LXI PROPERTY HOLDINGS 3 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

02/06/252 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

17/02/2517 February 2025 Satisfaction of charge 113904670017 in full

View Document

05/02/255 February 2025 Satisfaction of charge 113904670009 in full

View Document

05/02/255 February 2025 Satisfaction of charge 113904670018 in full

View Document

03/02/253 February 2025 Part of the property or undertaking has been released from charge 113904670015

View Document

03/02/253 February 2025 Part of the property or undertaking has been released from charge 113904670001

View Document

31/01/2531 January 2025 Part of the property or undertaking has been released from charge 113904670024

View Document

31/01/2531 January 2025 Part of the property or undertaking has been released from charge 113904670017

View Document

31/01/2531 January 2025 All of the property or undertaking has been released from charge 113904670003

View Document

31/01/2531 January 2025 All of the property or undertaking has been released from charge 113904670004

View Document

31/01/2531 January 2025 All of the property or undertaking has been released from charge 113904670005

View Document

31/01/2531 January 2025 Part of the property or undertaking has been released from charge 113904670027

View Document

31/01/2531 January 2025 All of the property or undertaking has been released from charge 113904670008

View Document

31/01/2531 January 2025 Part of the property or undertaking has been released from charge 113904670011

View Document

31/01/2531 January 2025 Part of the property or undertaking has been released from charge 113904670015

View Document

31/01/2531 January 2025 All of the property or undertaking has been released from charge 113904670019

View Document

31/01/2531 January 2025 All of the property or undertaking has been released from charge 113904670023

View Document

31/01/2531 January 2025 Part of the property or undertaking has been released from charge 113904670022

View Document

28/01/2528 January 2025 Registration of charge 113904670030, created on 2025-01-28

View Document

18/10/2418 October 2024 Part of the property or undertaking has been released from charge 113904670015

View Document

18/10/2418 October 2024 Part of the property or undertaking has been released from charge 113904670001

View Document

18/10/2418 October 2024 Part of the property or undertaking has been released from charge 113904670001

View Document

18/10/2418 October 2024 Part of the property or undertaking has been released from charge 113904670001

View Document

18/10/2418 October 2024 Part of the property or undertaking has been released from charge 113904670001

View Document

18/10/2418 October 2024 Part of the property or undertaking has been released from charge 113904670011

View Document

11/10/2411 October 2024

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

11/10/2411 October 2024 Resolutions

View Document

11/10/2411 October 2024 Resolutions

View Document

11/10/2411 October 2024

View Document

27/09/2427 September 2024 Registration of charge 113904670029, created on 2024-09-27

View Document

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

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-30 with updates

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

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 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

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 Appointment of Mr Mark Andrew Stirling as a director 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 Jadzia Zofia Duzniak as a secretary 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 Termination of appointment of Simon Lee as a director on 2024-03-05

View Document

07/03/247 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 Andrew Marc Jones as a director on 2024-03-05

View Document

08/01/248 January 2024 Full accounts made up to 2023-03-31

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

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

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-30 with no updates

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

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

18/10/2218 October 2022 Part of the property or undertaking has been released from charge 113904670001

View Document

18/10/2218 October 2022 Part of the property or undertaking has been released from charge 113904670016

View Document

28/03/2228 March 2022 Termination of appointment of Jamie Nigel Beale as a director on 2022-03-11

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

04/08/214 August 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

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

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

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

View Document

28/11/1928 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113904670014

View Document

19/11/1919 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113904670013

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113904670012

View Document

26/07/1926 July 2019 ARTICLES OF ASSOCIATION

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113904670011

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

29/04/1929 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113904670010

View Document

29/04/1929 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113904670009

View Document

26/04/1926 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 1001

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113904670008

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR FREDERICK JOSEPH BROOKS

View Document

18/03/1918 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113904670007

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113904670006

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113904670005

View Document

24/12/1824 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113904670003

View Document

24/12/1824 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113904670004

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113904670002

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113904670001

View Document

18/10/1818 October 2018 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

05/10/185 October 2018 CORPORATE SECRETARY APPOINTED PRAXISIFM FUND SERVICES (UK) LIMITED

View Document

31/05/1831 May 2018 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