LXI PROPERTY HOLDINGS 2 LIMITED

Register to unlock more data on OkredoRegister

LXI PROPERTY HOLDINGS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10702790

Incorporation date

31/03/2017

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 31/03/2017)
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 icon05/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon05/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon05/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon05/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon17/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon30/01/2025
Satisfaction of charge 107027900001 in full
dot icon30/01/2025
Satisfaction of charge 107027900002 in full
dot icon30/01/2025
Satisfaction of charge 107027900003 in full
dot icon30/01/2025
Satisfaction of charge 107027900004 in full
dot icon30/01/2025
Satisfaction of charge 107027900007 in full
dot icon30/01/2025
Satisfaction of charge 107027900008 in full
dot icon30/01/2025
Satisfaction of charge 107027900010 in full
dot icon30/01/2025
Satisfaction of charge 107027900012 in full
dot icon30/01/2025
Satisfaction of charge 107027900013 in full
dot icon30/01/2025
Satisfaction of charge 107027900014 in full
dot icon30/01/2025
Satisfaction of charge 107027900015 in full
dot icon11/10/2024
Resolutions
dot icon11/10/2024
Statement by Directors
dot icon11/10/2024
Solvency Statement dated 30/09/24
dot icon11/10/2024
Statement of capital on 2024-10-11
dot icon10/10/2024
Satisfaction of charge 107027900005 in full
dot icon10/10/2024
Satisfaction of charge 107027900016 in full
dot icon10/10/2024
Satisfaction of charge 107027900009 in full
dot icon10/10/2024
Satisfaction of charge 107027900017 in full
dot icon10/10/2024
Satisfaction of charge 107027900011 in full
dot icon10/10/2024
Satisfaction of charge 107027900006 in full
dot icon12/09/2024
Confirmation statement made on 2024-08-24 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 1 Limited as a person with significant control 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 Mark Andrew Stirling 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
Appointment of Mr Martin Francis Mcgann as a director 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
Termination of appointment of Ldc Nominee Secretary Limited 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 icon08/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon08/08/2023
Change of details for Lxi Property Holdings 1 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 icon18/10/2022
Part of the property or undertaking has been released from charge 107027900001
dot icon18/10/2022
Part of the property or undertaking has been released from charge 107027900008
dot icon18/10/2022
Part of the property or undertaking has been released from charge 107027900014
dot icon15/09/2022
Accounts for a small company made up to 2022-03-31
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon25/03/2022
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 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 icon24/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon19/01/2021
Full accounts made up to 2020-03-31
dot icon17/11/2020
Registration of charge 107027900017, created on 2020-11-13
dot icon06/11/2020
Registration of charge 107027900016, created on 2020-11-02
dot icon04/11/2020
Registration of charge 107027900015, created on 2020-11-02
dot icon03/11/2020
Registration of charge 107027900014, created on 2020-11-02
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon24/08/2020
Confirmation statement made on 2020-08-21 with updates
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 icon30/12/2019
Full accounts made up to 2019-03-31
dot icon22/08/2019
Confirmation statement made on 2019-08-21 with updates
dot icon30/04/2019
Registration of charge 107027900013, created on 2019-04-26
dot icon26/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon05/04/2019
Registration of charge 107027900012, created on 2019-04-05
dot icon29/03/2019
Appointment of Mr Frederick Joseph Brooks as a director on 2019-03-01
dot icon27/12/2018
Registration of charge 107027900011, created on 2018-12-14
dot icon18/12/2018
Registration of charge 107027900010, created on 2018-12-07
dot icon14/12/2018
Registration of charge 107027900009, created on 2018-12-07
dot icon11/12/2018
Registration of charge 107027900008, created on 2018-12-07
dot icon16/10/2018
Full accounts made up to 2018-03-31
dot icon21/08/2018
Confirmation statement made on 2018-08-21 with updates
dot icon05/07/2018
Registration of charge 107027900007, created on 2018-07-04
dot icon09/05/2018
Registration of charge 107027900006, created on 2018-05-08
dot icon04/05/2018
Registration of charge 107027900005, created on 2018-04-30
dot icon12/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon29/03/2018
Statement of capital following an allotment of shares on 2018-03-23
dot icon23/03/2018
Registration of charge 107027900004, created on 2018-03-21
dot icon21/03/2018
Statement of capital following an allotment of shares on 2018-03-19
dot icon12/03/2018
Registration of charge 107027900003, created on 2018-03-07
dot icon06/02/2018
Registration of charge 107027900002, created on 2018-02-02
dot icon08/01/2018
Resolutions
dot icon12/12/2017
Registration of charge 107027900001, created on 2017-12-11
dot icon02/11/2017
Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 2017-10-25
dot icon02/11/2017
Registered office address changed from 5 Old Bailey London EC4M 7BA England to Mermaid House 2 Puddle Dock London EC4V 3DB on 2017-11-02
dot icon27/09/2017
Resolutions
dot icon27/09/2017
Change of name notice
dot icon09/08/2017
Termination of appointment of Paul Stephen Green as a director on 2017-07-28
dot icon09/08/2017
Cessation of Paul Stephen Green as a person with significant control on 2017-07-28
dot icon09/08/2017
Registered office address changed from Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom to 5 Old Bailey London EC4M 7BA on 2017-08-09
dot icon09/08/2017
Appointment of Mr Jamie Beale as a director on 2017-07-28
dot icon09/08/2017
Appointment of Mr Simon Lee as a director on 2017-07-28
dot icon09/08/2017
Notification of Lxi Property Holdings 1 Limited as a person with significant control on 2017-07-28
dot icon31/03/2017
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
24/08/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LDC NOMINEE SECRETARY LIMITED
Corporate Secretary
06/03/2023 - 05/03/2024
267
PRAXISIFM FUND SERVICES (UK) LIMITED
Corporate Secretary
25/10/2017 - 06/03/2023
82
Brooks, Frederick Joseph
Director
01/03/2019 - 03/09/2023
63
Mcgann, Martin Francis
Director
05/03/2024 - Present
293
Maceachin, Neil Alexander
Director
03/09/2023 - 05/03/2024
58

Persons with Significant Control

4
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 2 LIMITED

LXI PROPERTY HOLDINGS 2 LIMITED is an(a) Active company incorporated on 31/03/2017 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 2 LIMITED?

toggle

LXI PROPERTY HOLDINGS 2 LIMITED is currently Active. It was registered on 31/03/2017 .

Where is LXI PROPERTY HOLDINGS 2 LIMITED located?

toggle

LXI PROPERTY HOLDINGS 2 LIMITED is registered at One, Curzon Street, London W1J 5HB.

What does LXI PROPERTY HOLDINGS 2 LIMITED do?

toggle

LXI PROPERTY HOLDINGS 2 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LXI PROPERTY HOLDINGS 2 LIMITED?

toggle

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