- Company Overview for LXI PROPERTY HOLDINGS 5A LIMITED (13940934)
- Filing history for LXI PROPERTY HOLDINGS 5A LIMITED (13940934)
- People for LXI PROPERTY HOLDINGS 5A LIMITED (13940934)
- Charges for LXI PROPERTY HOLDINGS 5A LIMITED (13940934)
- More for LXI PROPERTY HOLDINGS 5A LIMITED (13940934)
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) |
---|---|---|---|
20 May 2024 | PSC02 | Notification of Londonmetric Property Plc as a person with significant control on 5 March 2024 | |
20 May 2024 | PSC07 | Cessation of Lxi Property Holdings 5 Limited as a person with significant control on 5 March 2024 | |
03 Apr 2024 | MR04 | Satisfaction of charge 139409340001 in full | |
30 Mar 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
12 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
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 | |
07 Mar 2024 | TM02 | Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 5 March 2024 | |
07 Mar 2024 | TM01 | Termination of appointment of Neil Alexander Maceachin as a director on 5 March 2024 | |
07 Mar 2024 | TM01 | Termination of appointment of John Keith Leslie White as a director on 5 March 2024 | |
07 Mar 2024 | TM01 | Termination of appointment of Simon Lee as a director on 5 March 2024 | |
07 Mar 2024 | AP01 | Appointment of Mr Martin Francis Mcgann as a director on 5 March 2024 | |
07 Mar 2024 | AP03 | Appointment of Jadzia Zofia Duzniak as a secretary on 5 March 2024 | |
07 Mar 2024 | AP01 | Appointment of Mr Mark Andrew Stirling as a director on 5 March 2024 | |
07 Mar 2024 | AP01 | Appointment of Mr Valentine Tristram Beresford as a director 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 5 Limited as a person with significant control on 31 March 2023 | |
13 May 2023 | RESOLUTIONS |
Resolutions
|
|
13 May 2023 | MA | Memorandum and Articles of Association | |
02 May 2023 | MR01 | Registration of charge 139409340001, created on 24 April 2023 | |
31 Mar 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 31 March 2023 | |
30 Mar 2023 | AP04 | Appointment of Ldc Nominee Secretary Limited as a secretary on 6 March 2023 | |
30 Mar 2023 | TM02 | Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 6 March 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates |