Company NameLXI Property Holdings 1 Limited
Company StatusActive
Company Number10648443
CategoryPrivate Limited Company
Incorporation Date2 March 2017(7 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(7 years after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Valentine Tristram Beresford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(7 years after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Martin Francis McGann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(7 years after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Mark Andrew Stirling
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(7 years after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HB
Secretary NameJadzia Zofia Duzniak
StatusCurrent
Appointed05 March 2024(7 years after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr John Liberty Cartwright
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMermaid House 2 Puddle Dock
London
EC4V 3DB
Director NameMrs Jeannette Elaine Etherden
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMermaid House 2 Puddle Dock
London
EC4V 3DB
Director NameMr Colin Deverell Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMermaid House 2 Puddle Dock
London
EC4V 3DB
Director NameMr Stephen Arthur Hubbard
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Jamie Nigel Beale
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2018(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Simon Lee
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish,
StatusResigned
Appointed10 September 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Frederick Joseph Brooks
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(1 year, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Neil Alexander Maceachin
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2023(6 years, 6 months after company formation)
Appointment Duration6 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLangham Hall UK Services Limited Liability Partnership (Corporation)
StatusResigned
Appointed02 March 2017(same day as company formation)
Correspondence Address5 Old Bailey
London
EC4M 7BA
Secretary NameApex Listed Companies Services (UK) Limited (Corporation)
StatusResigned
Appointed07 August 2017(5 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 06 March 2023)
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusResigned
Appointed06 March 2023(6 years after company formation)
Appointment Duration1 year (resigned 05 March 2024)
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS

Location

Registered AddressOne
Curzon Street
London
W1J 5HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (11 months from now)

Charges

29 August 2018Delivered on: 29 August 2018
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: The leasehold interest in brenntag UK limited, turbine business park, nissan way, sunderland SR5 3QY created by a lease dated 29 august 2018 made between (1) barmston developments limited and (2) lxi property holdings 1 limited granted out of freehold title number TY460713.
Outstanding
10 August 2018Delivered on: 21 August 2018
Persons entitled: Hansteen Property Investments Limited

Classification: A registered charge
Particulars: Rentcharge.
Outstanding
10 August 2018Delivered on: 14 August 2018
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: Units 10-11 belasis business park, billingham, teeside TS23 4EB registered at the land registry as part of title number CE188677.
Outstanding
7 August 2018Delivered on: 8 August 2018
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: Land at wilson street, middlesbrough and land lying to the east of guerney street, middlesbrough and registered under title numbers part TES4636 and part CE214929.
Outstanding
4 July 2018Delivered on: 5 July 2018
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: Freehold land on the north side of north drive, rotherham as registered at hm land registry under title number SYK645885.
Outstanding
22 June 2018Delivered on: 25 June 2018
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: The freehold land forming part of viking park, widnes as registered at hm land registry under title numbers CH259240, CH224387, CH274365, CH319542, CH337128, CH402846, CH407324, CH410592 and CH420515.
Outstanding
22 June 2018Delivered on: 25 June 2018
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: The freehold land known as land at barnfield close, rodbourne, swindon registered with hm land registry under title number WT434273.
Outstanding
11 December 2017Delivered on: 12 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at ashville centre, commerce way, melksham, wiltshire SN12 6ZE registered at hm land registry with title number WT428889.. The cambridge belfry, north side of back lane, cambourne registered at hm land registry with title number CB270063.. See instrument for further details.
Outstanding
2 November 2020Delivered on: 3 November 2020
Persons entitled: Lloyds Bank PLC (The "Security Trustee")

