LXI PROPERTY HOLDINGS 4 LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Satisfaction of charge 117225590058 in full

View Document

17/02/2517 February 2025 Satisfaction of charge 117225590063 in full

View Document

17/02/2517 February 2025 Satisfaction of charge 117225590071 in full

View Document

17/02/2517 February 2025 Satisfaction of charge 117225590051 in full

View Document

17/02/2517 February 2025 Satisfaction of charge 117225590056 in full

View Document

17/02/2517 February 2025 Satisfaction of charge 117225590067 in full

View Document

11/02/2511 February 2025 Satisfaction of charge 117225590062 in full

View Document

11/02/2511 February 2025 Satisfaction of charge 117225590066 in full

View Document

11/02/2511 February 2025 Satisfaction of charge 117225590072 in full

View Document

11/02/2511 February 2025 Satisfaction of charge 117225590055 in full

View Document

10/02/2510 February 2025 Part of the property or undertaking has been released from charge 117225590074

View Document

10/02/2510 February 2025 Part of the property or undertaking has been released from charge 117225590048

View Document

10/02/2510 February 2025 Satisfaction of charge 117225590049 in full

View Document

24/01/2524 January 2025 Registration of charge 117225590075, created on 2025-01-24

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

11/10/2411 October 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

30/07/2430 July 2024 Satisfaction of charge 117225590048 in part

View Document

30/07/2430 July 2024 Registration of charge 117225590074, created on 2024-07-25

View Document

18/07/2418 July 2024 Change of details for Londonmetric Property Plc as a person with significant control on 2024-07-17

View Document

04/06/244 June 2024 Satisfaction of charge 117225590068 in full

View Document

04/06/244 June 2024 Satisfaction of charge 117225590069 in full

View Document

04/06/244 June 2024 Satisfaction of charge 117225590061 in full

View Document

04/06/244 June 2024 Satisfaction of charge 117225590052 in full

View Document

03/06/243 June 2024 Full accounts made up to 2023-03-31

View Document

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

View Document

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

View Document

18/04/2418 April 2024 Satisfaction of charge 117225590047 in full

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 Jadzia Zofia Duzniak as a secretary 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 Appointment of Mr Mark Andrew Stirling 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 Ldc Nominee Secretary Limited as a secretary 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 John Keith Leslie White 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

06/03/246 March 2024 Appointment of Mr Andrew Marc Jones as a director on 2024-03-05

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-10 with 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

17/08/2317 August 2023 Change of details for Lxi Reit Plc as a person with significant control on 2023-04-03

View Document

16/05/2316 May 2023 Satisfaction of charge 117225590043 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 117225590042 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 117225590041 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 117225590040 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 117225590039 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 117225590037 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 117225590046 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 117225590036 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 117225590035 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 117225590034 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 117225590033 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 117225590032 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 117225590031 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 117225590038 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 117225590045 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 117225590044 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 117225590014 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 117225590012 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 117225590010 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 117225590011 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 117225590009 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 117225590004 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 117225590003 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 117225590030 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 117225590028 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 117225590029 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 117225590027 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 117225590026 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 117225590025 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 117225590024 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 117225590023 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 117225590022 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 117225590021 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 117225590020 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 117225590019 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 117225590018 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 117225590017 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 117225590016 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 117225590015 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 117225590013 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 117225590006 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 117225590005 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 117225590001 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 117225590002 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 117225590008 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 117225590007 in full

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Memorandum and Articles of Association

