LXI LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Register(s) moved to registered office address One Curzon Street London W1J 5HB

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

08/08/248 August 2024 Group of companies' accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Notification of Londonmetric Property Plc as a person with significant control on 2024-03-05

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

18/04/2418 April 2024 Satisfaction of charge 105350810006 in full

View Document

18/04/2418 April 2024 Satisfaction of charge 105350810010 in full

View Document

18/04/2418 April 2024 Satisfaction of charge 105350810009 in full

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Certificate of change of name

View Document

03/04/243 April 2024 Re-registration of Memorandum and Articles

View Document

03/04/243 April 2024 Change of name notice

View Document

03/04/243 April 2024 Certificate of change of name and re-registration from Public Limited Company to Private

View Document

03/04/243 April 2024 Re-registration from a public company to a private limited company

View Document

03/04/243 April 2024 Resolutions

View Document

15/03/2415 March 2024 Court order

View Document

08/03/248 March 2024 Termination of appointment of Hugh Richard Seaborn as a director on 2024-03-05

View Document

08/03/248 March 2024 Termination of appointment of Nicholas Mark Leslau as a director on 2024-03-05

View Document

08/03/248 March 2024 Termination of appointment of Ismat Levin as a director on 2024-03-05

View Document

08/03/248 March 2024 Termination of appointment of Cyrus Ardalan as a director on 2024-03-05

View Document

08/03/248 March 2024 Termination of appointment of Sandra Louise Gumm as a director on 2024-03-05

View Document

08/03/248 March 2024 Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on 2024-03-08

View Document

08/03/248 March 2024 Appointment of Mr Mark Andrew Stirling as a director on 2024-03-05

View Document

08/03/248 March 2024 Appointment of Mr Andrew Marc Jones as a director on 2024-03-05

View Document

08/03/248 March 2024 Appointment of Mr Valentine Tristram Beresford as a director on 2024-03-05

View Document

08/03/248 March 2024 Appointment of Mr Martin Francis Mcgann as a director on 2024-03-05

View Document

08/03/248 March 2024 Appointment of Jadzia Zofia Duzniak as a secretary on 2024-03-05

View Document

08/03/248 March 2024 Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2024-03-05

View Document

06/03/246 March 2024 Memorandum and Articles of Association

View Document

16/01/2416 January 2024 Director's details changed for Mr Cyrus Ardalan on 2024-01-15

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

07/12/237 December 2023 Termination of appointment of John Liberty Cartwright as a director on 2023-11-29

View Document

19/10/2319 October 2023 Certificate of cancellation of share premium account

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023 Statement of capital on 2023-10-19

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Interim accounts made up to 2023-06-12

View Document

12/06/2312 June 2023 Interim accounts made up to 2022-09-30

View Document

27/04/2327 April 2023 Registration of charge 105350810010, created on 2023-04-20

View Document

06/04/236 April 2023 Part of the property or undertaking has been released from charge 105350810001

View Document

03/04/233 April 2023 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 2023-04-03

View Document

03/04/233 April 2023 Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-03-06

View Document

03/04/233 April 2023 Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 2023-03-06

View Document

17/01/2317 January 2023 Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

09/12/229 December 2022 Interim accounts made up to 2022-09-30

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

15/02/2215 February 2022 Statement of capital following an allotment of shares on 2022-02-14

View Document

08/02/228 February 2022 Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 2021-12-03

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2022-01-07

View Document

20/01/2220 January 2022 Appointment of Ms Ismat Levin as a director on 2022-01-13

View Document

20/01/2220 January 2022 Appointment of Mr Cyrus Ardalan as a director on 2022-01-13

View Document

20/01/2220 January 2022 Appointment of Mr Hugh Richard Seaborn as a director on 2022-01-13

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

10/12/2110 December 2021 Registered office address changed from 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 6th Floor 125 London Wall London EC2Y 5AS on 2021-12-10

View Document

09/12/219 December 2021 Interim accounts made up to 2021-09-30

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

07/08/217 August 2021 Group of companies' accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

12/07/2112 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

01/07/211 July 2021 Registration of charge 105350810009, created on 2021-06-30

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM MERMAID HOUSE 2 PUDDLE DOCK LONDON EC4V 3DB ENGLAND

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MRS PATRICIA MARIE DIMOND

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105350810006

View Document

22/07/1922 July 2019 COMPANY BUSINESS. APP FINAL DIVIDEND. NOTICE OF GENERAL MEETINGS. 26/06/2019

View Document

08/07/198 July 2019 13/06/19 STATEMENT OF CAPITAL GBP 5214260.1

View Document

27/06/1927 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/1914 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/12/1831 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105350810005

View Document

21/12/1821 December 2018 SECOND FILED SH01 - 16/10/18 STATEMENT OF CAPITAL GBP 3523148.72

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105350810004

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105350810003

View Document

31/10/1831 October 2018 12/10/18 STATEMENT OF CAPITAL GBP 3523148872

View Document

04/07/184 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/1813 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DEVERELL SMITH / 19/03/2018

View Document

03/01/183 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

03/01/183 January 2018 SAIL ADDRESS CREATED

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

02/01/182 January 2018 CESSATION OF KATHARINE MARY LONGMAN AS A PSC

View Document

15/12/1715 December 2017 INTIAL ACCOUNTS MADE UP TO 30/09/17

View Document

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105350810002

View Document

23/10/1723 October 2017 16/10/17 STATEMENT OF CAPITAL GBP 1968817

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 5 OLD BAILEY LONDON EC4M 7BA ENGLAND

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, SECRETARY LANGHAM HALL UK SERVICES LLP

View Document

11/07/1711 July 2017 CORPORATE SECRETARY APPOINTED PRAXISIFM FUND SERVICES (UK) LIMITED

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105350810001

View Document

28/06/1728 June 2017 REDUCTION OF SHARE PREMIUM

View Document

28/06/1728 June 2017 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

28/06/1728 June 2017 28/06/17 STATEMENT OF CAPITAL GBP 1381500

View Document

15/03/1715 March 2017 22/02/17 STATEMENT OF CAPITAL GBP 1431500.00

View Document

01/03/171 March 2017 27/02/17 STATEMENT OF CAPITAL GBP 1431500

View Document

01/03/171 March 2017 CORPORATE SECRETARY APPOINTED LANGHAM HALL UK SERVICES LLP

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, SECRETARY KATHARINE LONGMAN

View Document

24/02/1724 February 2017 ADOPT ARTICLES 27/01/2017

View Document

20/02/1720 February 2017 27/01/17 STATEMENT OF CAPITAL GBP 50000.01

View Document

16/02/1716 February 2017 NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY

View Document

01/02/171 February 2017 APPLICATION COMMENCE BUSINESS

View Document

01/02/171 February 2017 COMMENCE BUSINESS AND BORROW

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR STEPHEN ARTHUR HUBBARD

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SAUNDERS

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR COLIN DEVERELL SMITH

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MS JEANNETTE ELAINE ETHERDEN

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR JOHN LIBERTY CARTWRIGHT

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 1 FINSBURY CIRCUS LONDON EC2M 7SH UNITED KINGDOM

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR KATHARINE LONGMAN

View Document

27/01/1727 January 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

21/12/1621 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company