- Company Overview for LXI PROPERTY HOLDINGS 3 LIMITED (11390467)
- Filing history for LXI PROPERTY HOLDINGS 3 LIMITED (11390467)
- People for LXI PROPERTY HOLDINGS 3 LIMITED (11390467)
- Charges for LXI PROPERTY HOLDINGS 3 LIMITED (11390467)
- More for LXI PROPERTY HOLDINGS 3 LIMITED (11390467)
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) |
---|---|---|---|
18 Oct 2022 | MR05 | Part of the property or undertaking has been released from charge 113904670016 | |
30 May 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
28 Mar 2022 | TM01 | Termination of appointment of Jamie Nigel Beale as a director on 11 March 2022 | |
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 | |
20 Aug 2021 | MR01 | Registration of charge 113904670028, created on 20 August 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
17 Mar 2021 | MR01 | Registration of charge 113904670027, created on 16 March 2021 | |
01 Mar 2021 | MR01 | Registration of charge 113904670026, created on 23 February 2021 | |
26 Feb 2021 | MR01 | Registration of charge 113904670025, created on 15 February 2021 | |
16 Feb 2021 | MR01 | Registration of charge 113904670024, created on 15 February 2021 | |
29 Jan 2021 | MR01 | Registration of charge 113904670023, created on 29 January 2021 | |
22 Jan 2021 | MR01 | Registration of charge 113904670022, created on 22 January 2021 | |
19 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
21 Dec 2020 | MR01 | Registration of charge 113904670021, created on 18 December 2020 | |
07 Dec 2020 | MR01 | Registration of charge 113904670020, created on 4 December 2020 | |
24 Nov 2020 | MR01 | Registration of charge 113904670019, created on 24 November 2020 | |
17 Nov 2020 | MR01 | Registration of charge 113904670018, created on 13 November 2020 | |
06 Nov 2020 | MR01 | Registration of charge 113904670017, created on 2 November 2020 | |
04 Nov 2020 | MR01 | Registration of charge 113904670016, created on 2 November 2020 | |
03 Nov 2020 | MR01 | Registration of charge 113904670015, created on 2 November 2020 | |
23 Oct 2020 | MR04 | Satisfaction of charge 113904670006 in full | |
22 Oct 2020 | MR04 | Satisfaction of charge 113904670007 in full | |
21 Aug 2020 | AD01 | Registered office address changed from Mermaid House 2 Puddle Dock London EC4V 3DB United Kingdom to 1st Floor, Senator House Queen Victoria Street London EC4V 4AB on 21 August 2020 |