LXI PROPERTY HOLDINGS 5A LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Statement of capital following an allotment of shares on 2025-07-08 |
01/03/251 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
28/12/2428 December 2024 | |
28/12/2428 December 2024 | |
28/12/2428 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
28/12/2428 December 2024 | |
20/05/2420 May 2024 | Cessation of Lxi Property Holdings 5 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 |
03/04/243 April 2024 | Satisfaction of charge 139409340001 in full |
30/03/2430 March 2024 | Accounts for a small company made up to 2023-03-31 |
12/03/2412 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
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 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 Mr Valentine Tristram Beresford 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 John Keith Leslie White 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 Neil Alexander Maceachin 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 |
17/08/2317 August 2023 | Change of details for Lxi Property Holdings 5 Limited as a person with significant control on 2023-03-31 |
13/05/2313 May 2023 | Memorandum and Articles of Association |
13/05/2313 May 2023 | Resolutions |
13/05/2313 May 2023 | Resolutions |
02/05/232 May 2023 | Registration of charge 139409340001, created on 2023-04-24 |
31/03/2331 March 2023 | Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 8th Floor 100 Bishopsgate London EC2N 4AG on 2023-03-31 |
30/03/2330 March 2023 | Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-03-06 |
30/03/2330 March 2023 | Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 2023-03-06 |
17/03/2317 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
18/01/2318 January 2023 | Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16 |
25/02/2225 February 2022 | Incorporation |
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