View Document

03/05/233 May 2023 Registration of charge 117225590073, created on 2023-04-27

View Document

02/05/232 May 2023 Registration of charge 117225590071, created on 2023-04-27

View Document

02/05/232 May 2023 Registration of charge 117225590069, created on 2023-04-27

View Document

02/05/232 May 2023 Registration of charge 117225590070, created on 2023-04-27

View Document

02/05/232 May 2023 Registration of charge 117225590072, created on 2023-04-27

View Document

27/04/2327 April 2023 Registration of charge 117225590057, created on 2023-04-24

View Document

27/04/2327 April 2023 Registration of charge 117225590068, created on 2023-04-24

View Document

27/04/2327 April 2023 Registration of charge 117225590067, created on 2023-04-24

View Document

27/04/2327 April 2023 Registration of charge 117225590066, created on 2023-04-24

View Document

27/04/2327 April 2023 Registration of charge 117225590065, created on 2023-04-24

View Document

27/04/2327 April 2023 Registration of charge 117225590063, created on 2023-04-24

View Document

27/04/2327 April 2023 Registration of charge 117225590064, created on 2023-04-24

View Document

27/04/2327 April 2023 Registration of charge 117225590062, created on 2023-04-24

View Document

27/04/2327 April 2023 Registration of charge 117225590061, created on 2023-04-24

View Document

27/04/2327 April 2023 Registration of charge 117225590060, created on 2023-04-24

View Document

27/04/2327 April 2023 Registration of charge 117225590059, created on 2023-04-24

View Document

27/04/2327 April 2023 Registration of charge 117225590058, created on 2023-04-24

View Document

26/04/2326 April 2023 Registration of charge 117225590053, created on 2023-04-24

View Document

26/04/2326 April 2023 Registration of charge 117225590056, created on 2023-04-24

View Document

26/04/2326 April 2023 Registration of charge 117225590055, created on 2023-04-24

View Document

26/04/2326 April 2023 Registration of charge 117225590054, created on 2023-04-24

View Document

26/04/2326 April 2023 Registration of charge 117225590052, created on 2023-04-24

View Document

25/04/2325 April 2023 Registration of charge 117225590049, created on 2023-04-24

View Document

25/04/2325 April 2023 Registration of charge 117225590051, created on 2023-04-24

View Document

25/04/2325 April 2023 Registration of charge 117225590050, created on 2023-04-24

View Document

24/04/2324 April 2023 Registration of charge 117225590048, created on 2023-04-24

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 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

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

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

29/09/2229 September 2022 Registration of charge 117225590047, created on 2022-09-29

View Document

15/09/2215 September 2022 Full accounts made up to 2022-03-31

View Document

28/03/2228 March 2022 Termination of appointment of Jamie Nigel Beale as a director on 2022-03-11

View Document

02/03/222 March 2022 Registration of charge 117225590045, created on 2022-03-01

View Document

24/02/2224 February 2022 Registration of charge 117225590044, created on 2022-02-24

View Document

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

View Document

19/01/2219 January 2022 Registration of charge 117225590043, created on 2022-01-18

View Document

30/12/2130 December 2021 Registration of charge 117225590041, created on 2021-12-20

View Document

30/12/2130 December 2021 Registration of charge 117225590042, created on 2021-12-23

View Document

16/12/2116 December 2021 Registration of charge 117225590039, created on 2021-12-09

View Document

16/12/2116 December 2021 Registration of charge 117225590040, created on 2021-12-14

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

10/12/2110 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 2021-12-10

View Document

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

View Document

25/11/2125 November 2021 Registration of charge 117225590037, created on 2021-11-24

View Document

25/11/2125 November 2021 Registration of charge 117225590038, created on 2021-11-24

View Document

25/10/2125 October 2021 Registration of charge 117225590035, created on 2021-10-19

View Document

25/10/2125 October 2021 Registration of charge 117225590036, created on 2021-10-20

View Document

15/07/2115 July 2021 Registration of charge 117225590032, created on 2021-07-08

View Document

13/07/2113 July 2021 Registration of charge 117225590031, created on 2021-07-08

View Document

13/07/2113 July 2021 Registration of charge 117225590030, created on 2021-07-08

View Document

13/07/2113 July 2021 Registration of charge 117225590029, created on 2021-07-08

View Document

06/07/216 July 2021 Registration of charge 117225590028, created on 2021-06-30

View Document

05/07/215 July 2021 Registration of charge 117225590027, created on 2021-06-30

View Document

05/07/215 July 2021 Registration of charge 117225590026, created on 2021-06-30

View Document

05/07/215 July 2021 Registration of charge 117225590025, created on 2021-06-30

View Document

01/07/211 July 2021 Registration of charge 117225590023, created on 2021-06-30

View Document

01/07/211 July 2021 Registration of charge 117225590024, created on 2021-06-30

View Document

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

View Document

07/08/207 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117225590017

View Document

08/04/208 April 2020 30/03/20 STATEMENT OF CAPITAL GBP 2000

View Document

30/03/2030 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117225590016

View Document

10/02/2010 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117225590015

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117225590014

View Document

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117225590013

View Document

29/01/2029 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117225590012

View Document

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117225590011

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

02/12/192 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117225590010

View Document

22/10/1922 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117225590008

View Document

22/10/1922 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117225590009

View Document

22/10/1922 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117225590007

View Document

22/10/1922 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117225590006

View Document

16/10/1916 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117225590005

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117225590004

View Document

10/09/1910 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117225590003

View Document

06/09/196 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117225590002

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117225590001

View Document

26/04/1926 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 1001

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR FREDERICK JOSEPH BROOKS

View Document

02/01/192 January 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

11/12/1811 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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