LXI LIMITED

Register to unlock more data on OkredoRegister

LXI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10535081

Incorporation date

21/12/2016

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 09/12/2022)
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 Andrew Marc Jones 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 icon05/02/2026
-
dot icon03/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon03/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon03/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon03/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon02/06/2025
Register(s) moved to registered office address One Curzon Street London W1J 5HB
dot icon20/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon08/08/2024
Group of companies' accounts made up to 2024-03-31
dot icon08/05/2024
Notification of Londonmetric Property Plc as a person with significant control on 2024-03-05
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon18/04/2024
Satisfaction of charge 105350810010 in full
dot icon18/04/2024
Satisfaction of charge 105350810006 in full
dot icon18/04/2024
Satisfaction of charge 105350810009 in full
dot icon03/04/2024
Change of name notice
dot icon03/04/2024
Certificate of change of name
dot icon03/04/2024
Resolutions
dot icon03/04/2024
Re-registration of Memorandum and Articles
dot icon03/04/2024
Re-registration from a public company to a private limited company
dot icon03/04/2024
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon15/03/2024
Court order
dot icon08/03/2024
Appointment of Jadzia Zofia Duzniak as a secretary on 2024-03-05
dot icon08/03/2024
Appointment of Mr Martin Francis Mcgann as a director on 2024-03-05
dot icon08/03/2024
Appointment of Mr Mark Andrew Stirling as a director on 2024-03-05
dot icon08/03/2024
Appointment of Mr Andrew Marc Jones as a director on 2024-03-05
dot icon08/03/2024
Termination of appointment of Ismat Levin as a director on 2024-03-05
dot icon08/03/2024
Appointment of Mr Valentine Tristram Beresford as a director on 2024-03-05
dot icon08/03/2024
Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2024-03-05
dot icon08/03/2024
Termination of appointment of Nicholas Mark Leslau as a director on 2024-03-05
dot icon08/03/2024
Termination of appointment of Hugh Richard Seaborn as a director on 2024-03-05
dot icon08/03/2024
Termination of appointment of Cyrus Ardalan as a director on 2024-03-05
dot icon08/03/2024
Termination of appointment of Sandra Louise Gumm as a director on 2024-03-05
dot icon08/03/2024
Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on 2024-03-08
dot icon06/03/2024
Memorandum and Articles of Association
dot icon16/01/2024
Director's details changed for Mr Cyrus Ardalan on 2024-01-15
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon07/12/2023
Termination of appointment of John Liberty Cartwright as a director on 2023-11-29
dot icon19/10/2023
Reduction of iss capital and minute (oc)
dot icon19/10/2023
Certificate of cancellation of share premium account
dot icon19/10/2023
Statement of capital on 2023-10-19
dot icon29/09/2023
Group of companies' accounts made up to 2023-03-31
dot icon29/09/2023
Resolutions
dot icon07/07/2023
Interim accounts made up to 2023-06-12
dot icon12/06/2023
Interim accounts made up to 2022-09-30
dot icon27/04/2023
Registration of charge 105350810010, created on 2023-04-20
dot icon06/04/2023
Part of the property or undertaking has been released from charge 105350810001
dot icon03/04/2023
Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 2023-03-06
dot icon03/04/2023
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 2023-04-03
dot icon03/04/2023
Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-03-06
dot icon16/01/2023
Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16
dot icon03/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon09/12/2022
Interim accounts made up to 2022-09-30

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
03/05/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Cyrus Ardalan
Director
13/01/2022 - 05/03/2024
15
Leslau, Nicholas Mark
Director
06/07/2022 - 05/03/2024
332
Etherden, Jeannette Elaine
Director
27/01/2017 - 15/07/2022
2
Cartwright, John Liberty
Director
27/01/2017 - 29/11/2023
11
PRAXISIFM FUND SERVICES (UK) LIMITED
Corporate Secretary
11/07/2017 - 06/03/2023
82

Persons with Significant Control

2
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 LIMITED

LXI LIMITED is an(a) Active company incorporated on 21/12/2016 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 LIMITED?

toggle

LXI LIMITED is currently Active. It was registered on 21/12/2016 .

Where is LXI LIMITED located?

toggle

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

What does LXI LIMITED do?

toggle

LXI LIMITED operates in the Activities of real estate investment trusts (64.30/6 - SIC 2007) sector.

What is the latest filing for LXI LIMITED?

toggle

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