LXI PROPERTY HOLDINGS 2 LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Satisfaction of charge 107027900015 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 107027900008 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 107027900010 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 107027900001 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 107027900002 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 107027900003 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 107027900004 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 107027900007 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 107027900012 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 107027900013 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 107027900014 in full

View Document

11/10/2411 October 2024

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 Resolutions

View Document

10/10/2410 October 2024 Satisfaction of charge 107027900005 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 107027900016 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 107027900006 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 107027900009 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 107027900017 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 107027900011 in full

View Document

08/08/248 August 2024 Accounts for a small company made up to 2024-03-31

View Document

20/05/2420 May 2024 Cessation of Lxi Property Holdings 1 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

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 Neil Alexander Maceachin 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

06/03/246 March 2024 Termination of appointment of Simon Lee as a director on 2024-03-05

View Document

08/01/248 January 2024 Accounts for a small company made up 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

08/09/238 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

08/08/238 August 2023 Change of details for Lxi Property Holdings 1 Limited as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 2023-03-31

View Document

30/03/2330 March 2023 Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-03-06

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

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

View Document

18/10/2218 October 2022 Part of the property or undertaking has been released from charge 107027900008

View Document

18/10/2218 October 2022 Part of the property or undertaking has been released from charge 107027900001

View Document

18/10/2218 October 2022 Part of the property or undertaking has been released from charge 107027900014

View Document

15/09/2215 September 2022 Accounts for a small company made up to 2022-03-31

View Document

25/03/2225 March 2022 Termination of appointment of Jamie Nigel Beale as a director on 2022-03-11

View Document

17/02/2217 February 2022 Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 2021-12-03

View Document

16/12/2116 December 2021 Registered office address changed from 1st Floor, Senator House Queen Victoria Street London EC4V 4AB England to 6th Floor 125 London Wall London EC2Y 5AS on 2021-12-16

View Document

08/12/218 December 2021 Full accounts made up to 2021-03-31

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM MERMAID HOUSE 2 PUDDLE DOCK LONDON EC4V 3DB ENGLAND

View Document

14/08/2014 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRAXISIFM FUND SERVICES (UK) LIMITED / 31/07/2020

View Document

08/04/208 April 2020 30/03/20 STATEMENT OF CAPITAL GBP 4097

View Document

30/12/1930 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107027900013

View Document

26/04/1926 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 3098

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107027900012

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR FREDERICK JOSEPH BROOKS

View Document

27/12/1827 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107027900011

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107027900010

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107027900009

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107027900008

View Document

16/10/1816 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

05/07/185 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107027900007

View Document

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107027900006

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107027900005

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 23/03/18 STATEMENT OF CAPITAL GBP 2098

View Document

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107027900004

View Document

21/03/1821 March 2018 19/03/18 STATEMENT OF CAPITAL GBP 1099

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107027900003

View Document

06/02/186 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107027900002

View Document

08/01/188 January 2018 ALTER ARTICLES 06/12/2017

View Document

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107027900001

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 5 OLD BAILEY LONDON EC4M 7BA ENGLAND

View Document

02/11/172 November 2017 CORPORATE SECRETARY APPOINTED PRAXISIFM FUND SERVICES (UK) LIMITED

View Document

27/09/1727 September 2017 COMPANY NAME CHANGED FPI CO 114 LTD CERTIFICATE ISSUED ON 27/09/17

View Document

27/09/1727 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/08/179 August 2017 CESSATION OF PAUL STEPHEN GREEN AS A PSC

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL GREEN

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR SIMON LEE

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LXI PROPERTY HOLDINGS 1 LIMITED

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM BARTON HALL HARDY STREET ECCLES MANCHESTER M30 7NB UNITED KINGDOM

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR JAMIE BEALE

View Document

31/03/1731 March 2017 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