Advanced company searchLink opens in new window

LXI PROPERTY HOLDINGS 1 LIMITED

Company number 10648443

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)
17 Feb 2022 CH04 Secretary's details changed for Sanne Fund Services (Uk) Limited on 3 December 2021
17 Feb 2022 CH04 Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 3 December 2021
16 Dec 2021 AD01 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 16 December 2021
08 Dec 2021 AA Full accounts made up to 31 March 2021
03 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
19 Jan 2021 AA Full accounts made up to 31 March 2020
03 Nov 2020 MR01 Registration of charge 106484430017, created on 2 November 2020
15 Oct 2020 MR01 Registration of charge 106484430016, created on 15 October 2020
21 Aug 2020 AD01 Registered office address changed from Mermaid House 2 Puddle Dock London EC4V 3DB England to 1st Floor, Senator House Queen Victoria Street London EC4V 4AB on 21 August 2020
14 Aug 2020 CH04 Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 31 July 2020
08 Apr 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 5,996
20 Mar 2020 MR01 Registration of charge 106484430015, created on 20 March 2020
11 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
30 Dec 2019 AA Full accounts made up to 31 March 2019
25 Jun 2019 MR01 Registration of charge 106484430014, created on 21 June 2019
13 Jun 2019 MR01 Registration of charge 106484430013, created on 10 June 2019
26 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 4,997
05 Apr 2019 CS01 Confirmation statement made on 1 March 2019 with updates
29 Mar 2019 AP01 Appointment of Mr Frederick Joseph Brooks as a director on 1 March 2019
08 Mar 2019 MR01 Registration of charge 106484430012, created on 7 March 2019
06 Feb 2019 MR01 Registration of charge 106484430011, created on 4 February 2019
11 Dec 2018 MR01 Registration of charge 106484430010, created on 7 December 2018
15 Oct 2018 AA Full accounts made up to 31 March 2018
13 Sep 2018 AP01 Appointment of Mr Simon Lee as a director on 10 September 2018
11 Sep 2018 AP01 Appointment of Mr Jamie Nigel Beale as a director on 10 September 2018