LXI PROPERTY HOLDINGS 1 LIMITED

Register to unlock more data on OkredoRegister

LXI PROPERTY HOLDINGS 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10648443

Incorporation date

02/03/2017

Size

Full

Contacts

Registered address

Registered address

One, Curzon Street, London W1J 5HBCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2017)
dot icon07/04/2026
Confirmation statement made on 2026-03-01 with updates
dot icon02/04/2026
Replacement Filing for the appointment of Mark Andrew Stirling as a director
dot icon23/03/2026
Appointment of Mr Darren Windsor Richards as a director on 2026-03-23
dot icon23/03/2026
Appointment of Mr Andrew David Smith as a director on 2026-03-23
dot icon23/03/2026
Termination of appointment of Andrew Marc Jones as a director on 2026-03-23
dot icon23/03/2026
Termination of appointment of Valentine Tristram Beresford as a director on 2026-03-23
dot icon07/08/2025
Full accounts made up to 2025-03-31
dot icon01/08/2025
Statement of capital following an allotment of shares on 2025-07-08
dot icon01/04/2025
Confirmation statement made on 2025-03-01 with updates
dot icon18/02/2025
Part of the property or undertaking has been released from charge 106484430015
dot icon31/01/2025
Part of the property or undertaking has been released from charge 106484430001
dot icon31/01/2025
Part of the property or undertaking has been released from charge 106484430002
dot icon31/01/2025
Part of the property or undertaking has been released from charge 106484430010
dot icon31/01/2025
Part of the property or undertaking has been released from charge 106484430001
dot icon31/01/2025
Part of the property or undertaking has been released from charge 106484430011
dot icon31/01/2025
All of the property or undertaking has been released from charge 106484430016
dot icon31/01/2025
Part of the property or undertaking has been released from charge 106484430017
dot icon31/01/2025
Part of the property or undertaking has been released from charge 106484430017
dot icon28/01/2025
Registration of charge 106484430019, created on 2025-01-28
dot icon18/10/2024
Part of the property or undertaking has been released from charge 106484430004
dot icon18/10/2024
Part of the property or undertaking has been released from charge 106484430017
dot icon18/10/2024
Part of the property or undertaking has been released from charge 106484430001
dot icon18/10/2024
Part of the property or undertaking has been released from charge 106484430010
dot icon18/10/2024
Part of the property or undertaking has been released from charge 106484430017
dot icon18/10/2024
Part of the property or undertaking has been released from charge 106484430001
dot icon18/10/2024
Part of the property or undertaking has been released from charge 106484430002
dot icon18/10/2024
Part of the property or undertaking has been released from charge 106484430010
dot icon18/10/2024
Part of the property or undertaking has been released from charge 106484430017
dot icon18/10/2024
Part of the property or undertaking has been released from charge 106484430002
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 icon04/10/2024
Registration of charge 106484430018, created on 2024-09-27
dot icon08/08/2024
Full accounts made up to 2024-03-31
dot icon20/05/2024
Cessation of Lxi Reit Plc as a person with significant control on 2024-03-05
dot icon20/05/2024
Notification of Londonmetric Property Plc as a person with significant control on 2024-03-05
dot icon11/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon07/03/2024
Appointment of Mr Mark Andrew Stirling as a director on 2024-03-05
dot icon07/03/2024
Appointment of Mr Valentine Tristram Beresford as a director on 2024-03-05
dot icon07/03/2024
Appointment of Mr Martin Francis Mcgann as a director on 2024-03-05
dot icon07/03/2024
Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2024-03-05
dot icon07/03/2024
Termination of appointment of Neil Alexander Maceachin as a director on 2024-03-05
dot icon07/03/2024
Appointment of Jadzia Zofia Duzniak as a secretary 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 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 icon17/08/2023
Change of details for Lxi Reit Plc as a person with significant control on 2023-04-03
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 icon02/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon18/01/2023
Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16
dot icon14/12/2022
Full accounts made up to 2022-03-31
dot icon25/03/2022
Termination of appointment of Jamie Nigel Beale as a director on 2022-03-11
dot icon25/03/2022
Termination of appointment of Stephen Arthur Hubbard as a director on 2022-03-11
dot icon02/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon17/02/2022
Secretary's details changed for Sanne Fund Services (Uk) Limited on 2021-12-03
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 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 icon03/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon19/01/2021
