE WHITE
2022-05-17AA01Current accounting period extended from 31/12/22 TO 31/03/23
2022-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/22 FROM Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY
2022-05-17AP04Appointment of Sanne Fund Services (Uk) Limited as company secretary on 2022-05-10
2022-05-17PSC07CESSATION OF TANSOR (HALESOWEN) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-17PSC02Notification of Lxi Property Holdings 5 Limited as a person with significant control on 2022-05-10
2022-05-12SH0110/05/22 STATEMENT OF CAPITAL GBP 12765982
2021-11-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2020-12-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2019-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2018-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-14RP04CS01Second filing of Confirmation Statement dated 06/06/2017
2018-06-28SH0102/05/17 STATEMENT OF CAPITAL GBP 8356996.00
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2017-10-06RES01ADOPT ARTICLES 06/10/17
2017-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 042293080013
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 042293080012
2017-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042293080011
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 8356995
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-06-12LATEST SOC14/08/18 STATEMENT OF CAPITAL;GBP 8356996
2017-06-12CS0106/06/17 STATEMENT OF CAPITAL GBP 8356996
2017-05-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-15RES01ADOPT ARTICLES 27/04/2017
2017-05-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042293080010
2017-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 042293080011
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEVEN WILLANS
2016-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-23AP01DIRECTOR APPOINTED MR TIMOTHY CARSWELL
2016-09-23AP01DIRECTOR APPOINTED MR ANTHONY ROBERT ANDREW INSALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 8356995
2016-06-09AR0106/06/16 ANNUAL RETURN FULL LIST
2015-12-23RES15CHANGE OF NAME 23/12/2015
2015-12-23CERTNMCOMPANY NAME CHANGED VALE RETAIL (CORNBOW) LIMITED CERTIFICATE ISSUED ON 23/12/15
2015-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 8356995
2015-06-09AR0106/06/15 FULL LIST
2014-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 8356995
2014-06-11AR0106/06/14 FULL LIST
2013-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042293080010
2013-06-06AR0106/06/13 FULL LIST
2012-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-12AR0106/06/12 FULL LIST
2011-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-08AR0106/06/11 FULL LIST
2010-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-09AR0106/06/10 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADRIAN OLIVER / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEVEN WILLANS / 28/01/2010
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / MS ANNE FAHERTY / 28/01/2010
2009-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-24363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-06-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-06-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-17363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY CARSWELL
2008-02-28288aSECRETARY APPOINTED MS ANNE FAHERTY
2008-02-28288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY CARSWELL
2007-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-18395PARTICULARS OF MORTGAGE/CHARGE
2007-07-18395PARTICULARS OF MORTGAGE/CHARGE
2007-06-07363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-03-28353LOCATION OF REGISTER OF MEMBERS
2006-12-20288aNEW DIRECTOR APPOINTED
2006-11-30225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX
2006-11-15288aNEW SECRETARY APPOINTED
2006-11-15288bSECRETARY RESIGNED
2006-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-06-08363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-02-08ELRESS386 DISP APP AUDS 27/01/06
2006-02-08ELRESS366A DISP HOLDING AGM 27/01/06
2006-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-17403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-01-04MEM/ARTSARTICLES OF ASSOCIATION
2006-01-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-06-17363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-07-05363aRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS; AMEND
2004-07-02363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-02363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-06-28288aNEW SECRETARY APPOINTED
2004-06-28288bSECRETARY RESIGNED
2004-06-16287REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 5 GREAT COLLEGE STREET WESTMINSTER LONDON SW1P 3SJ
2004-04-07395PARTICULARS OF MORTGAGE/CHARGE
2004-03-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-30RES13STAT DEC/GUARANTEE/APPR 18/03/04
2004-03-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-03-27395PARTICULARS OF MORTGAGE/CHARGE
2003-07-09AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-07-05363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LXI CORNBOW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LXI CORNBOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-29 Outstanding ICG- LONGBOW DEBT INVESTMENTS NO. 4 S.À.R.L. AS SECURITY AGENT
2017-09-29 Outstanding INDUSTRIAL AND COMMERCIAL BANK OF CHINA LIMITED, LONDON BRANCH
2017-05-02 Satisfied ICG-LONGBOW DEBT INVESTMENTS NO. 4 S.À R.L
2013-07-22 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2009-06-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2009-06-16 Satisfied BARCLAYS CONVERTED INVESTMENTS (NO. 2) LIMITED (BCIL2)
SUPPLEMENTAL DEBENTURE 2007-07-18 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL DEBENTURE 2007-07-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-01-04 Satisfied BARCLAYS BANK PLC
DEED OF VARIATION AMENDING A DEED OF ASSIGNMENT OF RENTAL INCOME 2004-03-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-03-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2003-03-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-10-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LXI CORNBOW LIMITED

Intangible Assets
Patents
We have not found any records of LXI CORNBOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LXI CORNBOW LIMITED
Trademarks
We have not found any records of LXI CORNBOW LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LXI CORNBOW LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2014-11-04 GBP £4,748
Dudley Borough Council 2014-10-21 GBP £6,183
Dudley Borough Council 2014-01-21 GBP £510
Dudley Borough Council 2014-01-21 GBP £510
Dudley Borough Council 2013-12-23 GBP £2,173
Dudley Metropolitan Council 0000-00-00 GBP £3,749
Dudley Metropolitan Council 0000-00-00 GBP £4,835
Dudley Metropolitan Council 0000-00-00 GBP £3,056

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LXI CORNBOW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LXI CORNBOW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LXI CORNBOW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.