LXI CORNBOW LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Change of details for Lxi Finco 1 Limited as a person with significant control on 2025-03-28

View Document

04/03/254 March 2025 Resolutions

View Document

04/03/254 March 2025 Statement of capital on 2025-03-04

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025

View Document

10/02/2510 February 2025 Satisfaction of charge 042293080015 in full

View Document

10/02/2510 February 2025 Satisfaction of charge 042293080014 in full

View Document

19/12/2419 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

30/07/2430 July 2024 Registration of charge 042293080015, created on 2024-07-25

View Document

30/07/2430 July 2024 Satisfaction of charge 042293080014 in part

View Document

18/07/2418 July 2024 Change of details for Londonmetric Property Plc as a person with significant control on 2024-07-17

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

04/06/244 June 2024 Accounts for a small company made up to 2023-03-31

View Document

21/05/2421 May 2024 Cessation of Lxi Property Holdings 5 Limited as a person with significant control on 2024-03-05

View Document

21/05/2421 May 2024 Notification of Londonmetric Property Plc as a person with significant control on 2024-03-05

View Document

07/03/247 March 2024 Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on 2024-03-07

View Document

06/03/246 March 2024 Appointment of Mr Mark Andrew Stirling as a director on 2024-03-05

View Document

06/03/246 March 2024 Termination of appointment of Neil Alexander Maceachin as a director on 2024-03-05

View Document

06/03/246 March 2024 Termination of appointment of John Keith Leslie White as a director on 2024-03-05

View Document

06/03/246 March 2024 Appointment of Mr Martin Francis Mcgann as a director on 2024-03-05

View Document

06/03/246 March 2024 Appointment of Mr Valentine Tristram Beresford as a director on 2024-03-05

View Document

06/03/246 March 2024 Appointment of Jadzia Zofia Duzniak as a secretary on 2024-03-05

View Document

06/03/246 March 2024 Appointment of Mr Andrew Marc Jones as a director on 2024-03-05

View Document

06/03/246 March 2024 Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2024-03-05

View Document

06/03/246 March 2024 Termination of appointment of Simon Lee as a director on 2024-03-05

View Document

12/09/2312 September 2023 Termination of appointment of Frederick Joseph Brooks as a director on 2023-09-03

View Document

12/09/2312 September 2023 Appointment of Mr Neil Alexander Maceachin as a director on 2023-09-03

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

19/06/2319 June 2023 Change of details for Lxi Property Holdings 5 Limited as a person with significant control on 2023-03-31

View Document

12/05/2312 May 2023 Change of share class name or designation

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Statement of capital on 2023-04-21

View Document

12/05/2312 May 2023 Memorandum and Articles of Association

View Document

12/05/2312 May 2023 Particulars of variation of rights attached to shares

View Document

24/04/2324 April 2023 Registration of charge 042293080014, created on 2023-04-24

View Document

14/04/2314 April 2023 Satisfaction of charge 042293080012 in full

View Document

14/04/2314 April 2023 Satisfaction of charge 042293080013 in full

View Document

31/03/2331 March 2023 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 2023-03-31

View Document

30/03/2330 March 2023 Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 2023-03-06

View Document

30/03/2330 March 2023 Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-03-06

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

20/01/2320 January 2023 Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16

View Document

15/11/2215 November 2022 Certificate of change of name

View Document

17/05/2217 May 2022 Appointment of Mr Simon Lee as a director on 2022-05-10

View Document

17/05/2217 May 2022 Appointment of Sanne Fund Services (Uk) Limited as a secretary on 2022-05-10

View Document

17/05/2217 May 2022 Cessation of Tansor (Halesowen) Limited as a person with significant control on 2022-05-10

View Document

17/05/2217 May 2022 Registered office address changed from Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY to 6th Floor 125 London Wall London EC2Y 5AS on 2022-05-17

View Document

17/05/2217 May 2022 Appointment of John Keith Leslie White as a director on 2022-05-10

View Document

17/05/2217 May 2022 Appointment of Mr Frederick Joseph Brooks as a director on 2022-05-10

View Document

17/05/2217 May 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

17/05/2217 May 2022 Notification of Lxi Property Holdings 5 Limited as a person with significant control on 2022-05-10

View Document

12/05/2212 May 2022 Statement of capital following an allotment of shares on 2022-05-10

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/08/1920 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/06/2017

View Document

28/06/1828 June 2018 02/05/17 STATEMENT OF CAPITAL GBP 8356996.00

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 ALTER ARTICLES 21/09/2017

View Document

06/10/176 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042293080013

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/10/172 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042293080011

View Document

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042293080012

View Document

12/06/1712 June 2017 06/06/17 STATEMENT OF CAPITAL GBP 8356996

View Document

15/05/1715 May 2017 ADOPT ARTICLES 27/04/2017

View Document

04/05/174 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/05/174 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042293080010

View Document

04/05/174 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

04/05/174 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/05/174 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

04/05/174 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

03/05/173 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042293080011

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLANS

View Document

06/10/166 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MR TIMOTHY CARSWELL

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MR ANTHONY ROBERT ANDREW INSALL

View Document

09/06/169 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

23/12/1523 December 2015 COMPANY NAME CHANGED VALE RETAIL (CORNBOW) LIMITED CERTIFICATE ISSUED ON 23/12/15

View Document

02/09/152 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/06/159 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/07/1322 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042293080010

View Document

06/06/136 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

01/11/121 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

27/07/1127 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/06/118 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/06/109 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADRIAN OLIVER / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEVEN WILLANS / 28/01/2010

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ANNE FAHERTY / 28/01/2010

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/06/0924 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

16/06/0916 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY CARSWELL

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY CARSWELL

View Document

28/02/0828 February 2008 SECRETARY APPOINTED MS ANNE FAHERTY

View Document

30/11/0730 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX

View Document

18/09/0618 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 S366A DISP HOLDING AGM 27/01/06

View Document

19/01/0619 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0619 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0619 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0619 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/01/064 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/064 January 2006 ARTICLES OF ASSOCIATION

View Document

04/01/064 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS; AMEND

View Document

02/07/042 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 NEW SECRETARY APPOINTED

View Document

28/06/0428 June 2004 SECRETARY RESIGNED

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 5 GREAT COLLEGE STREET WESTMINSTER LONDON SW1P 3SJ

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/03/0430 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/03/0427 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

05/07/035 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0217 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/10/02

View Document

06/11/016 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0119 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/0119 October 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/0119 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0119 October 2001 RE LOAN AGREEMENT 12/10/01

View Document

19/10/0119 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/0119 October 2001 NC INC ALREADY ADJUSTED 12/10/01

View Document

19/10/0119 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

10/08/0110 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 COMPANY NAME CHANGED MENION LIMITED CERTIFICATE ISSUED ON 23/07/01

View Document

06/06/016 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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