LXI SIR HOLDCO LIMITED

Register to unlock more data on OkredoRegister

LXI SIR HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06064259

Incorporation date

24/01/2007

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 24/01/2007)
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 icon03/02/2026
-
dot icon03/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon18/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon18/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon18/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon18/09/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon27/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon02/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
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 subsidiary accounts made up to 2024-03-31
dot icon11/10/2024
Statement by Directors
dot icon11/10/2024
Solvency Statement dated 30/09/24
dot icon11/10/2024
Resolutions
dot icon11/10/2024
Statement of capital on 2024-10-11
dot icon21/05/2024
Cessation of Lxi Reit Plc 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 icon23/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon23/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon23/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon23/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon18/04/2024
Satisfaction of charge 060642590001 in full
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
Appointment of Mr Valentine Tristram Beresford 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 Simon Lee 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 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
Appointment of Mr Andrew Marc Jones as a director on 2024-03-05
dot icon23/01/2024
Confirmation statement made on 2024-01-21 with no 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 icon03/04/2023
Notification of Lxi Reit Plc as a person with significant control on 2022-07-07
dot icon31/03/2023
Withdrawal of a person with significant control statement on 2023-03-31
dot icon31/03/2023
Registered office address changed from 125 London Wall 6th Floor 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 icon27/01/2023
Confirmation statement made on 2023-01-21 with updates
dot icon18/01/2023
Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16
dot icon17/11/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon01/08/2022
Certificate of change of name
dot icon27/07/2022
Resolutions
dot icon27/07/2022
Re-registration of Memorandum and Articles
dot icon27/07/2022
Certificate of re-registration from Public Limited Company to Private
dot icon27/07/2022
Re-registration from a public company to a private limited company
dot icon11/07/2022
Director's details changed for Mr. John Keith Leslie White on 2022-07-06
dot icon11/07/2022
Director's details changed for Mr. Simon Lee on 2022-07-06
dot icon11/07/2022
Director's details changed for Mr. Frederick Joseph Brooks on 2022-07-06
dot icon11/07/2022
Appointment of Sanne Fund Services (Uk) Limited as a secretary on 2022-07-06
dot icon11/07/2022
Court order
dot icon08/07/2022
Registered office address changed from 125 London Wall 125 London Wall London EC2Y 5AS England to 125 London Wall 6th Floor London EC2Y 5AS on 2022-07-08
dot icon07/07/2022
Termination of appointment of Martin Richard Moore as a director on 2022-07-06
dot icon07/07/2022
Termination of appointment of Ian Marcus as a director on 2022-07-06
dot icon07/07/2022
Termination of appointment of Nicholas Mark Leslau as a director on 2022-07-06
dot icon07/07/2022
Appointment of Mr. John Keith Leslie White as a director on 2022-07-06
dot icon07/07/2022
Appointment of Mr. Frederick Joseph Brooks as a director on 2022-07-06
dot icon07/07/2022
Appointment of Mr. Simon Lee as a director on 2022-07-06
dot icon07/07/2022
Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 125 London Wall 125 London Wall London EC2Y 5AS on 2022-07-07
dot icon07/07/2022
Termination of appointment of Jonathan Lawrence Lane as a director on 2022-07-06
dot icon07/07/2022
Termination of appointment of Sandra Louise Gumm as a director on 2022-07-06
dot icon07/07/2022
Termination of appointment of Leslie Jane Ferrar as a director on 2022-07-06
dot icon07/07/2022
Termination of appointment of Philip Michael Brown as a director on 2022-07-06
dot icon07/07/2022
Termination of appointment of Sandra Louise Gumm as a secretary on 2022-07-06
dot icon30/06/2022
Resolutions
dot icon30/06/2022
Memorandum and Articles of Association
dot icon20/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2022-01-21 with updates
dot icon01/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2021-01-21 with updates
dot icon09/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon15/04/2020
Statement of capital following an allotment of shares on 2020-03-19
dot icon30/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon29/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon30/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon13/02/2019
Confirmation statement made on 2019-01-21 with updates
dot icon11/09/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon30/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon09/04/2018
Statement of capital following an allotment of shares on 2018-03-20
dot icon09/04/2018
Resolutions
dot icon15/03/2018
Confirmation statement made on 2018-01-21 with updates
dot icon17/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon12/05/2017
Statement of capital following an allotment of shares on 2017-04-04
