LXI PROPERTY HOLDINGS 1 LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewFull accounts made up to 2025-03-31

View Document

01/08/251 August 2025 NewStatement of capital following an allotment of shares on 2025-07-08

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-01 with updates

View Document

18/02/2518 February 2025 Part of the property or undertaking has been released from charge 106484430015

View Document

31/01/2531 January 2025 Part of the property or undertaking has been released from charge 106484430017

View Document

31/01/2531 January 2025 All of the property or undertaking has been released from charge 106484430016

View Document

31/01/2531 January 2025 Part of the property or undertaking has been released from charge 106484430001

View Document

31/01/2531 January 2025 Part of the property or undertaking has been released from charge 106484430002

View Document

31/01/2531 January 2025 Part of the property or undertaking has been released from charge 106484430010

View Document

31/01/2531 January 2025 Part of the property or undertaking has been released from charge 106484430001

View Document

31/01/2531 January 2025 Part of the property or undertaking has been released from charge 106484430011

View Document

31/01/2531 January 2025 Part of the property or undertaking has been released from charge 106484430017

View Document

28/01/2528 January 2025 Registration of charge 106484430019, created on 2025-01-28

View Document

18/10/2418 October 2024 Part of the property or undertaking has been released from charge 106484430002

View Document

18/10/2418 October 2024 Part of the property or undertaking has been released from charge 106484430001

View Document

18/10/2418 October 2024 Part of the property or undertaking has been released from charge 106484430010

View Document

18/10/2418 October 2024 Part of the property or undertaking has been released from charge 106484430004

View Document

18/10/2418 October 2024 Part of the property or undertaking has been released from charge 106484430017

View Document

18/10/2418 October 2024 Part of the property or undertaking has been released from charge 106484430017

View Document

18/10/2418 October 2024 Part of the property or undertaking has been released from charge 106484430010

View Document

18/10/2418 October 2024 Part of the property or undertaking has been released from charge 106484430001

View Document

18/10/2418 October 2024 Part of the property or undertaking has been released from charge 106484430002

View Document

18/10/2418 October 2024 Part of the property or undertaking has been released from charge 106484430017

View Document

11/10/2411 October 2024 Resolutions

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024 Statement of capital on 2024-10-11

View Document

04/10/244 October 2024 Registration of charge 106484430018, created on 2024-09-27

View Document

08/08/248 August 2024 Full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Notification of Londonmetric Property Plc as a person with significant control on 2024-03-05

View Document

20/05/2420 May 2024 Cessation of Lxi Reit Plc as a person with significant control on 2024-03-05

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

07/03/247 March 2024 Appointment of Jadzia Zofia Duzniak as a secretary on 2024-03-05

View Document

07/03/247 March 2024 Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2024-03-05

View Document

07/03/247 March 2024 Appointment of Mr Martin Francis Mcgann as a director on 2024-03-05

View Document

07/03/247 March 2024 Appointment of Mr Mark Andrew Stirling as a director on 2024-03-05

View Document

07/03/247 March 2024 Termination of appointment of Neil Alexander Maceachin as a director on 2024-03-05

View Document

07/03/247 March 2024 Appointment of Mr Valentine Tristram Beresford as a director 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 Termination of appointment of Simon Lee as a director 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

08/01/248 January 2024 Accounts for a small company made up to 2023-03-31

View Document

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

View Document

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

View Document

17/08/2317 August 2023 Change of details for Lxi Reit Plc as a person with significant control on 2023-04-03

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

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

18/01/2318 January 2023 Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16

View Document

14/12/2214 December 2022 Full accounts made up to 2022-03-31

View Document

25/03/2225 March 2022 Termination of appointment of Stephen Arthur Hubbard as a director on 2022-03-11

View Document

25/03/2225 March 2022 Termination of appointment of Jamie Nigel Beale as a director on 2022-03-11

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

17/02/2217 February 2022 Secretary's details changed for Sanne Fund Services (Uk) Limited on 2021-12-03

View Document

17/02/2217 February 2022 Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 2021-12-03

View Document

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

View Document

08/12/218 December 2021 Full accounts made up to 2021-03-31

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM MERMAID HOUSE 2 PUDDLE DOCK LONDON EC4V 3DB ENGLAND

View Document

14/08/2014 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRAXISIFM FUND SERVICES (UK) LIMITED / 31/07/2020

View Document

08/04/208 April 2020 30/03/20 STATEMENT OF CAPITAL GBP 5996

View Document

20/03/2020 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106484430015

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

30/12/1930 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106484430014

View Document

13/06/1913 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106484430013

View Document

26/04/1926 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 4997

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR FREDERICK JOSEPH BROOKS

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106484430012

View Document

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106484430011

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106484430010

View Document

15/10/1815 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR SIMON LEE

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR JAMIE NIGEL BEALE

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTWRIGHT

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR JEANNETTE ETHERDEN

View Document

29/08/1829 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106484430009

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106484430008

View Document

14/08/1814 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106484430007

View Document

08/08/188 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106484430006

View Document

18/07/1818 July 2018 23/03/18 STATEMENT OF CAPITAL GBP 3997

View Document

05/07/185 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106484430005

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106484430004

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106484430003

View Document

29/05/1829 May 2018 SECOND FILED SH01 - 14/02/18 STATEMENT OF CAPITAL GBP 2998

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

09/03/189 March 2018 14/02/18 STATEMENT OF CAPITAL GBP 2998

View Document

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106484430002

View Document

15/11/1715 November 2017 25/10/17 STATEMENT OF CAPITAL GBP 1999

View Document

03/11/173 November 2017 11/07/17 STATEMENT OF CAPITAL GBP 1000

View Document

31/10/1731 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/1717 August 2017 CORPORATE SECRETARY APPOINTED PRAXISIFM FUND SERVICES (UK) LIMITED

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, SECRETARY LANGHAM HALL UK SERVICES LIMITED LIABILITY PARTNERSHIP

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 5 OLD BAILEY LONDON EC4M 7BA UNITED KINGDOM

View Document

21/07/1721 July 2017 ALTER ARTICLES 28/06/2017

View Document

21/07/1721 July 2017 ARTICLES OF ASSOCIATION

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106484430001

View Document

02/03/172 March 2017 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