LXI PROPERTY HOLDINGS 3 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 |
02/06/252 June 2025 | Confirmation statement made on 2025-05-30 with no updates |
17/02/2517 February 2025 | Satisfaction of charge 113904670017 in full |
05/02/255 February 2025 | Satisfaction of charge 113904670009 in full |
05/02/255 February 2025 | Satisfaction of charge 113904670018 in full |
03/02/253 February 2025 | Part of the property or undertaking has been released from charge 113904670015 |
03/02/253 February 2025 | Part of the property or undertaking has been released from charge 113904670001 |
31/01/2531 January 2025 | Part of the property or undertaking has been released from charge 113904670024 |
31/01/2531 January 2025 | Part of the property or undertaking has been released from charge 113904670017 |
31/01/2531 January 2025 | All of the property or undertaking has been released from charge 113904670003 |
31/01/2531 January 2025 | All of the property or undertaking has been released from charge 113904670004 |
31/01/2531 January 2025 | All of the property or undertaking has been released from charge 113904670005 |
31/01/2531 January 2025 | Part of the property or undertaking has been released from charge 113904670027 |
31/01/2531 January 2025 | All of the property or undertaking has been released from charge 113904670008 |
31/01/2531 January 2025 | Part of the property or undertaking has been released from charge 113904670011 |
31/01/2531 January 2025 | Part of the property or undertaking has been released from charge 113904670015 |
31/01/2531 January 2025 | All of the property or undertaking has been released from charge 113904670019 |
31/01/2531 January 2025 | All of the property or undertaking has been released from charge 113904670023 |
31/01/2531 January 2025 | Part of the property or undertaking has been released from charge 113904670022 |
28/01/2528 January 2025 | Registration of charge 113904670030, created on 2025-01-28 |
18/10/2418 October 2024 | Part of the property or undertaking has been released from charge 113904670015 |
18/10/2418 October 2024 | Part of the property or undertaking has been released from charge 113904670001 |
18/10/2418 October 2024 | Part of the property or undertaking has been released from charge 113904670001 |
18/10/2418 October 2024 | Part of the property or undertaking has been released from charge 113904670001 |
18/10/2418 October 2024 | Part of the property or undertaking has been released from charge 113904670001 |
18/10/2418 October 2024 | Part of the property or undertaking has been released from charge 113904670011 |
11/10/2411 October 2024 | |
11/10/2411 October 2024 | |
11/10/2411 October 2024 | |
11/10/2411 October 2024 | Statement of capital on 2024-10-11 |
11/10/2411 October 2024 | Resolutions |
11/10/2411 October 2024 | Resolutions |
11/10/2411 October 2024 | |
27/09/2427 September 2024 | Registration of charge 113904670029, created on 2024-09-27 |
08/08/248 August 2024 | Full accounts made up to 2024-03-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-30 with updates |
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 |
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 | 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 |
07/03/247 March 2024 | Appointment of Mr Valentine Tristram Beresford 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 | Appointment of Mr Martin Francis Mcgann as a director on 2024-03-05 |
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 Neil Alexander Maceachin as a director on 2024-03-05 |
07/03/247 March 2024 | Termination of appointment of Simon Lee as a director on 2024-03-05 |
07/03/247 March 2024 | Termination of appointment of John Keith Leslie White 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 | Full accounts made up to 2023-03-31 |
12/09/2312 September 2023 | Termination of appointment of Frederick Joseph Brooks as a director on 2023-09-03 |
12/09/2312 September 2023 | Appointment of Mr Neil Alexander Maceachin 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 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
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 |
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 |
18/10/2218 October 2022 | Part of the property or undertaking has been released from charge 113904670001 |
18/10/2218 October 2022 | Part of the property or undertaking has been released from charge 113904670016 |
28/03/2228 March 2022 | Termination of appointment of Jamie Nigel Beale as a director on 2022-03-11 |
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 |
04/08/214 August 2021 | Confirmation statement made on 2021-05-30 with no updates |
21/08/2021 August 2020 | REGISTERED OFFICE CHANGED ON 21/08/2020 FROM MERMAID HOUSE 2 PUDDLE DOCK LONDON EC4V 3DB UNITED KINGDOM |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
30/12/1930 December 2019 | FULL ACCOUNTS MADE UP TO 31/03/19 |
28/11/1928 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113904670014 |
19/11/1919 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113904670013 |
02/10/192 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113904670012 |
26/07/1926 July 2019 | ARTICLES OF ASSOCIATION |
05/07/195 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113904670011 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
29/04/1929 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113904670010 |
29/04/1929 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113904670009 |
26/04/1926 April 2019 | 29/03/19 STATEMENT OF CAPITAL GBP 1001 |
24/04/1924 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113904670008 |
05/04/195 April 2019 | DIRECTOR APPOINTED MR FREDERICK JOSEPH BROOKS |
18/03/1918 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113904670007 |
14/03/1914 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113904670006 |
08/03/198 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113904670005 |
24/12/1824 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113904670003 |
24/12/1824 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113904670004 |
13/12/1813 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113904670002 |
11/12/1811 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113904670001 |
18/10/1818 October 2018 | CURRSHO FROM 31/05/2019 TO 31/03/2019 |
05/10/185 October 2018 | CORPORATE SECRETARY APPOINTED PRAXISIFM FUND SERVICES (UK) LIMITED |
31/05/1831 May 2018 | 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