LXI PROPERTY HOLDINGS 1 LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Full accounts made up to 2025-03-31 |
01/08/251 August 2025 New | Statement of capital following an allotment of shares on 2025-07-08 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-01 with updates |
18/02/2518 February 2025 | Part of the property or undertaking has been released from charge 106484430015 |
31/01/2531 January 2025 | Part of the property or undertaking has been released from charge 106484430017 |
31/01/2531 January 2025 | All of the property or undertaking has been released from charge 106484430016 |
31/01/2531 January 2025 | Part of the property or undertaking has been released from charge 106484430001 |
31/01/2531 January 2025 | Part of the property or undertaking has been released from charge 106484430002 |
31/01/2531 January 2025 | Part of the property or undertaking has been released from charge 106484430010 |
31/01/2531 January 2025 | Part of the property or undertaking has been released from charge 106484430001 |
31/01/2531 January 2025 | Part of the property or undertaking has been released from charge 106484430011 |
31/01/2531 January 2025 | Part of the property or undertaking has been released from charge 106484430017 |
28/01/2528 January 2025 | Registration of charge 106484430019, created on 2025-01-28 |
18/10/2418 October 2024 | Part of the property or undertaking has been released from charge 106484430002 |
18/10/2418 October 2024 | Part of the property or undertaking has been released from charge 106484430001 |
18/10/2418 October 2024 | Part of the property or undertaking has been released from charge 106484430010 |
18/10/2418 October 2024 | Part of the property or undertaking has been released from charge 106484430004 |
18/10/2418 October 2024 | Part of the property or undertaking has been released from charge 106484430017 |
18/10/2418 October 2024 | Part of the property or undertaking has been released from charge 106484430017 |
18/10/2418 October 2024 | Part of the property or undertaking has been released from charge 106484430010 |
18/10/2418 October 2024 | Part of the property or undertaking has been released from charge 106484430001 |
18/10/2418 October 2024 | Part of the property or undertaking has been released from charge 106484430002 |
18/10/2418 October 2024 | Part of the property or undertaking has been released from charge 106484430017 |
11/10/2411 October 2024 | Resolutions |
11/10/2411 October 2024 | |
11/10/2411 October 2024 | |
11/10/2411 October 2024 | Statement of capital on 2024-10-11 |
04/10/244 October 2024 | Registration of charge 106484430018, created on 2024-09-27 |
08/08/248 August 2024 | Full accounts made up to 2024-03-31 |
20/05/2420 May 2024 | Notification of Londonmetric Property Plc as a person with significant control on 2024-03-05 |
20/05/2420 May 2024 | Cessation of Lxi Reit Plc as a person with significant control on 2024-03-05 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-01 with updates |
07/03/247 March 2024 | Appointment of Jadzia Zofia Duzniak as a secretary on 2024-03-05 |
07/03/247 March 2024 | Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2024-03-05 |
07/03/247 March 2024 | Appointment of Mr Martin Francis Mcgann as a director on 2024-03-05 |
07/03/247 March 2024 | Appointment of Mr Mark Andrew Stirling as a director on 2024-03-05 |
07/03/247 March 2024 | Termination of appointment of Neil Alexander Maceachin as a director on 2024-03-05 |
07/03/247 March 2024 | Appointment of Mr Valentine Tristram Beresford as a director on 2024-03-05 |
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 |
06/03/246 March 2024 | Termination of appointment of Simon Lee as a director on 2024-03-05 |
06/03/246 March 2024 | Appointment of Mr Andrew Marc Jones as a director on 2024-03-05 |
08/01/248 January 2024 | Accounts for a small company made up to 2023-03-31 |
12/09/2312 September 2023 | Appointment of Mr Neil Alexander Maceachin as a director on 2023-09-03 |
12/09/2312 September 2023 | Termination of appointment of Frederick Joseph Brooks as a director on 2023-09-03 |
17/08/2317 August 2023 | Change of details for Lxi Reit Plc as a person with significant control on 2023-04-03 |
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 |
30/03/2330 March 2023 | Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 2023-03-06 |
30/03/2330 March 2023 | Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-03-06 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
18/01/2318 January 2023 | Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16 |
14/12/2214 December 2022 | Full accounts made up to 2022-03-31 |
25/03/2225 March 2022 | Termination of appointment of Stephen Arthur Hubbard as a director on 2022-03-11 |
25/03/2225 March 2022 | Termination of appointment of Jamie Nigel Beale as a director on 2022-03-11 |
02/03/222 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
17/02/2217 February 2022 | Secretary's details changed for Sanne Fund Services (Uk) Limited on 2021-12-03 |
17/02/2217 February 2022 | Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 2021-12-03 |
16/12/2116 December 2021 | Registered office address changed from 1st Floor, Senator House Queen Victoria Street London EC4V 4AB England to 6th Floor 125 London Wall London EC2Y 5AS on 2021-12-16 |
08/12/218 December 2021 | Full accounts made up to 2021-03-31 |
21/08/2021 August 2020 | REGISTERED OFFICE CHANGED ON 21/08/2020 FROM MERMAID HOUSE 2 PUDDLE DOCK LONDON EC4V 3DB ENGLAND |
14/08/2014 August 2020 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRAXISIFM FUND SERVICES (UK) LIMITED / 31/07/2020 |
08/04/208 April 2020 | 30/03/20 STATEMENT OF CAPITAL GBP 5996 |
20/03/2020 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 106484430015 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
30/12/1930 December 2019 | FULL ACCOUNTS MADE UP TO 31/03/19 |
25/06/1925 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 106484430014 |
13/06/1913 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 106484430013 |
26/04/1926 April 2019 | 29/03/19 STATEMENT OF CAPITAL GBP 4997 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
29/03/1929 March 2019 | DIRECTOR APPOINTED MR FREDERICK JOSEPH BROOKS |
08/03/198 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 106484430012 |
06/02/196 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 106484430011 |
11/12/1811 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 106484430010 |
15/10/1815 October 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
13/09/1813 September 2018 | DIRECTOR APPOINTED MR SIMON LEE |
11/09/1811 September 2018 | APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH |
11/09/1811 September 2018 | DIRECTOR APPOINTED MR JAMIE NIGEL BEALE |
11/09/1811 September 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTWRIGHT |
11/09/1811 September 2018 | APPOINTMENT TERMINATED, DIRECTOR JEANNETTE ETHERDEN |
29/08/1829 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 106484430009 |
21/08/1821 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 106484430008 |
14/08/1814 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 106484430007 |
08/08/188 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 106484430006 |
18/07/1818 July 2018 | 23/03/18 STATEMENT OF CAPITAL GBP 3997 |
05/07/185 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 106484430005 |
25/06/1825 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 106484430004 |
25/06/1825 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 106484430003 |
29/05/1829 May 2018 | SECOND FILED SH01 - 14/02/18 STATEMENT OF CAPITAL GBP 2998 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
09/03/189 March 2018 | 14/02/18 STATEMENT OF CAPITAL GBP 2998 |
12/12/1712 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 106484430002 |
15/11/1715 November 2017 | 25/10/17 STATEMENT OF CAPITAL GBP 1999 |
03/11/173 November 2017 | 11/07/17 STATEMENT OF CAPITAL GBP 1000 |
31/10/1731 October 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/08/1717 August 2017 | CORPORATE SECRETARY APPOINTED PRAXISIFM FUND SERVICES (UK) LIMITED |
17/08/1717 August 2017 | APPOINTMENT TERMINATED, SECRETARY LANGHAM HALL UK SERVICES LIMITED LIABILITY PARTNERSHIP |
17/08/1717 August 2017 | REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 5 OLD BAILEY LONDON EC4M 7BA UNITED KINGDOM |
21/07/1721 July 2017 | ALTER ARTICLES 28/06/2017 |
21/07/1721 July 2017 | ARTICLES OF ASSOCIATION |
03/07/173 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 106484430001 |
02/03/172 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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