LXI REIT ADVISORS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

28/06/2428 June 2024 Appointment of Mr Andrew Marc Jones as a director on 2024-06-27

View Document

27/06/2427 June 2024 Termination of appointment of Jacqueline Jessop as a director on 2024-06-27

View Document

27/06/2427 June 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

27/06/2427 June 2024 Appointment of Mr Martin Francis Mcgann as a director on 2024-06-27

View Document

27/06/2427 June 2024 Appointment of Mr Valentine Tristram Beresford as a director on 2024-06-27

View Document

27/06/2427 June 2024 Appointment of Mr Mark Andrew Stirling as a director on 2024-06-27

View Document

27/06/2427 June 2024 Termination of appointment of Jadzia Zofia Duzniak as a director on 2024-06-27

View Document

18/06/2418 June 2024 Full accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 All of the property or undertaking has been released from charge 105375670001

View Document

12/03/2412 March 2024 All of the property or undertaking has been released from charge 105375670002

View Document

06/03/246 March 2024 Appointment of Mr Martin Francis Mcgann as a director on 2024-03-06

View Document

06/03/246 March 2024 Appointment of Mr Mark Andrew Stirling as a director on 2024-03-06

View Document

06/03/246 March 2024 Appointment of Ms Jadzia Zofia Duzniak as a director on 2024-03-06

View Document

06/03/246 March 2024 Appointment of Ms Jacqueline Jessop as a director on 2024-03-06

View Document

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

View Document

06/03/246 March 2024 Termination of appointment of John Keith Leslie White as a director on 2024-03-06

View Document

06/03/246 March 2024 Termination of appointment of Simon Lee as a director on 2024-03-06

View Document

06/03/246 March 2024 Termination of appointment of Mark Andrew Stirling as a director on 2024-03-06

View Document

06/03/246 March 2024 Appointment of Ms Jadzia Zofia Duzniak as a secretary on 2024-03-06

View Document

06/03/246 March 2024 Cessation of Alti Re Public Markets Limited as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Notification of Londonmetric Property Plc as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Termination of appointment of Martin Francis Mcgann as a director on 2024-03-06

View Document

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

View Document

23/11/2323 November 2023 Full accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Termination of appointment of Frederick Joseph Brooks as a director on 2023-09-03

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

15/05/2315 May 2023 Change of details for Alvarium Re Public Markets Limited as a person with significant control on 2023-04-19

View Document

12/05/2312 May 2023 Termination of appointment of Jonathan Richard Elkington as a director on 2023-05-01

View Document

12/05/2312 May 2023 Termination of appointment of Elliot Paul Shave as a director on 2023-05-01

View Document

30/01/2330 January 2023 Notification of Alvarium Re Public Markets Limited as a person with significant control on 2023-01-03

View Document

30/01/2330 January 2023 Cessation of Alvarium Re Limited as a person with significant control on 2023-01-03

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

16/01/2316 January 2023 Memorandum and Articles of Association

View Document

10/01/2310 January 2023 Registration of charge 105375670001, created on 2023-01-03

View Document

10/01/2310 January 2023 Registration of charge 105375670002, created on 2023-01-03

View Document

16/12/2216 December 2022 Termination of appointment of Andrew Charles Williams as a director on 2022-12-12

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Termination of appointment of Sophie Alice Rowney as a director on 2022-09-16

View Document

31/03/2231 March 2022 Termination of appointment of Jamie Nigel Beale as a director on 2022-03-29

View Document

10/01/2210 January 2022 Full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MS SOPHIE ALICE ROWNEY

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR FREDERICK JOSEPH BROOKS

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT PAUL SHAVE / 28/06/2019

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / ALVARIUM RE LIMITED / 08/05/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / LJ CAPITAL LIMITED / 11/03/2019

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 9 CLIFFORD STREET LONDON W1S 2FT UNITED KINGDOM

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / LJ CAPITAL LIMITED / 11/07/2018

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

04/12/174 December 2017 08/06/2017

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 08/06/17 STATEMENT OF CAPITAL GBP 10

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR JONATHAN RICHARD ELKINGTON

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR ANDREW CHARLES WILLIAMS

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR ELLIOT PAUL SHAVE

View Document

22/12/1622 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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