Advanced company searchLink opens in new window

LXI PROPERTY HOLDINGS 2 LIMITED

Company number 10702790

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)
16 Oct 2018 AA Full accounts made up to 31 March 2018
21 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with updates
05 Jul 2018 MR01 Registration of charge 107027900007, created on 4 July 2018
09 May 2018 MR01 Registration of charge 107027900006, created on 8 May 2018
04 May 2018 MR01 Registration of charge 107027900005, created on 30 April 2018
12 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 23 March 2018
  • GBP 2,098
23 Mar 2018 MR01 Registration of charge 107027900004, created on 21 March 2018
21 Mar 2018 SH01 Statement of capital following an allotment of shares on 19 March 2018
  • GBP 1,099
12 Mar 2018 MR01 Registration of charge 107027900003, created on 7 March 2018
06 Feb 2018 MR01 Registration of charge 107027900002, created on 2 February 2018
08 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Dec 2017 MR01 Registration of charge 107027900001, created on 11 December 2017
02 Nov 2017 AP04 Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 25 October 2017
02 Nov 2017 AD01 Registered office address changed from 5 Old Bailey London EC4M 7BA England to Mermaid House 2 Puddle Dock London EC4V 3DB on 2 November 2017
27 Sep 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-26
27 Sep 2017 CONNOT Change of name notice
09 Aug 2017 TM01 Termination of appointment of Paul Stephen Green as a director on 28 July 2017
09 Aug 2017 PSC07 Cessation of Paul Stephen Green as a person with significant control on 28 July 2017
09 Aug 2017 AD01 Registered office address changed from Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom to 5 Old Bailey London EC4M 7BA on 9 August 2017
09 Aug 2017 AP01 Appointment of Mr Jamie Beale as a director on 28 July 2017
09 Aug 2017 AP01 Appointment of Mr Simon Lee as a director on 28 July 2017
09 Aug 2017 PSC02 Notification of Lxi Property Holdings 1 Limited as a person with significant control on 28 July 2017
31 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted