Advanced company searchLink opens in new window

LXI SIR HOLDCO LIMITED

Company number 06064259

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-20
27 Jul 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
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