Advanced company searchLink opens in new window

LXI PROPERTY HOLDINGS 4A LIMITED

Company number 12107631

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)
10 Feb 2025 MR04 Satisfaction of charge 121076310003 in full
10 Feb 2025 MR04 Satisfaction of charge 121076310004 in full
22 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 March 2024
22 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
22 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
22 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
30 Jul 2024 CS01 Confirmation statement made on 16 July 2024 with no updates
30 Jul 2024 MR04 Satisfaction of charge 121076310003 in part
30 Jul 2024 MR01 Registration of charge 121076310004, created on 25 July 2024
24 Jul 2024 PSC02 Notification of Lxi Property Holdings 4 Limited as a person with significant control on 24 July 2024
20 May 2024 PSC02 Notification of Londonmetric Property Plc as a person with significant control on 5 March 2024
20 May 2024 PSC07 Cessation of Lxi Property Holdings 4 Limited as a person with significant control on 5 March 2024
20 Apr 2024 AA Accounts for a small company made up to 31 March 2023
07 Mar 2024 AD01 Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on 7 March 2024
07 Mar 2024 TM01 Termination of appointment of Neil Alexander Maceachin as a director on 5 March 2024
07 Mar 2024 AP01 Appointment of Mr Mark Andrew Stirling as a director on 5 March 2024
07 Mar 2024 AP01 Appointment of Mr Valentine Tristram Beresford as a director on 5 March 2024
07 Mar 2024 AP03 Appointment of Jadzia Zofia Duzniak as a secretary on 5 March 2024
07 Mar 2024 AP01 Appointment of Mr Martin Francis Mcgann as a director on 5 March 2024
06 Mar 2024 AP01 Appointment of Mr Andrew Marc Jones as a director on 5 March 2024
06 Mar 2024 TM01 Termination of appointment of Simon Lee as a director on 5 March 2024
12 Sep 2023 AP01 Appointment of Mr Neil Alexander Maceachin as a director on 3 September 2023
12 Sep 2023 TM01 Termination of appointment of Frederick Joseph Brooks as a director on 3 September 2023
26 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
26 Jul 2023 PSC05 Change of details for Lxi Property Holdings 4 Limited as a person with significant control on 31 March 2023