Advanced company searchLink opens in new window

LXI LIMITED

Company number 10535081

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2024 MA Memorandum and Articles of Association
16 Jan 2024 CH01 Director's details changed for Mr Cyrus Ardalan on 15 January 2024
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
07 Dec 2023 TM01 Termination of appointment of John Liberty Cartwright as a director on 29 November 2023
19 Oct 2023 SH19 Statement of capital on 19 October 2023
  • GBP 17,144,732.36
19 Oct 2023 CERT21 Certificate of cancellation of share premium account
19 Oct 2023 OC138 Reduction of iss capital and minute (oc)
29 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Comapny business 07/09/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Sep 2023 AA Group of companies' accounts made up to 31 March 2023
07 Jul 2023 AA Interim accounts made up to 12 June 2023
12 Jun 2023 AA Interim accounts made up to 30 September 2022
27 Apr 2023 MR01 Registration of charge 105350810010, created on 20 April 2023
06 Apr 2023 MR05 Part of the property or undertaking has been released from charge 105350810001
03 Apr 2023 AP04 Appointment of Ldc Nominee Secretary Limited as a secretary on 6 March 2023
03 Apr 2023 AD01 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 3 April 2023
03 Apr 2023 TM02 Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 6 March 2023
17 Jan 2023 CH04 Secretary's details changed for Sanne Fund Services (Uk) Limited on 16 January 2023
03 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
09 Dec 2022 AA Interim accounts made up to 30 September 2022
15 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-company business 05/09/2022
  • RES10 ‐ Resolution of allotment of securities
15 Aug 2022 SH01 Statement of capital following an allotment of shares on 7 July 2022
  • GBP 17,144,732.36
22 Jul 2022 TM01 Termination of appointment of Jeannette Elaine Etherden as a director on 15 July 2022
22 Jul 2022 TM01 Termination of appointment of Patricia Marie Dimond as a director on 19 July 2022
18 Jul 2022 CH01 Director's details changed for Ms Sandra Louise Gumm on 6 July 2022
07 Jul 2022 AP01 Appointment of Mr Nicholas Mark Leslau as a director on 6 July 2022