LXI SIR HOLDCO LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

02/11/242 November 2024

View Document

02/11/242 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

02/11/242 November 2024

View Document

02/11/242 November 2024

View Document

11/10/2411 October 2024 Resolutions

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024 Statement of capital on 2024-10-11

View Document

11/10/2411 October 2024

View Document

21/05/2421 May 2024 Cessation of Lxi Reit Plc as a person with significant control on 2024-03-05

View Document

21/05/2421 May 2024 Notification of Londonmetric Property Plc as a person with significant control on 2024-03-05

View Document

23/04/2423 April 2024

View Document

23/04/2423 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

23/04/2423 April 2024

View Document

23/04/2423 April 2024

View Document

18/04/2418 April 2024 Satisfaction of charge 060642590001 in full

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 Jadzia Zofia Duzniak as a secretary 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

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 Termination of appointment of Neil Alexander Maceachin 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 Termination of appointment of Simon Lee 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 Termination of appointment of Ldc Nominee Secretary Limited as a secretary 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

23/01/2423 January 2024 Confirmation statement made on 2024-01-21 with no updates

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

03/04/233 April 2023 Notification of Lxi Reit Plc as a person with significant control on 2022-07-07

View Document

31/03/2331 March 2023 Withdrawal of a person with significant control statement on 2023-03-31

View Document

31/03/2331 March 2023 Registered office address changed from 125 London Wall 6th Floor 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

27/01/2327 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

18/01/2318 January 2023 Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

01/07/211 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

09/07/209 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

15/04/2015 April 2020 19/03/20 STATEMENT OF CAPITAL GBP 32403515

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

29/05/1929 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 32285059.50

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

11/09/1811 September 2018 29/03/18 STATEMENT OF CAPITAL GBP 32156335.3

View Document

30/05/1830 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/04/189 April 2018 20/03/18 STATEMENT OF CAPITAL GBP 23512535.30

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

17/06/1717 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 04/04/17 STATEMENT OF CAPITAL GBP 23053687.40

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

20/10/1620 October 2016 30/06/16 STATEMENT OF CAPITAL GBP 18034424

View Document

20/10/1620 October 2016 06/10/16 STATEMENT OF CAPITAL GBP 22722970.6

View Document

11/07/1611 July 2016 ALTER ARTICLES 07/06/2016

View Document

11/07/1611 July 2016 ARTICLES OF ASSOCIATION

View Document

24/06/1624 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 18034422.8

View Document

17/03/1617 March 2016 21/01/16 NO MEMBER LIST

View Document

15/01/1615 January 2016 31/12/15 STATEMENT OF CAPITAL GBP 18034422.80

View Document

28/10/1528 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 18034421.60

View Document

17/08/1517 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060642590001

View Document

17/08/1517 August 2015 30/06/15 STATEMENT OF CAPITAL GBP 18034421.60

View Document

15/06/1515 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 15/04/15 STATEMENT OF CAPITAL GBP 18034421.00

View Document

08/05/158 May 2015 31/03/15 STATEMENT OF CAPITAL GBP 16844377.80

View Document

05/03/155 March 2015 31/12/14 STATEMENT OF CAPITAL GBP 16844377.20

View Document

05/03/155 March 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

20/02/1520 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

28/12/1428 December 2014 30/09/14 STATEMENT OF CAPITAL GBP 16844376.6

View Document

24/12/1424 December 2014 07/07/14 STATEMENT OF CAPITAL GBP 16844376.00

View Document

06/10/146 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

13/06/1413 June 2014 05/06/14 STATEMENT OF CAPITAL GBP 16844375.40

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED LESLIE JANE FERRAR

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR IAN MARCUS

View Document

06/06/146 June 2014 DIRECTOR APPOINTED PHILLIP MICHAEL BROWN

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR MARTIN RICHARD MOORE

View Document

06/06/146 June 2014 DIRECTOR APPOINTED JONATHAN LAWRENCE LANE

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EVANS

View Document

03/06/143 June 2014 23/05/14 STATEMENT OF CAPITAL GBP 89700151.80

View Document

03/06/143 June 2014 21/05/14 STATEMENT OF CAPITAL GBP 15982306.50

View Document

03/06/143 June 2014 20/05/14 STATEMENT OF CAPITAL GBP 7791434.80

View Document

03/06/143 June 2014 REVOKE MAX ALLOTED SHARE LIMITE 20/05/2014

View Document

03/06/143 June 2014 03/06/14 STATEMENT OF CAPITAL GBP 15982306.50

View Document

27/05/1427 May 2014 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

27/05/1427 May 2014 AUDITORS' REPORT

View Document

27/05/1427 May 2014 BALANCE SHEET

View Document

27/05/1427 May 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/05/1427 May 2014 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

27/05/1427 May 2014 COMPANY NAME CHANGED P1 THEME PARK HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/05/14

View Document

27/05/1427 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/05/1427 May 2014 AUDITORS' STATEMENT

View Document

27/05/1427 May 2014 REREG PRI TO PLC; RES02 PASS DATE:27/05/2014

View Document

23/05/1423 May 2014 23/05/14 STATEMENT OF CAPITAL GBP 15982306.5

View Document

23/05/1423 May 2014 STATEMENT BY DIRECTORS

View Document

23/05/1423 May 2014 ALTER ARTICLES 23/05/2014

View Document

23/05/1423 May 2014 SOLVENCY STATEMENT DATED 23/05/14

View Document

29/04/1429 April 2014 SUB-DIVISION 16/04/14

View Document

10/02/1410 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/01/1321 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

29/11/1229 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 17/09/2012

View Document

24/01/1224 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/01/1125 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/01/1021 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES EVANS / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/01/0922 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 COMPANY NAME CHANGED PRESTBURY 1 NINE LIMITED CERTIFICATE ISSUED ON 31/08/07

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

14/02/0714 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

13/02/0713 February 2007 COMPANY NAME CHANGED NEWINCCO 653 LIMITED CERTIFICATE ISSUED ON 13/02/07

View Document

24/01/0724 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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