Advanced company searchLink opens in new window

LXI PACIFIC LIMITED

Company number 13483928

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)
02 May 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
02 May 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
22 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
22 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
07 Mar 2024 AD01 Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on 7 March 2024
06 Mar 2024 TM01 Termination of appointment of Neil Alexander Maceachin as a director on 5 March 2024
06 Mar 2024 TM02 Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 5 March 2024
06 Mar 2024 TM01 Termination of appointment of Simon Lee as a director on 5 March 2024
06 Mar 2024 TM01 Termination of appointment of John Keith Leslie White as a director on 5 March 2024
06 Mar 2024 AP01 Appointment of Mr Mark Andrew Stirling as a director on 5 March 2024
06 Mar 2024 AP01 Appointment of Mr Valentine Tristram Beresford as a director on 5 March 2024
06 Mar 2024 AP01 Appointment of Mr Martin Francis Mcgann as a director on 5 March 2024
06 Mar 2024 AP03 Appointment of Jadzia Zofia Duzniak as a secretary on 5 March 2024
06 Mar 2024 AP01 Appointment of Mr Andrew Marc Jones as a director on 5 March 2024
12 Sep 2023 AP01 Appointment of Mr Neil Alexander Maceachin as a director on 3 September 2023
12 Sep 2023 TM01 Termination of appointment of Frederick Joseph Brooks as a director on 3 September 2023
17 Aug 2023 PSC05 Change of details for Lxi Property Holdings 4 Limited as a person with significant control on 31 March 2023
06 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
13 May 2023 MA Memorandum and Articles of Association
13 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 May 2023 MR04 Satisfaction of charge 134839280001 in full
04 May 2023 MR04 Satisfaction of charge 134839280002 in full
04 May 2023 MR04 Satisfaction of charge 134839280003 in full
02 May 2023 MR01 Registration of charge 134839280010, created on 27 April 2023
27 Apr 2023 MR01 Registration of charge 134839280007, created on 24 April 2023