Advanced company searchLink opens in new window

LXI PROPERTY HOLDINGS 3 LIMITED

Company number 11390467

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)
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
05 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates