LXI PROPERTY HOLDINGS 4 LIMITED

Register to unlock more data on OkredoRegister

LXI PROPERTY HOLDINGS 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11722559

Incorporation date

11/12/2018

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 11/12/2018)
dot icon25/03/2026
Appointment of Mr Darren Windsor Richards 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
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 icon05/01/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon23/12/2025
-
dot icon10/12/2025
Audit exemption statement of guarantee by parent company 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
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon10/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon05/11/2025
Satisfaction of charge 117225590065 in full
dot icon05/11/2025
Satisfaction of charge 117225590050 in full
dot icon05/11/2025
Satisfaction of charge 117225590075 in full
dot icon05/11/2025
Satisfaction of charge 117225590064 in full
dot icon05/11/2025
Satisfaction of charge 117225590048 in full
dot icon05/11/2025
Satisfaction of charge 117225590053 in full
dot icon05/11/2025
Satisfaction of charge 117225590059 in full
dot icon05/11/2025
Satisfaction of charge 117225590073 in full
dot icon05/11/2025
Satisfaction of charge 117225590074 in full
dot icon25/03/2025
Satisfaction of charge 117225590058 in full
dot icon17/02/2025
Satisfaction of charge 117225590051 in full
dot icon17/02/2025
Satisfaction of charge 117225590056 in full
dot icon17/02/2025
Satisfaction of charge 117225590067 in full
dot icon17/02/2025
Satisfaction of charge 117225590071 in full
dot icon17/02/2025
Satisfaction of charge 117225590063 in full
dot icon11/02/2025
Satisfaction of charge 117225590055 in full
dot icon11/02/2025
Satisfaction of charge 117225590062 in full
dot icon11/02/2025
Satisfaction of charge 117225590066 in full
dot icon11/02/2025
Satisfaction of charge 117225590072 in full
dot icon10/02/2025
Part of the property or undertaking has been released from charge 117225590074
dot icon10/02/2025
Part of the property or undertaking has been released from charge 117225590048
dot icon10/02/2025
Satisfaction of charge 117225590049 in full
dot icon24/01/2025
Registration of charge 117225590075, created on 2025-01-24
dot icon02/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon02/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon02/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon02/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-10 with no updates
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 icon30/07/2024
Satisfaction of charge 117225590048 in part
dot icon30/07/2024
Registration of charge 117225590074, created on 2024-07-25
dot icon29/07/2024
Satisfaction of charge 117225590070 in full
dot icon29/07/2024
Satisfaction of charge 117225590060 in full
dot icon29/07/2024
Satisfaction of charge 117225590057 in full
dot icon29/07/2024
Satisfaction of charge 117225590054 in full
dot icon18/07/2024
Change of details for Londonmetric Property Plc as a person with significant control on 2024-07-17
dot icon04/06/2024
Satisfaction of charge 117225590052 in full
dot icon04/06/2024
Satisfaction of charge 117225590061 in full
dot icon04/06/2024
Satisfaction of charge 117225590068 in full
dot icon04/06/2024
Satisfaction of charge 117225590069 in full
dot icon03/06/2024
Full accounts made up to 2023-03-31
dot icon21/05/2024
Notification of Londonmetric Property Plc as a person with significant control on 2024-03-05
dot icon21/05/2024
Cessation of Lxi Reit Plc as a person with significant control on 2024-03-05
dot icon18/04/2024
Satisfaction of charge 117225590047 in full
dot icon07/03/2024
Appointment of Mr Martin Francis Mcgann 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 Jadzia Zofia Duzniak as a secretary 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
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
Termination of appointment of John Keith Leslie White as a director 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 icon13/12/2023
Confirmation statement made on 2023-12-10 with updates
dot icon12/09/2023
Appointment of Mr Neil Alexander Maceachin as a director on 2023-09-03
dot icon12/09/2023
Termination of appointment of Frederick Joseph Brooks 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 icon16/05/2023
Satisfaction of charge 117225590031 in full
dot icon16/05/2023
Satisfaction of charge 117225590032 in full
dot icon16/05/2023
Satisfaction of charge 117225590033 in full
dot icon16/05/2023
Satisfaction of charge 117225590034 in full
dot icon16/05/2023
Satisfaction of charge 117225590035 in full
dot icon16/05/2023
Satisfaction of charge 117225590036 in full
dot icon16/05/2023
Satisfaction of charge 117225590037 in full
dot icon16/05/2023
Satisfaction of charge 117225590038 in full
dot icon16/05/2023
Satisfaction of charge 117225590039 in full
dot icon16/05/2023
Satisfaction of charge 117225590040 in full
dot icon16/05/2023
Satisfaction of charge 117225590041 in full
dot icon16/05/2023
Satisfaction of charge 117225590042 in full
dot icon16/05/2023
Satisfaction of charge 117225590043 in full
dot icon16/05/2023
Satisfaction of charge 117225590044 in full
dot icon16/05/2023
Satisfaction of charge 117225590045 in full
dot icon16/05/2023
Satisfaction of charge 117225590046 in full
dot icon15/05/2023
Satisfaction of charge 117225590001 in full
dot icon15/05/2023
Satisfaction of charge 117225590002 in full
dot icon15/05/2023
Satisfaction of charge 117225590003 in full
dot icon15/05/2023
Satisfaction of charge 117225590004 in full
dot icon15/05/2023
Satisfaction of charge 117225590005 in full
dot icon15/05/2023
Satisfaction of charge 117225590006 in full
dot icon15/05/2023
Satisfaction of charge 117225590007 in full
dot icon15/05/2023
Satisfaction of charge 117225590008 in full
dot icon15/05/2023
Satisfaction of charge 117225590009 in full
dot icon15/05/2023
Satisfaction of charge 117225590010 in full
dot icon15/05/2023
Satisfaction of charge 117225590011 in full
dot icon15/05/2023
Satisfaction of charge 117225590012 in full
dot icon15/05/2023
Satisfaction of charge 117225590013 in full
dot icon15/05/2023
Satisfaction of charge 117225590014 in full
dot icon15/05/2023
Satisfaction of charge 117225590015 in full
dot icon15/05/2023
Satisfaction of charge 117225590016 in full
dot icon15/05/2023
Satisfaction of charge 117225590017 in full
dot icon15/05/2023
Satisfaction of charge 117225590018 in full
dot icon15/05/2023
Satisfaction of charge 117225590019 in full
dot icon15/05/2023
Satisfaction of charge 117225590020 in full
dot icon15/05/2023
Satisfaction of charge 117225590021 in full
dot icon15/05/2023
Satisfaction of charge 117225590022 in full
dot icon15/05/2023
Satisfaction of charge 117225590023 in full
dot icon15/05/2023
Satisfaction of charge 117225590024 in full
dot icon15/05/2023
Satisfaction of charge 117225590025 in full
dot icon15/05/2023
Satisfaction of charge 117225590026 in full
dot icon15/05/2023
Satisfaction of charge 117225590027 in full
dot icon15/05/2023
Satisfaction of charge 117225590028 in full
dot icon15/05/2023
Satisfaction of charge 117225590029 in full
dot icon15/05/2023
Satisfaction of charge 117225590030 in full
dot icon13/05/2023
Resolutions
dot icon13/05/2023
Memorandum and Articles of Association
dot icon03/05/2023
Registration of charge 117225590073, created on 2023-04-27
dot icon02/05/2023
Registration of charge 117225590069, created on 2023-04-27
dot icon02/05/2023
Registration of charge 117225590070, created on 2023-04-27
dot icon02/05/2023
Registration of charge 117225590071, created on 2023-04-27
dot icon02/05/2023
Registration of charge 117225590072, created on 2023-04-27
dot icon27/04/2023
Registration of charge 117225590057, created on 2023-04-24
dot icon27/04/2023
Registration of charge 117225590058, created on 2023-04-24
dot icon27/04/2023
Registration of charge 117225590059, created on 2023-04-24
dot icon27/04/2023
Registration of charge 117225590060, created on 2023-04-24
dot icon27/04/2023
Registration of charge 117225590061, created on 2023-04-24
dot icon27/04/2023
Registration of charge 117225590062, created on 2023-04-24
dot icon27/04/2023
Registration of charge 117225590063, created on 2023-04-24
dot icon27/04/2023
Registration of charge 117225590064, created on 2023-04-24
dot icon27/04/2023
Registration of charge 117225590065, created on 2023-04-24
dot icon27/04/2023
Registration of charge 117225590066, created on 2023-04-24
dot icon27/04/2023
Registration of charge 117225590067, created on 2023-04-24
dot icon27/04/2023
Registration of charge 117225590068, created on 2023-04-24
dot icon26/04/2023
Registration of charge 117225590052, created on 2023-04-24
dot icon26/04/2023
Registration of charge 117225590053, created on 2023-04-24
dot icon26/04/2023
Registration of charge 117225590054, created on 2023-04-24
dot icon26/04/2023
Registration of charge 117225590055, created on 2023-04-24
dot icon26/04/2023
Registration of charge 117225590056, created on 2023-04-24
dot icon25/04/2023
Registration of charge 117225590049, created on 2023-04-24
dot icon25/04/2023
Registration of charge 117225590050, created on 2023-04-24
dot icon25/04/2023
Registration of charge 117225590051, created on 2023-04-24
dot icon24/04/2023
Registration of charge 117225590048, 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
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 icon22/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon29/09/2022
Registration of charge 117225590047, created on 2022-09-29
dot icon15/09/2022
Full accounts made up to 2022-03-31
dot icon26/08/2022
Registration of charge 117225590046, created on 2022-08-26
dot icon28/03/2022
Termination of appointment of Jamie Nigel Beale as a director on 2022-03-11
dot icon02/03/2022
Registration of charge 117225590045, created on 2022-03-01
dot icon24/02/2022
Registration of charge 117225590044, created on 2022-02-24
dot icon17/02/2022
Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 2021-12-03
dot icon19/01/2022
Registration of charge 117225590043, created on 2022-01-18
dot icon30/12/2021
Registration of charge 117225590041, created on 2021-12-20
dot icon30/12/2021
Registration of charge 117225590042, created on 2021-12-23
dot icon16/12/2021
Registration of charge 117225590039, created on 2021-12-09
dot icon16/12/2021
Registration of charge 117225590040, created on 2021-12-14
dot icon13/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon10/12/2021
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 2021-12-10
dot icon08/12/2021
Full accounts made up to 2021-03-31
dot icon25/11/2021
Registration of charge 117225590037, created on 2021-11-24
dot icon25/11/2021
Registration of charge 117225590038, created on 2021-11-24
dot icon25/10/2021
Registration of charge 117225590035, created on 2021-10-19
dot icon25/10/2021
Registration of charge 117225590036, created on 2021-10-20
dot icon25/08/2021
Registration of charge 117225590034, created on 2021-08-25
dot icon16/08/2021
Registration of charge 117225590033, created on 2021-08-10
dot icon15/07/2021
Registration of charge 117225590032, created on 2021-07-08
dot icon13/07/2021
Registration of charge 117225590029, created on 2021-07-08
dot icon13/07/2021
Registration of charge 117225590031, created on 2021-07-08
dot icon13/07/2021
Registration of charge 117225590030, created on 2021-07-08
dot icon06/07/2021
Registration of charge 117225590028, created on 2021-06-30
dot icon05/07/2021
Registration of charge 117225590025, created on 2021-06-30
dot icon05/07/2021
Registration of charge 117225590026, created on 2021-06-30
dot icon05/07/2021
Registration of charge 117225590027, created on 2021-06-30
dot icon01/07/2021
Registration of charge 117225590023, created on 2021-06-30
dot icon01/07/2021
Registration of charge 117225590024, created on 2021-06-30
dot icon11/04/2021
Registration of charge 117225590022, created on 2021-04-01
dot icon06/04/2021
Registration of charge 117225590020, created on 2021-03-30
dot icon06/04/2021
Registration of charge 117225590021, created on 2021-03-26
dot icon15/02/2021
Registration of charge 117225590019, created on 2021-02-10
dot icon21/12/2020
Registration of charge 117225590018, created on 2020-12-18
dot icon16/12/2020
Full accounts made up to 2020-03-31
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with updates
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 icon07/08/2020
Registration of charge 117225590017, created on 2020-08-07
dot icon08/04/2020
Statement of capital following an allotment of shares on 2020-03-30
dot icon30/03/2020
Registration of charge 117225590016, created on 2020-03-30
dot icon10/02/2020
Registration of charge 117225590015, created on 2020-01-30
dot icon04/02/2020
Registration of charge 117225590014, created on 2020-02-03
dot icon03/02/2020
Registration of charge 117225590013, created on 2020-01-30
dot icon29/01/2020
Registration of charge 117225590012, created on 2020-01-29
dot icon18/12/2019
Registration of charge 117225590011, created on 2019-12-18
dot icon12/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon02/12/2019
Registration of charge 117225590010, created on 2019-11-29
dot icon22/10/2019
Registration of charge 117225590008, created on 2019-10-21
dot icon22/10/2019
Registration of charge 117225590009, created on 2019-10-21
dot icon22/10/2019
Registration of charge 117225590007, created on 2019-10-16
dot icon22/10/2019
Registration of charge 117225590006, created on 2019-10-16
dot icon16/10/2019
Registration of charge 117225590005, created on 2019-10-16
dot icon30/09/2019
Registration of charge 117225590004, created on 2019-09-30
dot icon10/09/2019
Registration of charge 117225590003, created on 2019-09-09
dot icon06/09/2019
Registration of charge 117225590002, created on 2019-09-04
dot icon31/07/2019
Registration of charge 117225590001, created on 2019-07-31
dot icon26/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon05/04/2019
Appointment of Mr Frederick Joseph Brooks as a director on 2019-03-01
dot icon02/01/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon11/12/2018
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
10/12/2026
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
White, John Keith Leslie
Director
11/12/2018 - 05/03/2024
91
PRAXISIFM FUND SERVICES (UK) LIMITED
Corporate Secretary
11/12/2018 - 06/03/2023
82
Lee, Simon
Director
11/12/2018 - 05/03/2024
126
Beale, Jamie Nigel
Director
11/12/2018 - 11/03/2022
50

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 4 LIMITED

LXI PROPERTY HOLDINGS 4 LIMITED is an(a) Active company incorporated on 11/12/2018 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 PROPERTY HOLDINGS 4 LIMITED?

toggle

LXI PROPERTY HOLDINGS 4 LIMITED is currently Active. It was registered on 11/12/2018 .

Where is LXI PROPERTY HOLDINGS 4 LIMITED located?

toggle

LXI PROPERTY HOLDINGS 4 LIMITED is registered at One, Curzon Street, London W1J 5HB.

What does LXI PROPERTY HOLDINGS 4 LIMITED do?

toggle

LXI PROPERTY HOLDINGS 4 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 4 LIMITED?

toggle

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