LXI PROPERTY HOLDINGS 5 LIMITED

Register to unlock more data on OkredoRegister

LXI PROPERTY HOLDINGS 5 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13919357

Incorporation date

16/02/2022

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 16/02/2022)
dot icon14/04/2026
Statement of capital following an allotment of shares on 2026-03-27
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
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 icon25/02/2026
Confirmation statement made on 2026-02-15 with updates
dot icon05/11/2025
Satisfaction of charge 139193570010 in full
dot icon22/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon22/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon01/08/2025
Statement of capital following an allotment of shares on 2025-07-08
dot icon01/03/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon24/01/2025
Registration of charge 139193570010, created on 2025-01-24
dot icon30/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon30/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon30/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon30/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon03/06/2024
Accounts for a small company made up to 2023-03-31
dot icon21/05/2024
Cessation of Lxi Finco Limited as a person with significant control on 2024-03-05
dot icon21/05/2024
Notification of Londonmetric Property Plc as a person with significant control on 2024-03-05
dot icon03/04/2024
Satisfaction of charge 139193570001 in full
dot icon03/04/2024
Satisfaction of charge 139193570002 in full
dot icon03/04/2024
Satisfaction of charge 139193570003 in full
dot icon03/04/2024
Satisfaction of charge 139193570004 in full
dot icon03/04/2024
Satisfaction of charge 139193570005 in full
dot icon03/04/2024
Satisfaction of charge 139193570007 in full
dot icon03/04/2024
Satisfaction of charge 139193570008 in full
dot icon03/04/2024
Satisfaction of charge 139193570006 in full
dot icon03/04/2024
Satisfaction of charge 139193570009 in full
dot icon07/03/2024
Termination of appointment of Ldc Nominee Secretary Limited as a secretary 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
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
Appointment of Mr Valentine Tristram Beresford as a director 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
Termination of appointment of Simon Lee 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
Appointment of Mr Andrew Marc Jones as a director on 2024-03-05
dot icon29/02/2024
Confirmation statement made on 2024-02-15 with updates
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 Finco Limited as a person with significant control on 2023-06-21
dot icon13/05/2023
Resolutions
dot icon13/05/2023
Memorandum and Articles of Association
dot icon02/05/2023
Registration of charge 139193570008, created on 2023-04-24
dot icon02/05/2023
Registration of charge 139193570009, created on 2023-04-24
dot icon28/04/2023
Registration of charge 139193570001, created on 2023-04-27
dot icon28/04/2023
Registration of charge 139193570005, created on 2023-04-27
dot icon28/04/2023
Registration of charge 139193570002, created on 2023-04-27
dot icon28/04/2023
Registration of charge 139193570003, created on 2023-04-24
dot icon28/04/2023
Registration of charge 139193570004, created on 2023-04-27
dot icon28/04/2023
Registration of charge 139193570006, created on 2023-04-24
dot icon28/04/2023
Registration of charge 139193570007, created on 2023-04-24
dot icon31/03/2023
Registered office address changed from , 6th Floor 125 London Wall, London, EC2Y 5AS, United Kingdom to One Curzon Street London W1J 5HB 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 icon10/03/2023
Confirmation statement made on 2023-02-15 with updates
dot icon18/01/2023
Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16
dot icon07/06/2022
Current accounting period extended from 2023-02-28 to 2023-03-31
dot icon30/05/2022
Cessation of Lxi Reit Plc as a person with significant control on 2022-05-08
dot icon30/05/2022
Notification of Lxi Finco Limited as a person with significant control on 2022-05-08
dot icon16/02/2022
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
15/02/2027
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

13
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
16/02/2022 - 05/03/2024
91
PRAXISIFM FUND SERVICES (UK) LIMITED
Corporate Secretary
16/02/2022 - 06/03/2023
82
Lee, Simon
Director
16/02/2022 - 05/03/2024
126
Jones, Andrew Marc
Director
05/03/2024 - 23/03/2026
540

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 5 LIMITED

LXI PROPERTY HOLDINGS 5 LIMITED is an(a) Active company incorporated on 16/02/2022 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 5 LIMITED?

toggle

LXI PROPERTY HOLDINGS 5 LIMITED is currently Active. It was registered on 16/02/2022 .

Where is LXI PROPERTY HOLDINGS 5 LIMITED located?

toggle

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

What does LXI PROPERTY HOLDINGS 5 LIMITED do?

toggle

LXI PROPERTY HOLDINGS 5 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 5 LIMITED?

toggle

The latest filing was on 14/04/2026: Statement of capital following an allotment of shares on 2026-03-27.