LXI PROPERTY HOLDINGS 6 LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

01/08/251 August 2025 NewStatement of capital following an allotment of shares on 2025-07-08

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

20/05/2420 May 2024 Cessation of Lxi Finco 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

22/04/2422 April 2024 Accounts for a small company made up to 2023-03-31

View Document

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

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 Termination of appointment of Ldc Nominee Secretary Limited as a secretary 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 Appointment of Mr Mark Andrew Stirling as a director on 2024-03-05

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 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 Termination of appointment of Simon Lee as a director 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 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

15/09/2315 September 2023 Previous accounting period shortened from 2023-08-31 to 2023-03-31

View Document

12/09/2312 September 2023 Appointment of Mr Neil Alexander Maceachin as a director on 2023-09-03

View Document

12/09/2312 September 2023 Termination of appointment of Frederick Joseph Brooks as a director on 2023-09-03

View Document

18/08/2318 August 2023 Change of details for Lxi Finco Limited as a person with significant control on 2023-06-21

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/07/2331 July 2023 Change of details for Lxi Finco Limited as a person with significant control on 2023-03-31

View Document

21/06/2321 June 2023 Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-03-06

View Document

21/06/2321 June 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 2023-06-21

View Document

21/06/2321 June 2023 Termination of appointment of Sanne Fund Services (Uk) Limited as a secretary on 2023-03-06

View Document


More Company Information