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)
03 Jun 2014 SH01 Statement of capital following an allotment of shares on 21 May 2014
  • GBP 15,982,306.50
03 Jun 2014 SH01 Statement of capital following an allotment of shares on 20 May 2014
  • GBP 7,791,434.80
03 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Revoke max alloted share limite 20/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 May 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
27 May 2014 MAR Re-registration of Memorandum and Articles
27 May 2014 AUDS Auditor's statement
27 May 2014 AUDR Auditor's report
27 May 2014 CERT7 Certificate of change of name and re-registration from Private to Public Limited Company
27 May 2014 BS Balance Sheet
27 May 2014 RR01 Re-registration from a private company to a public company
27 May 2014 CERTNM Company name changed P1 theme park holdings LIMITED\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-27
27 May 2014 CONNOT Change of name notice
23 May 2014 SH20 Statement by directors
23 May 2014 SH19 Statement of capital on 23 May 2014
  • GBP 15,982,306.5
23 May 2014 CAP-SS Solvency statement dated 23/05/14
23 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium account cancelled 23/05/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
29 Apr 2014 SH02 Sub-division of shares on 16 April 2014
10 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
16 Oct 2013 AA Full accounts made up to 31 March 2013
21 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
29 Nov 2012 AA Full accounts made up to 31 March 2012
11 Oct 2012 CH01 Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012
24 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
14 Sep 2011 AA Full accounts made up to 31 March 2011
25 Jan 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders