LXI PROPERTY HOLDINGS 4A LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

28/07/2528 July 2025 NewTermination of appointment of Ldc Nominee Secretary Limited as a secretary on 2025-07-28

View Document

14/04/2514 April 2025 Change of details for Lxi Property Holdings 4 Limited as a person with significant control on 2025-03-28

View Document

10/02/2510 February 2025 Satisfaction of charge 121076310003 in full

View Document

10/02/2510 February 2025 Satisfaction of charge 121076310004 in full

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

22/12/2422 December 2024

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

30/07/2430 July 2024 Satisfaction of charge 121076310003 in part

View Document

30/07/2430 July 2024 Registration of charge 121076310004, created on 2024-07-25

View Document

24/07/2424 July 2024 Notification of Lxi Property Holdings 4 Limited as a person with significant control on 2024-07-24

View Document

20/05/2420 May 2024 Cessation of Lxi Property Holdings 4 Limited as a person with significant control on 2024-03-05

View Document

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

View Document

20/04/2420 April 2024 Accounts for a small company made up to 2023-03-31

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 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 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

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

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

26/07/2326 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

26/07/2326 July 2023 Change of details for Lxi Property Holdings 4 Limited as a person with significant control on 2023-03-31

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Memorandum and Articles of Association

View Document

13/05/2313 May 2023 Resolutions

View Document

10/05/2310 May 2023 Satisfaction of charge 121076310002 in full

View Document

10/05/2310 May 2023 Satisfaction of charge 121076310001 in full

View Document

24/04/2324 April 2023 Registration of charge 121076310003, created on 2023-04-24

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

15/09/2215 September 2022 Accounts for a small company made up to 2022-03-31

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

01/11/211 November 2021 Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 2021-07-31

View Document

01/07/211 July 2021 Registration of charge 121076310002, created on 2021-06-30

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, 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

06/12/196 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121076310001

View Document

17/07/1917 July 2019 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

17/07/1917 July 2019 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