- Company Overview for LXI SIR HOLDCO LIMITED (06064259)
- Filing history for LXI SIR HOLDCO LIMITED (06064259)
- People for LXI SIR HOLDCO LIMITED (06064259)
- Charges for LXI SIR HOLDCO LIMITED (06064259)
- More for LXI SIR HOLDCO LIMITED (06064259)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jan 2023 | CS01 | Confirmation statement made on 21 January 2023 with updates | |
18 Jan 2023 | CH04 | Secretary's details changed for Sanne Fund Services (Uk) Limited on 16 January 2023 | |
17 Nov 2022 | AA01 | Current accounting period extended from 31 December 2022 to 31 March 2023 | |
01 Aug 2022 | CERTNM |
Company name changed secure income reit LIMITED\certificate issued on 01/08/22
|
|
27 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2022 | MAR | Re-registration of Memorandum and Articles | |
27 Jul 2022 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
27 Jul 2022 | RR02 | Re-registration from a public company to a private limited company | |
11 Jul 2022 | CH01 | Director's details changed for Mr. John Keith Leslie White on 6 July 2022 | |
11 Jul 2022 | CH01 | Director's details changed for Mr. Simon Lee on 6 July 2022 | |
11 Jul 2022 | CH01 | Director's details changed for Mr. Frederick Joseph Brooks on 6 July 2022 | |
11 Jul 2022 | AP04 | Appointment of Sanne Fund Services (Uk) Limited as a secretary on 6 July 2022 | |
11 Jul 2022 | OC | Scheme of arrangement | |
08 Jul 2022 | AD01 | Registered office address changed from 125 London Wall 125 London Wall London EC2Y 5AS England to 125 London Wall 6th Floor London EC2Y 5AS on 8 July 2022 | |
07 Jul 2022 | TM01 | Termination of appointment of Martin Richard Moore as a director on 6 July 2022 | |
07 Jul 2022 | TM01 | Termination of appointment of Ian Marcus as a director on 6 July 2022 | |
07 Jul 2022 | TM01 | Termination of appointment of Nicholas Mark Leslau as a director on 6 July 2022 | |
07 Jul 2022 | AP01 | Appointment of Mr. John Keith Leslie White as a director on 6 July 2022 | |
07 Jul 2022 | AP01 | Appointment of Mr. Frederick Joseph Brooks as a director on 6 July 2022 | |
07 Jul 2022 | AP01 | Appointment of Mr. Simon Lee as a director on 6 July 2022 | |
07 Jul 2022 | AD01 | Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 125 London Wall 125 London Wall London EC2Y 5AS on 7 July 2022 | |
07 Jul 2022 | TM01 | Termination of appointment of Jonathan Lawrence Lane as a director on 6 July 2022 | |
07 Jul 2022 | TM01 | Termination of appointment of Sandra Louise Gumm as a director on 6 July 2022 | |
07 Jul 2022 | TM01 | Termination of appointment of Leslie Jane Ferrar as a director on 6 July 2022 | |
07 Jul 2022 | TM01 | Termination of appointment of Philip Michael Brown as a director on 6 July 2022 |