LXI REIT ADVISORS LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-12 with no updates |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-12 with updates |
28/06/2428 June 2024 | Appointment of Mr Andrew Marc Jones as a director on 2024-06-27 |
27/06/2427 June 2024 | Termination of appointment of Jacqueline Jessop as a director on 2024-06-27 |
27/06/2427 June 2024 | Current accounting period extended from 2024-12-31 to 2025-03-31 |
27/06/2427 June 2024 | Appointment of Mr Martin Francis Mcgann as a director on 2024-06-27 |
27/06/2427 June 2024 | Appointment of Mr Valentine Tristram Beresford as a director on 2024-06-27 |
27/06/2427 June 2024 | Appointment of Mr Mark Andrew Stirling as a director on 2024-06-27 |
27/06/2427 June 2024 | Termination of appointment of Jadzia Zofia Duzniak as a director on 2024-06-27 |
18/06/2418 June 2024 | Full accounts made up to 2023-12-31 |
12/03/2412 March 2024 | All of the property or undertaking has been released from charge 105375670001 |
12/03/2412 March 2024 | All of the property or undertaking has been released from charge 105375670002 |
06/03/246 March 2024 | Appointment of Mr Martin Francis Mcgann as a director on 2024-03-06 |
06/03/246 March 2024 | Appointment of Mr Mark Andrew Stirling as a director on 2024-03-06 |
06/03/246 March 2024 | Appointment of Ms Jadzia Zofia Duzniak as a director on 2024-03-06 |
06/03/246 March 2024 | Appointment of Ms Jacqueline Jessop as a director on 2024-03-06 |
06/03/246 March 2024 | Registered office address changed from Level 5 Nova North 11 Bressenden Place London SW1E 5BY England to 1 Curzon Street London W1J 5HB on 2024-03-06 |
06/03/246 March 2024 | Termination of appointment of John Keith Leslie White as a director on 2024-03-06 |
06/03/246 March 2024 | Termination of appointment of Simon Lee as a director on 2024-03-06 |
06/03/246 March 2024 | Termination of appointment of Mark Andrew Stirling as a director on 2024-03-06 |
06/03/246 March 2024 | Appointment of Ms Jadzia Zofia Duzniak as a secretary on 2024-03-06 |
06/03/246 March 2024 | Cessation of Alti Re Public Markets Limited as a person with significant control on 2024-03-06 |
06/03/246 March 2024 | Notification of Londonmetric Property Plc as a person with significant control on 2024-03-06 |
06/03/246 March 2024 | Termination of appointment of Martin Francis Mcgann as a director on 2024-03-06 |
19/12/2319 December 2023 | Registered office address changed from 10 Old Burlington Street London W1S 3AG England to Level 5 Nova North 11 Bressenden Place London SW1E 5BY on 2023-12-19 |
23/11/2323 November 2023 | Full accounts made up to 2022-12-31 |
05/09/235 September 2023 | Termination of appointment of Frederick Joseph Brooks as a director on 2023-09-03 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-12 with updates |
15/05/2315 May 2023 | Change of details for Alvarium Re Public Markets Limited as a person with significant control on 2023-04-19 |
12/05/2312 May 2023 | Termination of appointment of Jonathan Richard Elkington as a director on 2023-05-01 |
12/05/2312 May 2023 | Termination of appointment of Elliot Paul Shave as a director on 2023-05-01 |
30/01/2330 January 2023 | Notification of Alvarium Re Public Markets Limited as a person with significant control on 2023-01-03 |
30/01/2330 January 2023 | Cessation of Alvarium Re Limited as a person with significant control on 2023-01-03 |
17/01/2317 January 2023 | Resolutions |
17/01/2317 January 2023 | Resolutions |
17/01/2317 January 2023 | Resolutions |
16/01/2316 January 2023 | Memorandum and Articles of Association |
10/01/2310 January 2023 | Registration of charge 105375670001, created on 2023-01-03 |
10/01/2310 January 2023 | Registration of charge 105375670002, created on 2023-01-03 |
16/12/2216 December 2022 | Termination of appointment of Andrew Charles Williams as a director on 2022-12-12 |
07/10/227 October 2022 | Full accounts made up to 2021-12-31 |
20/09/2220 September 2022 | Termination of appointment of Sophie Alice Rowney as a director on 2022-09-16 |
31/03/2231 March 2022 | Termination of appointment of Jamie Nigel Beale as a director on 2022-03-29 |
10/01/2210 January 2022 | Full accounts made up to 2020-12-31 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-12 with updates |
17/09/1917 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | DIRECTOR APPOINTED MS SOPHIE ALICE ROWNEY |
18/07/1918 July 2019 | DIRECTOR APPOINTED MR FREDERICK JOSEPH BROOKS |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
28/06/1928 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT PAUL SHAVE / 28/06/2019 |
10/05/1910 May 2019 | PSC'S CHANGE OF PARTICULARS / ALVARIUM RE LIMITED / 08/05/2019 |
18/03/1918 March 2019 | PSC'S CHANGE OF PARTICULARS / LJ CAPITAL LIMITED / 11/03/2019 |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 9 CLIFFORD STREET LONDON W1S 2FT UNITED KINGDOM |
11/07/1811 July 2018 | PSC'S CHANGE OF PARTICULARS / LJ CAPITAL LIMITED / 11/07/2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
04/12/174 December 2017 | 08/06/2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
19/06/1719 June 2017 | 08/06/17 STATEMENT OF CAPITAL GBP 10 |
19/06/1719 June 2017 | DIRECTOR APPOINTED MR JONATHAN RICHARD ELKINGTON |
19/06/1719 June 2017 | DIRECTOR APPOINTED MR ANDREW CHARLES WILLIAMS |
19/06/1719 June 2017 | DIRECTOR APPOINTED MR ELLIOT PAUL SHAVE |
22/12/1622 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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