LXI PACIFIC LIMITED

Register to unlock more data on OkredoRegister

LXI PACIFIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13483928

Incorporation date

29/06/2021

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 29/06/2021)
dot icon13/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon25/02/2025
First Gazette notice for voluntary strike-off
dot icon18/02/2025
Application to strike the company off the register
dot icon02/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon02/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon02/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon02/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon26/07/2024
Satisfaction of charge 134839280005 in full
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon04/06/2024
Satisfaction of charge 134839280006 in full
dot icon04/06/2024
Satisfaction of charge 134839280007 in full
dot icon04/06/2024
Satisfaction of charge 134839280009 in full
dot icon04/06/2024
Satisfaction of charge 134839280010 in full
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 4 Limited as a person with significant control on 2024-03-05
dot icon02/05/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon02/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon22/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon22/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
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
Appointment of Mr Andrew Marc Jones as a director on 2024-03-05
dot icon06/03/2024
Termination of appointment of John Keith Leslie White 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 icon06/03/2024
Appointment of Mr Mark Andrew Stirling as a director on 2024-03-05
dot icon06/03/2024
Termination of appointment of Simon Lee 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
Termination of appointment of Neil Alexander Maceachin 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 Martin Francis Mcgann as a director on 2024-03-05
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 icon17/08/2023
Change of details for Lxi Property Holdings 4 Limited as a person with significant control on 2023-03-31
dot icon06/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon13/05/2023
Resolutions
dot icon13/05/2023
Memorandum and Articles of Association
dot icon04/05/2023
Satisfaction of charge 134839280002 in full
dot icon04/05/2023
Satisfaction of charge 134839280001 in full
dot icon04/05/2023
Satisfaction of charge 134839280003 in full
dot icon02/05/2023
Registration of charge 134839280010, created on 2023-04-27
dot icon27/04/2023
Registration of charge 134839280007, created on 2023-04-24
dot icon27/04/2023
Registration of charge 134839280008, created on 2023-04-24
dot icon27/04/2023
Registration of charge 134839280009, created on 2023-04-24
dot icon26/04/2023
Registration of charge 134839280006, created on 2023-04-24
dot icon25/04/2023
Registration of charge 134839280005, created on 2023-04-24
dot icon24/04/2023
Registration of charge 134839280004, created on 2023-04-24
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
Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-03-06
dot icon14/11/2022
Certificate of change of name
dot icon15/09/2022
Full accounts made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon07/06/2022
Previous accounting period extended from 2021-12-31 to 2022-03-31
dot icon10/03/2022
Registration of charge 134839280002, created on 2022-02-25
dot icon10/03/2022
Registration of charge 134839280003, created on 2022-03-09
dot icon02/03/2022
Registration of charge 134839280001, created on 2022-02-25
dot icon16/12/2021
Registered office address changed from 1st Floor, Senator House Queen Victoria Street London EC4V 4AB England to 6th Floor 125 London Wall London EC2Y 5AS on 2021-12-16
dot icon09/09/2021
Cessation of Firethorn Glasgow Holdings Limited as a person with significant control on 2021-08-27
dot icon09/09/2021
Termination of appointment of Christopher Shane Mitchel Webb as a director on 2021-08-27
dot icon09/09/2021
Termination of appointment of Tanner Moore as a director on 2021-08-27
dot icon09/09/2021
Termination of appointment of Javier Francisco Aldrete as a director on 2021-08-27
dot icon09/09/2021
Registered office address changed from 4th Floor 85 Newman Street London W1T 3EU United Kingdom to 1st Floor, Senator House Queen Victoria Street London EC4V 4AB on 2021-09-09
dot icon09/09/2021
Notification of Lxi Property Holdings 4 Limited as a person with significant control on 2021-08-27
dot icon09/09/2021
Cessation of Larry Van Tuyl as a person with significant control on 2021-08-27
dot icon09/09/2021
Appointment of Mr John Keith Leslie White as a director on 2021-08-27
dot icon09/09/2021
Appointment of Mr Simon Lee as a director on 2021-08-27
dot icon09/09/2021
Appointment of Mr Frederick Joseph Brooks as a director on 2021-08-27
dot icon09/09/2021
Cessation of Warren Amerine Stephens as a person with significant control on 2021-08-27
dot icon29/06/2021
Current accounting period shortened from 2022-06-30 to 2021-12-31
dot icon29/06/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/06/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LXI PACIFIC LIMITED

LXI PACIFIC LIMITED is an(a) Dissolved company incorporated on 29/06/2021 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 PACIFIC LIMITED?

toggle

LXI PACIFIC LIMITED is currently Dissolved. It was registered on 29/06/2021 and dissolved on 13/05/2025.

Where is LXI PACIFIC LIMITED located?

toggle

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

What does LXI PACIFIC LIMITED do?

toggle

LXI PACIFIC LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LXI PACIFIC LIMITED?

toggle

The latest filing was on 13/05/2025: Final Gazette dissolved via voluntary strike-off.