LXI COWDENBEATH LIMITED

Register to unlock more data on OkredoRegister

LXI COWDENBEATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11549590

Incorporation date

03/09/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One, Curzon Street, London W1J 5HBCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2018)
dot icon25/03/2026
Appointment of Mr Darren Windsor Richards as a director on 2026-03-23
dot icon25/03/2026
Appointment of Mr Andrew David Smith as a director on 2026-03-23
dot icon25/03/2026
Termination of appointment of Valentine Tristram Beresford as a director on 2026-03-23
dot icon25/03/2026
Termination of appointment of Andrew Marc Jones as a director on 2026-03-23
dot icon05/02/2026
-
dot icon10/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon10/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon10/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon10/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon17/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon28/01/2025
Satisfaction of charge 115495900003 in full
dot icon28/01/2025
Satisfaction of charge 115495900005 in full
dot icon28/01/2025
Satisfaction of charge 115495900006 in full
dot icon28/01/2025
Satisfaction of charge 115495900007 in full
dot icon28/01/2025
Satisfaction of charge 115495900008 in full
dot icon05/12/2024
Satisfaction of charge 115495900004 in full
dot icon11/10/2024
Resolutions
dot icon11/10/2024
Solvency Statement dated 30/09/24
dot icon11/10/2024
Statement by Directors
dot icon11/10/2024
Statement of capital on 2024-10-11
dot icon12/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon08/08/2024
Accounts for a small company made up to 2024-03-31
dot icon20/05/2024
Notification of Londonmetric Property Plc as a person with significant control on 2024-03-05
dot icon20/05/2024
Cessation of Lxi Property Holdings 3 Limited as a person with significant control on 2024-03-05
dot icon07/03/2024
Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on 2024-03-07
dot icon06/03/2024
Termination of appointment of Simon Lee as a director on 2024-03-05
dot icon06/03/2024
Appointment of Mr Andrew Marc Jones as a director on 2024-03-05
dot icon06/03/2024
Appointment of Jadzia Zofia Duzniak as a secretary on 2024-03-05
dot icon06/03/2024
Appointment of Mr Martin Francis Mcgann as a director on 2024-03-05
dot icon06/03/2024
Appointment of Mr Valentine Tristram Beresford as a director on 2024-03-05
dot icon06/03/2024
Appointment of Mr Mark Andrew Stirling as a director on 2024-03-05
dot icon06/03/2024
Termination of appointment of Neil Alexander Maceachin as a director on 2024-03-05
dot icon06/03/2024
Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2024-03-05
dot icon08/01/2024
Accounts for a small company made up to 2023-03-31
dot icon12/09/2023
Termination of appointment of Frederick Joseph Brooks as a director on 2023-09-03
dot icon12/09/2023
Appointment of Mr Neil Alexander Maceachin as a director on 2023-09-03
dot icon04/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon17/08/2023
Change of details for Lxi Property Holdings 3 Limited as a person with significant control on 2023-03-31
dot icon31/03/2023
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 2023-03-31
dot icon30/03/2023
Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 2023-03-06
dot icon30/03/2023
Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-03-06
dot icon18/01/2023
Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16
dot icon15/09/2022
Accounts for a small company made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon28/03/2022
Termination of appointment of Jamie Nigel Beale as a director on 2022-03-11
dot icon17/02/2022
Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 2021-12-03
dot icon16/12/2021
Registered office address changed from 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB England to 6th Floor 125 London Wall London EC2Y 5AS on 2021-12-16
dot icon08/12/2021
Full accounts made up to 2021-03-31
dot icon02/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon19/01/2021
Full accounts made up to 2020-03-31
dot icon17/11/2020
Registration of charge 115495900008, created on 2020-11-13
dot icon06/11/2020
Registration of charge 115495900007, created on 2020-11-02
dot icon03/11/2020
Registration of charge 115495900006, created on 2020-11-02
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon02/09/2020
Registered office address changed from 1st Floor, Senator House Queen Victoria Street London EC4V 4AB England to 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB on 2020-09-02
dot icon21/08/2020
Registered office address changed from Mermaid House 2 Puddle Dock London England EC4V 3DB England to 1st Floor, Senator House Queen Victoria Street London EC4V 4AB on 2020-08-21
dot icon09/04/2020
Statement of capital following an allotment of shares on 2020-03-30
dot icon30/12/2019
Full accounts made up to 2019-03-31
dot icon28/10/2019
Registration of charge 115495900005, created on 2019-10-24
dot icon24/10/2019
Memorandum and Articles of Association
dot icon24/10/2019
Registration of charge 115495900004, created on 2019-10-21
dot icon23/10/2019
Resolutions
dot icon22/10/2019
Registration of charge 115495900003, created on 2019-10-21
dot icon15/10/2019
Satisfaction of charge 115495900001 in full
dot icon15/10/2019
Satisfaction of charge 115495900002 in full
dot icon13/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon14/08/2019
Appointment of Mr Frederick Joseph Brooks as a director on 2019-03-01
dot icon26/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon29/11/2018
Registration of charge 115495900002, created on 2018-11-21
dot icon21/11/2018
Registration of charge 115495900001, created on 2018-11-16
dot icon19/10/2018
Current accounting period shortened from 2019-09-30 to 2019-03-31
dot icon19/10/2018
Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 2018-10-04
dot icon03/09/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRAXISIFM FUND SERVICES (UK) LIMITED
Corporate Secretary
04/10/2018 - 06/03/2023
82
Lee, Simon
Director
03/09/2018 - 05/03/2024
126
Beresford, Valentine Tristram
Director
05/03/2024 - 23/03/2026
256
Mcgann, Martin Francis
Director
05/03/2024 - Present
293
Richards, Darren Windsor
Director
23/03/2026 - Present
199

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LXI COWDENBEATH LIMITED

LXI COWDENBEATH LIMITED is an(a) Active company incorporated on 03/09/2018 with the registered office located at One, Curzon Street, London W1J 5HB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LXI COWDENBEATH LIMITED?

toggle

LXI COWDENBEATH LIMITED is currently Active. It was registered on 03/09/2018 .

Where is LXI COWDENBEATH LIMITED located?

toggle

LXI COWDENBEATH LIMITED is registered at One, Curzon Street, London W1J 5HB.

What does LXI COWDENBEATH LIMITED do?

toggle

LXI COWDENBEATH LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LXI COWDENBEATH LIMITED?

toggle

The latest filing was on 25/03/2026: Appointment of Mr Darren Windsor Richards as a director on 2026-03-23.