Advanced company searchLink opens in new window

LXI FINCO LIMITED

Company number 14078874

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)
10 May 2024 CS01 Confirmation statement made on 28 April 2024 with updates
09 May 2024 PSC02 Notification of Londonmetric Property Plc as a person with significant control on 5 March 2024
08 May 2024 PSC07 Cessation of Lxi Reit Plc as a person with significant control on 5 March 2024
26 Mar 2024 PSC05 Change of details for Lxi Reit Plc as a person with significant control on 7 March 2024
25 Mar 2024 PSC05 Change of details for Lxi Reit Plc as a person with significant control on 7 March 2024
22 Mar 2024 PSC05 Change of details for Lxi Reit Plc as a person with significant control on 7 March 2024
19 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2024 AA Accounts for a dormant company made up to 31 March 2023
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
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 TM02 Termination of appointment of Ldc Nominee Secretary Limited as a secretary 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 TM01 Termination of appointment of Simon Lee as a director on 5 March 2024
06 Mar 2024 TM01 Termination of appointment of Neil Alexander Maceachin 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 AP03 Appointment of Jadzia Zofia Duzniak as a secretary 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 Martin Francis Mcgann as a director on 5 March 2024
06 Mar 2024 AP01 Appointment of Mr Andrew Marc Jones as a director on 5 March 2024
15 Sep 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 March 2023
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
21 Jun 2023 AD01 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 8th Floor 100 Bishopsgate London EC2N 4AG on 21 June 2023
21 Jun 2023 AP04 Appointment of Ldc Nominee Secretary Limited as a secretary on 6 March 2023
21 Jun 2023 TM02 Termination of appointment of Sanne Fund Services (Uk) Limited as a secretary on 6 March 2023