Advanced company searchLink opens in new window

LXI PROPERTY HOLDINGS 5A LIMITED

Company number 13940934

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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