LXI PROPERTY HOLDINGS 6 LIMITED
Overview
Company Name | LXI PROPERTY HOLDINGS 6 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 14279870 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LXI PROPERTY HOLDINGS 6 LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is LXI PROPERTY HOLDINGS 6 LIMITED located?
Registered Office Address | One Curzon Street W1J 5HB London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LXI PROPERTY HOLDINGS 6 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LXI PROPERTY HOLDINGS 6 LIMITED?
Last Confirmation Statement Made Up To | Aug 04, 2026 |
---|---|
Next Confirmation Statement Due | Aug 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 04, 2025 |
Overdue | No |
What are the latest filings for LXI PROPERTY HOLDINGS 6 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 04, 2025 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Jul 08, 2025
| 3 pages | SH01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 15 pages | AA | ||
legacy | 224 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 04, 2024 with no updates | 3 pages | CS01 | ||
Notification of Londonmetric Property Plc as a person with significant control on Mar 05, 2024 | 2 pages | PSC02 | ||
Cessation of Lxi Finco Limited as a person with significant control on Mar 05, 2024 | 1 pages | PSC07 | ||
Accounts for a small company made up to Mar 31, 2023 | 21 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on Mar 07, 2024 | 1 pages | AD01 | ||
Termination of appointment of John Keith Leslie White as a director on Mar 05, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ldc Nominee Secretary Limited as a secretary on Mar 05, 2024 | 1 pages | TM02 | ||
Termination of appointment of Neil Alexander Maceachin as a director on Mar 05, 2024 | 1 pages | TM01 | ||
Termination of appointment of Simon Lee as a director on Mar 05, 2024 | 1 pages | TM01 | ||
Appointment of Mr Mark Andrew Stirling as a director on Mar 05, 2024 | 2 pages | AP01 | ||
Appointment of Mr Valentine Tristram Beresford as a director on Mar 05, 2024 | 2 pages | AP01 | ||
Appointment of Mr Martin Francis Mcgann as a director on Mar 05, 2024 | 2 pages | AP01 | ||
Appointment of Jadzia Zofia Duzniak as a secretary on Mar 05, 2024 | 2 pages | AP03 | ||
Appointment of Mr Andrew Marc Jones as a director on Mar 05, 2024 | 2 pages | AP01 | ||
Previous accounting period shortened from Aug 31, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||
Appointment of Mr Neil Alexander Maceachin as a director on Sep 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Frederick Joseph Brooks as a director on Sep 03, 2023 | 1 pages | TM01 | ||
Who are the officers of LXI PROPERTY HOLDINGS 6 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DUZNIAK, Jadzia Zofia | Secretary | Curzon Street W1J 5HB London One United Kingdom | 320254710001 | |||||||||||
BERESFORD, Valentine Tristram | Director | Curzon Street W1J 5HB London One United Kingdom | England | British | Director | 40766290003 | ||||||||
JONES, Andrew Marc | Director | Curzon Street W1J 5HB London One United Kingdom | England | British | Director | 320176670001 | ||||||||
MCGANN, Martin Francis | Director | Curzon Street W1J 5HB London One United Kingdom | England | British | Director | 109383240004 | ||||||||
STIRLING, Mark Andrew | Director | Curzon Street W1J 5HB London One United Kingdom | United Kingdom | British | Director | 320178890001 | ||||||||
LDC NOMINEE SECRETARY LIMITED | Secretary | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom |
| 279142160001 | ||||||||||
SANNE FUND SERVICES (UK) LIMITED | Secretary | 125 London Wall EC2Y 5AS London 6th Floor |
| 206308610002 | ||||||||||
BROOKS, Frederick Joseph | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | United Kingdom | British | Director | 292597590001 | ||||||||
LEE, Simon | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | United Kingdom | British | Director | 287087570001 | ||||||||
MACEACHIN, Neil Alexander | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | United Kingdom | British | Director | 305245390001 | ||||||||
WHITE, John Keith Leslie | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | England | British | Director | 298805060001 |
Who are the persons with significant control of LXI PROPERTY HOLDINGS 6 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Londonmetric Property Plc | Mar 05, 2024 | Curzon Street W1J 5HB London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lxi Finco Limited | Aug 05, 2022 | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0