dot icon20/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon20/10/2016
Statement of capital following an allotment of shares on 2016-10-06
dot icon20/10/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon11/07/2016
Memorandum and Articles of Association
dot icon11/07/2016
Resolutions
dot icon24/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon22/04/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-01-21 no member list
dot icon15/01/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon28/10/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon17/08/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon17/08/2015
Registration of charge 060642590001, created on 2015-08-06
dot icon15/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon19/05/2015
Statement of capital following an allotment of shares on 2015-04-15
dot icon08/05/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon05/03/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon05/03/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon20/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon28/12/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon24/12/2014
Statement of capital following an allotment of shares on 2014-07-07
dot icon06/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon13/06/2014
Statement of capital following an allotment of shares on 2014-06-05
dot icon11/06/2014
Appointment of Leslie Jane Ferrar as a director
dot icon06/06/2014
Appointment of Jonathan Lawrence Lane as a director
dot icon06/06/2014
Appointment of Mr Martin Richard Moore as a director
dot icon06/06/2014
Appointment of Phillip Michael Brown as a director
dot icon06/06/2014
Appointment of Mr Ian Marcus as a director
dot icon03/06/2014
Termination of appointment of Timothy Evans as a director
dot icon03/06/2014
Statement of capital following an allotment of shares on 2014-05-23
dot icon03/06/2014
Cancellation of shares. Statement of capital on 2014-06-03
dot icon03/06/2014
Statement of capital following an allotment of shares on 2014-05-21
dot icon03/06/2014
Statement of capital following an allotment of shares on 2014-05-20
dot icon03/06/2014
Resolutions
dot icon27/05/2014
Resolutions
dot icon27/05/2014
Re-registration of Memorandum and Articles
dot icon27/05/2014
Auditor's statement
dot icon27/05/2014
Auditor's report
dot icon27/05/2014
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon27/05/2014
Balance Sheet
dot icon27/05/2014
Re-registration from a private company to a public company
dot icon27/05/2014
Certificate of change of name
dot icon27/05/2014
Change of name notice
dot icon23/05/2014
Statement by directors
dot icon23/05/2014
Statement of capital on 2014-05-23
dot icon23/05/2014
Solvency statement dated 23/05/14
dot icon23/05/2014
Resolutions
dot icon29/04/2014
Sub-division of shares on 2014-04-16
dot icon10/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon16/10/2013
Full accounts made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon29/11/2012
Full accounts made up to 2012-03-31
dot icon11/10/2012
Director's details changed for Mr Nicholas Mark Leslau on 2012-09-17
dot icon24/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon14/09/2011
Full accounts made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon09/09/2010
Full accounts made up to 2010-03-31
dot icon21/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon30/10/2009
Director's details changed for Mr Nicholas Mark Leslau on 2009-10-01
dot icon30/10/2009
Director's details changed for Mr Timothy James Evans on 2009-10-01
dot icon30/10/2009
Secretary's details changed for Miss Sandra Louise Gumm on 2009-10-01
dot icon15/10/2009
Director's details changed for Miss Sandra Louise Gumm on 2009-10-01
dot icon07/10/2009
Full accounts made up to 2009-03-31
dot icon22/01/2009
Return made up to 22/01/09; full list of members
dot icon19/12/2008
Full accounts made up to 2008-03-31
dot icon28/01/2008
Return made up to 24/01/08; full list of members
dot icon28/01/2008
Director's particulars changed
dot icon31/08/2007
Certificate of change of name
dot icon27/02/2007
New director appointed
dot icon27/02/2007
New secretary appointed;new director appointed
dot icon27/02/2007
Secretary resigned
dot icon27/02/2007
Director resigned
dot icon27/02/2007
Director resigned
dot icon27/02/2007
New director appointed
dot icon14/02/2007
Registered office changed on 14/02/07 from: seventh floor 90 high holborn london WC1V 6XX
dot icon14/02/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon13/02/2007
Certificate of change of name
dot icon24/01/2007
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
21/01/2027
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Darren Windsor
Director
23/03/2026 - Present
199
Gumm, Sandra Louise
Secretary
31/01/2007 - 06/07/2022
243
Smith, Andrew David
Director
23/03/2026 - Present
223
Mcgann, Martin Francis
Director
05/03/2024 - Present
293
Beresford, Valentine Tristram
Director
05/03/2024 - 23/03/2026
256

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 SIR HOLDCO LIMITED

LXI SIR HOLDCO LIMITED is an(a) Active company incorporated on 24/01/2007 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 SIR HOLDCO LIMITED?

toggle

LXI SIR HOLDCO LIMITED is currently Active. It was registered on 24/01/2007 .

Where is LXI SIR HOLDCO LIMITED located?

toggle

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

What does LXI SIR HOLDCO LIMITED do?

toggle

LXI SIR HOLDCO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LXI SIR HOLDCO LIMITED?

toggle

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