LXI PROPERTY HOLDINGS 4A LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-16 with updates |
28/07/2528 July 2025 New | Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2025-07-28 |
14/04/2514 April 2025 | Change of details for Lxi Property Holdings 4 Limited as a person with significant control on 2025-03-28 |
10/02/2510 February 2025 | Satisfaction of charge 121076310003 in full |
10/02/2510 February 2025 | Satisfaction of charge 121076310004 in full |
22/12/2422 December 2024 | |
22/12/2422 December 2024 | |
22/12/2422 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
22/12/2422 December 2024 | |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-16 with no updates |
30/07/2430 July 2024 | Satisfaction of charge 121076310003 in part |
30/07/2430 July 2024 | Registration of charge 121076310004, created on 2024-07-25 |
24/07/2424 July 2024 | Notification of Lxi Property Holdings 4 Limited as a person with significant control on 2024-07-24 |
20/05/2420 May 2024 | Cessation of Lxi Property Holdings 4 Limited as a person with significant control on 2024-03-05 |
20/05/2420 May 2024 | Notification of Londonmetric Property Plc as a person with significant control on 2024-03-05 |
20/04/2420 April 2024 | Accounts for a small company made up to 2023-03-31 |
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 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 | 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 |
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 |
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 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-16 with no updates |
26/07/2326 July 2023 | Change of details for Lxi Property Holdings 4 Limited as a person with significant control on 2023-03-31 |
20/06/2320 June 2023 | Resolutions |
20/06/2320 June 2023 | Resolutions |
13/05/2313 May 2023 | Resolutions |
13/05/2313 May 2023 | Memorandum and Articles of Association |
13/05/2313 May 2023 | Resolutions |
10/05/2310 May 2023 | Satisfaction of charge 121076310002 in full |
10/05/2310 May 2023 | Satisfaction of charge 121076310001 in full |
24/04/2324 April 2023 | Registration of charge 121076310003, created on 2023-04-24 |
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 |
15/09/2215 September 2022 | Accounts for a small company made up to 2022-03-31 |
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 |
01/11/211 November 2021 | Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 2021-07-31 |
01/07/211 July 2021 | Registration of charge 121076310002, created on 2021-06-30 |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, 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 |
06/12/196 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 121076310001 |
17/07/1917 July 2019 | CURRSHO FROM 31/07/2020 TO 31/03/2020 |
17/07/1917 July 2019 | 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