Lxi Sir Holdco Limited
- Active
- Incorporated on 24 Jan 2007
Reg Address: One, Curzon Street, London W1J 5HB, United Kingdom
Previous Names:
Secure Income Reit Limited - 1 Aug 2022
Secure Income Reit Limited - 27 Jul 2022
Secure Income Reit Limited - 27 May 2014
Secure Income Reit Limited - 27 May 2014
P1 Theme Park Holdings Limited - 27 May 2014
Secure Income Reit Plc - 27 May 2014
Prestbury 1 Nine Limited - 31 Aug 2007
P1 Theme Park Holdings Limited - 31 Aug 2007
Prestbury 1 Nine Limited - 13 Feb 2007
Newincco 653 Limited - 13 Feb 2007
Newincco 653 Limited - 24 Jan 2007
Company Classifications:
70100 - Activities of head offices
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Lxi Sir Holdco Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Valentine Tristram Beresford | Director | 5 Mar 2024 | British | Active |
2 | Jadzia Zofia Duzniak | Secretary | 5 Mar 2024 | - | Active |
3 | Martin Francis Mcgann | Director | 5 Mar 2024 | British | Active |
4 | Mark Andrew Stirling | Director | 5 Mar 2024 | British | Active |
5 | Andrew Marc Jones | Director | 5 Mar 2024 | British | Active |
6 | Neil Alexander Maceachin | Director | 3 Sep 2023 | British | Resigned 5 Mar 2024 |
7 | LDC NOMINEE SECRETARY LIMITED | Corporate Secretary | 6 Mar 2023 | - | Resigned 5 Mar 2024 |
8 | John Keith Leslie White | Director | 6 Jul 2022 | British | Resigned 5 Mar 2024 |
9 | APEX LISTED COMPANIES SERVICES (UK) LIMITED | Corporate Secretary | 6 Jul 2022 | - | Resigned 6 Mar 2023 |
10 | Simon Lee | Director | 6 Jul 2022 | British | Resigned 5 Mar 2024 |
11 | Frederick Joseph Brooks | Director | 6 Jul 2022 | British | Resigned 3 Sep 2023 |
12 | Ian Marcus | Director | 27 May 2014 | British | Active |
13 | Jonathan Lawrence Lane | Director | 27 May 2014 | British | Active |
14 | Philip Michael Brown | Director | 27 May 2014 | British | Resigned 6 Jul 2022 |
15 | Leslie Jane Ferrar | Director | 27 May 2014 | British | Resigned 6 Jul 2022 |
16 | Jonathan Lawrence Lane | Director | 27 May 2014 | British | Resigned 6 Jul 2022 |
17 | Martin Richard Moore | Director | 27 May 2014 | English | Resigned 6 Jul 2022 |
18 | Leslie Jane Ferrar | Director | 27 May 2014 | British | Active |
19 | Ian Marcus | Director | 27 May 2014 | British | Resigned 6 Jul 2022 |
20 | Philip Michael Brown | Director | 27 May 2014 | British | Active |
21 | Martin Richard Moore | Director | 27 May 2014 | British | Active |
22 | Sandra Louise Gumm | Secretary | 31 Jan 2007 | Australian | Resigned 6 Jul 2022 |
23 | Sandra Louise Gumm | Director | 31 Jan 2007 | - | Active |
24 | Nicholas Mark Leslau | Director | 31 Jan 2007 | British | Active |
25 | Timothy James Evans | Director | 31 Jan 2007 | British | Resigned 13 May 2014 |
26 | Sandra Louise Gumm | Director | 31 Jan 2007 | Australian | Resigned 6 Jul 2022 |
27 | Nicholas Mark Leslau | Director | 31 Jan 2007 | British | Resigned 6 Jul 2022 |
28 | Sandra Louise Gumm | Secretary | 31 Jan 2007 | - | Active |
29 | OLSWANG DIRECTORS 1 LIMITED | Corporate Nominee Director | 24 Jan 2007 | - | Resigned 31 Jan 2007 |
30 | OLSWANG COSEC LIMITED | Corporate Secretary | 24 Jan 2007 | - | Resigned 31 Jan 2007 |
31 | OLSWANG DIRECTORS 2 LIMITED | Corporate Nominee Director | 24 Jan 2007 | - | Resigned 31 Jan 2007 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 21 Jan 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Lxi Sir Holdco Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Persons With Significant Control - Notification Of A Person With Significant Control | 21 May 2024 | Download PDF |
2 | Persons With Significant Control - Cessation Of A Person With Significant Control | 21 May 2024 | Download PDF |
3 | Mortgage - Satisfy Charge Full | 18 Apr 2024 | Download PDF |
4 | Officers - Termination Secretary Company With Name Termination Date | 7 Mar 2024 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 7 Mar 2024 | Download PDF |