Full accounts made up to 2020-03-31
dot icon03/11/2020
Registration of charge 106484430017, created on 2020-11-02
dot icon15/10/2020
Registration of charge 106484430016, created on 2020-10-15
dot icon21/08/2020
Registered office address changed from Mermaid House 2 Puddle Dock London EC4V 3DB England to 1st Floor, Senator House Queen Victoria Street London EC4V 4AB on 2020-08-21
dot icon14/08/2020
Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 2020-07-31
dot icon08/04/2020
Statement of capital following an allotment of shares on 2020-03-30
dot icon20/03/2020
Registration of charge 106484430015, created on 2020-03-20
dot icon11/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon30/12/2019
Full accounts made up to 2019-03-31
dot icon25/06/2019
Registration of charge 106484430014, created on 2019-06-21
dot icon13/06/2019
Registration of charge 106484430013, created on 2019-06-10
dot icon26/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon05/04/2019
Confirmation statement made on 2019-03-01 with updates
dot icon29/03/2019
Appointment of Mr Frederick Joseph Brooks as a director on 2019-03-01
dot icon08/03/2019
Registration of charge 106484430012, created on 2019-03-07
dot icon06/02/2019
Registration of charge 106484430011, created on 2019-02-04
dot icon11/12/2018
Registration of charge 106484430010, created on 2018-12-07
dot icon15/10/2018
Full accounts made up to 2018-03-31
dot icon13/09/2018
Appointment of Mr Simon Lee as a director on 2018-09-10
dot icon11/09/2018
Appointment of Mr Jamie Nigel Beale as a director on 2018-09-10
dot icon11/09/2018
Termination of appointment of Colin Deverell Smith as a director on 2018-09-10
dot icon11/09/2018
Termination of appointment of Jeannette Elaine Etherden as a director on 2018-09-10
dot icon11/09/2018
Termination of appointment of John Liberty Cartwright as a director on 2018-09-10
dot icon29/08/2018
Registration of charge 106484430009, created on 2018-08-29
dot icon21/08/2018
Registration of charge 106484430008, created on 2018-08-10
dot icon14/08/2018
Registration of charge 106484430007, created on 2018-08-10
dot icon08/08/2018
Registration of charge 106484430006, created on 2018-08-07
dot icon18/07/2018
Statement of capital following an allotment of shares on 2018-03-23
dot icon05/07/2018
Registration of charge 106484430005, created on 2018-07-04
dot icon25/06/2018
Registration of charge 106484430004, created on 2018-06-22
dot icon25/06/2018
Registration of charge 106484430003, created on 2018-06-22
dot icon29/05/2018
Second filing of a statement of capital following an allotment of shares on 2018-02-14
dot icon09/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon09/03/2018
Statement of capital following an allotment of shares on 2018-02-14
dot icon12/12/2017
Registration of charge 106484430002, created on 2017-12-11
dot icon15/11/2017
Statement of capital following an allotment of shares on 2017-10-25
dot icon03/11/2017
Statement of capital following an allotment of shares on 2017-07-11
dot icon31/10/2017
Resolutions
dot icon17/08/2017
Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 2017-08-07
dot icon17/08/2017
Termination of appointment of Langham Hall Uk Services Limited Liability Partnership as a secretary on 2017-08-07
dot icon17/08/2017
Registered office address changed from 5 Old Bailey London EC4M 7BA United Kingdom to Mermaid House 2 Puddle Dock London EC4V 3DB on 2017-08-17
dot icon21/07/2017
Memorandum and Articles of Association
dot icon21/07/2017
Resolutions
dot icon03/07/2017
Registration of charge 106484430001, created on 2017-07-03
dot icon02/03/2017
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
01/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRAXISIFM FUND SERVICES (UK) LIMITED
Corporate Secretary
07/08/2017 - 06/03/2023
82
LDC NOMINEE SECRETARY LIMITED
Corporate Secretary
06/03/2023 - 05/03/2024
266
Cartwright, John Liberty
Director
02/03/2017 - 10/09/2018
11
Jones, Andrew Marc
Director
05/03/2024 - 23/03/2026
540
Brooks, Frederick Joseph
Director
01/03/2019 - 03/09/2023
63

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 PROPERTY HOLDINGS 1 LIMITED

LXI PROPERTY HOLDINGS 1 LIMITED is an(a) Active company incorporated on 02/03/2017 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 PROPERTY HOLDINGS 1 LIMITED?

toggle

LXI PROPERTY HOLDINGS 1 LIMITED is currently Active. It was registered on 02/03/2017 .

Where is LXI PROPERTY HOLDINGS 1 LIMITED located?

toggle

LXI PROPERTY HOLDINGS 1 LIMITED is registered at One, Curzon Street, London W1J 5HB.

What does LXI PROPERTY HOLDINGS 1 LIMITED do?

toggle

LXI PROPERTY HOLDINGS 1 LIMITED operates in the Activities of real estate investment trusts (64.30/6 - SIC 2007) sector.

What is the latest filing for LXI PROPERTY HOLDINGS 1 LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-01 with updates.