6 | Address - Change Registered Office Company With Date Old New | 7 Mar 2024 | Download PDF |
7 | Officers - Appoint Person Secretary Company With Name Date | 7 Mar 2024 | Download PDF |
8 | Officers - Appoint Person Director Company With Name Date | 7 Mar 2024 | Download PDF |
9 | Officers - Appoint Person Director Company With Name Date | 7 Mar 2024 | Download PDF |
10 | Officers - Appoint Person Director Company With Name Date | 7 Mar 2024 | Download PDF |
11 | Officers - Termination Director Company With Name Termination Date | 7 Mar 2024 | Download PDF |
12 | Officers - Termination Director Company With Name Termination Date | 7 Mar 2024 | Download PDF |
13 | Officers - Appoint Person Director Company With Name Date | 6 Mar 2024 | Download PDF |
14 | Confirmation Statement - No Updates | 23 Jan 2024 | Download PDF |
15 | Officers - Termination Director Company With Name Termination Date | 12 Sep 2023 | Download PDF |
16 | Officers - Appoint Person Director Company With Name Date | 12 Sep 2023 | Download PDF |
17 | Confirmation Statement - Updates | 27 Jan 2023 | Download PDF |
18 | Officers - Change Corporate Secretary Company With Change Date | 18 Jan 2023 | Download PDF 1 Pages |
19 | Accounts - Change Account Reference Date Company Current Extended | 17 Nov 2022 | Download PDF 1 Pages |
20 | Change Of Name - Certificate Company | 1 Aug 2022 | Download PDF 3 Pages |
21 | Incorporation - Re Registration Memorandum Articles | 27 Jul 2022 | Download PDF |
22 | Resolution | 27 Jul 2022 | Download PDF |
23 | Change Of Name - Reregistration Public To Private Company | 27 Jul 2022 | Download PDF |
24 | Change Of Name - Certificate Re Registration Public Limited Company To Private | 27 Jul 2022 | Download PDF |
25 | Officers - Appoint Corporate Secretary Company With Name Date | 11 Jul 2022 | Download PDF |
26 | Miscellaneous - Court Order | 11 Jul 2022 | Download PDF |
27 | Officers - Change Person Director Company With Change Date | 11 Jul 2022 | Download PDF |
28 | Officers - Change Person Director Company With Change Date | 11 Jul 2022 | Download PDF |
29 | Officers - Change Person Director Company With Change Date | 11 Jul 2022 | Download PDF |
30 | Address - Change Registered Office Company With Date Old New | 8 Jul 2022 | Download PDF |
31 | Officers - Termination Director Company With Name Termination Date | 7 Jul 2022 | Download PDF |
32 | Officers - Termination Director Company With Name Termination Date | 7 Jul 2022 | Download PDF |
33 | Officers - Termination Director Company With Name Termination Date | 7 Jul 2022 | Download PDF |
34 | Officers - Appoint Person Director Company With Name Date | 7 Jul 2022 | Download PDF |
35 | Officers - Appoint Person Director Company With Name Date | 7 Jul 2022 | Download PDF |
36 | Officers - Appoint Person Director Company With Name Date | 7 Jul 2022 | Download PDF |
37 | Address - Change Registered Office Company With Date Old New | 7 Jul 2022 | Download PDF |
38 | Officers - Termination Director Company With Name Termination Date | 7 Jul 2022 | Download PDF |
39 | Officers - Termination Director Company With Name Termination Date | 7 Jul 2022 | Download PDF |
40 | Officers - Termination Director Company With Name Termination Date | 7 Jul 2022 | Download PDF |
41 | Officers - Termination Director Company With Name Termination Date | 7 Jul 2022 | Download PDF |
42 | Officers - Termination Secretary Company With Name Termination Date | 7 Jul 2022 | Download PDF |
43 | Incorporation - Memorandum Articles | 30 Jun 2022 | Download PDF |
44 | Resolution | 30 Jun 2022 | Download PDF |
45 | Accounts - Group | 20 Jun 2022 | Download PDF |
46 | Accounts - Group | 1 Jul 2021 | Download PDF |
47 | Confirmation Statement - Updates | 22 Feb 2021 | Download PDF 1728 Pages |
48 | Accounts - Group | 9 Jul 2020 | Download PDF 131 Pages |
49 | Capital - Allotment Shares | 15 Apr 2020 | Download PDF 4 Pages |
50 | Confirmation Statement - Updates | 30 Jan 2020 | Download PDF 1012 Pages |
51 | Accounts - Group | 29 May 2019 | Download PDF 106 Pages |
52 | Capital - Allotment Shares | 30 Apr 2019 | Download PDF 9 Pages |
53 | Confirmation Statement - Updates | 13 Feb 2019 | Download PDF 872 Pages |
54 | Capital - Allotment Shares | 11 Sep 2018 | Download PDF 3 Pages |
55 | Accounts - Group | 30 May 2018 | Download PDF 93 Pages |
56 | Resolution | 9 Apr 2018 | Download PDF 1 Pages |
57 | Capital - Allotment Shares | 9 Apr 2018 | Download PDF 4 Pages |
58 | Confirmation Statement - Updates | 15 Mar 2018 | Download PDF 478 Pages |
59 | Accounts - Group | 17 Jun 2017 | Download PDF 79 Pages |
60 | Capital - Allotment Shares | 12 May 2017 | Download PDF 5 Pages |
61 | Confirmation Statement - Updates | 20 Feb 2017 | Download PDF 6 Pages |
62 | Capital - Allotment Shares | 20 Oct 2016 | Download PDF 3 Pages |
63 | Capital - Allotment Shares | 20 Oct 2016 | Download PDF 4 Pages |
64 | Resolution | 11 Jul 2016 | Download PDF 7 Pages |
65 | Incorporation - Memorandum Articles | 11 Jul 2016 | Download PDF 66 Pages |
66 | Accounts - Group | 24 Jun 2016 | Download PDF 76 Pages |
67 | Capital - Allotment Shares | 22 Apr 2016 | Download PDF 5 Pages |
68 | Annual Return - Company With Made Up Date No Member List | 17 Mar 2016 | Download PDF 20 Pages |
69 | Capital - Allotment Shares | 15 Jan 2016 | Download PDF 5 Pages |
70 | Capital - Allotment Shares | 28 Oct 2015 | Download PDF 5 Pages |
71 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 17 Aug 2015 | Download PDF 28 Pages |
72 | Capital - Allotment Shares | 17 Aug 2015 | Download PDF 5 Pages |
73 | Accounts - Group | 15 Jun 2015 | Download PDF 68 Pages |
74 | Capital - Allotment Shares | 19 May 2015 | Download PDF 6 Pages |
75 | Capital - Allotment Shares | 8 May 2015 | Download PDF 5 Pages |
76 | Accounts - Change Account Reference Date Company Previous Shortened | 5 Mar 2015 | Download PDF 1 Pages |
77 | Capital - Allotment Shares | 5 Mar 2015 | Download PDF 5 Pages |
78 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Feb 2015 | Download PDF 37 Pages |
79 | Capital - Allotment Shares | 28 Dec 2014 | Download PDF 5 Pages |
80 | Capital - Allotment Shares | 24 Dec 2014 | Download PDF 4 Pages |
81 | Accounts - Group | 6 Oct 2014 | Download PDF 43 Pages |
82 | Capital - Allotment Shares | 13 Jun 2014 | Download PDF 4 Pages |
83 | Officers - Appoint Person Director Company With Name | 11 Jun 2014 | Download PDF 3 Pages |
84 | Officers - Appoint Person Director Company With Name | 6 Jun 2014 | Download PDF 3 Pages |
85 | Officers - Appoint Person Director Company With Name | 6 Jun 2014 | Download PDF 3 Pages |
86 | Officers - Appoint Person Director Company With Name | 6 Jun 2014 | Download PDF 3 Pages |
87 | Officers - Appoint Person Director Company With Name | 6 Jun 2014 | Download PDF 3 Pages |
88 | Capital - Allotment Shares | 3 Jun 2014 | Download PDF 4 Pages |
89 | Officers - Termination Director Company With Name | 3 Jun 2014 | Download PDF 2 Pages |
90 | Capital - Allotment Shares | 3 Jun 2014 | Download PDF 4 Pages |
91 | Capital - Cancellation Shares | 3 Jun 2014 | Download PDF 4 Pages |
92 | Capital - Allotment Shares | 3 Jun 2014 | Download PDF 5 Pages |
93 | Resolution | 3 Jun 2014 | Download PDF 2 Pages |
94 | Accounts - Balance Sheet | 27 May 2014 | Download PDF 8 Pages |
95 | Change Of Name - Certificate Company | 27 May 2014 | Download PDF 4 Pages |
96 | Change Of Name - Reregistration Private To Public Company | 27 May 2014 | Download PDF 5 Pages |
97 | Change Of Name - Certificate Re Registration Private To Public Limited Company | 27 May 2014 | Download PDF 1 Pages |
98 | Change Of Name - Notice | 27 May 2014 | Download PDF 2 Pages |
99 | Resolution | 27 May 2014 | Download PDF 4 Pages |
100 | Incorporation - Re Registration Memorandum Articles | 27 May 2014 | Download PDF 63 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.