Classification: A registered charge
Particulars: Land at ashville centre, commerce way, melksham wiltshire SN12 6ZE, freehold with title number WT428889. For more details, please refer to the instrument.
Outstanding
15 October 2020Delivered on: 15 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Part of the ground floor, upper and lower basement levels and known as the piazza car park, portland street, manchester as registered under title number GM875606.
Outstanding
20 March 2020Delivered on: 20 March 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 12-16 high street, gosport PO12 1BX registered with title number HP830059.
Outstanding
21 June 2019Delivered on: 25 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at elder way, chesterfield registered with title number DY519186.
Outstanding
10 June 2019Delivered on: 13 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The parts of heighley gate garden centre, morpeth NE61 3DA as shown edged red but excluding the land shaded orange on the plan on page 8 of the instrument.
Outstanding
7 March 2019Delivered on: 8 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land on the south side of oak lane, west bromwich, sandwell and west midlands travel LTD, oak lane, west bromwich B70 8PP registered with title numbers WM546107 and WM546108 and land and buildings on the west side of yardley wood road, yardley wood, birmingham registered with title number WM546112.
Outstanding
4 February 2019Delivered on: 6 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land lying to the west side of hollingwood lane, bradford and land on the south side of clayton road, bradford registered at the land registry with title numbers YY96258, WYK876114 and YY81674 and land at trevenson gateway, tolvaddon road, camborne registered at the land registry with title numbers CL214614, CL298525, CL245615, CL236626, CL108135 and CL79914.
Outstanding
7 December 2018Delivered on: 11 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at ashville centre, commerce way, melksham, wiltshire SN12 6ZE registered with title number WT428889, the cambridge belfry, north side of back lane, cambourne registered with title number CB270063. For more details please refer to the instrument.
Outstanding
3 July 2017Delivered on: 3 July 2017
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: The freehold land at ashville centre, commerce way, melksham, wiltshire SN12 6ZE registered with the land registry under provisional title number WT428889.. The freehold land and buildings on the north side of nelson way, cramlington registered with the land registry under title number ND188399.. See instrument for further details.
Outstanding

Filing History

19 January 2021Full accounts made up to 31 March 2020 (26 pages)
3 November 2020Registration of charge 106484430017, created on 2 November 2020 (49 pages)
15 October 2020Registration of charge 106484430016, created on 15 October 2020 (15 pages)
21 August 2020Registered office address changed from Mermaid House 2 Puddle Dock London EC4V 3DB England to 1st Floor, Senator House Queen Victoria Street London EC4V 4AB on 21 August 2020 (1 page)
14 August 2020Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 31 July 2020 (1 page)
8 April 2020Statement of capital following an allotment of shares on 30 March 2020
  • GBP 5,996
(3 pages)
20 March 2020Registration of charge 106484430015, created on 20 March 2020 (26 pages)
11 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
30 December 2019Full accounts made up to 31 March 2019 (20 pages)
25 June 2019Registration of charge 106484430014, created on 21 June 2019 (15 pages)
13 June 2019Registration of charge 106484430013, created on 10 June 2019 (16 pages)
26 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 4,997
(3 pages)
5 April 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
29 March 2019Appointment of Mr Frederick Joseph Brooks as a director on 1 March 2019 (2 pages)
8 March 2019Registration of charge 106484430012, created on 7 March 2019 (15 pages)
6 February 2019Registration of charge 106484430011, created on 4 February 2019 (17 pages)
11 December 2018Registration of charge 106484430010, created on 7 December 2018 (44 pages)
15 October 2018Full accounts made up to 31 March 2018 (20 pages)
13 September 2018Appointment of Mr Simon Lee as a director on 10 September 2018 (2 pages)
11 September 2018Appointment of Mr Jamie Nigel Beale as a director on 10 September 2018 (2 pages)
11 September 2018Termination of appointment of John Liberty Cartwright as a director on 10 September 2018 (1 page)
11 September 2018Termination of appointment of Jeannette Elaine Etherden as a director on 10 September 2018 (1 page)
11 September 2018Termination of appointment of Colin Deverell Smith as a director on 10 September 2018 (1 page)
29 August 2018Registration of charge 106484430009, created on 29 August 2018 (15 pages)
21 August 2018Registration of charge 106484430008, created on 10 August 2018 (21 pages)
14 August 2018Registration of charge 106484430007, created on 10 August 2018 (15 pages)
8 August 2018Registration of charge 106484430006, created on 7 August 2018 (15 pages)
18 July 2018Statement of capital following an allotment of shares on 23 March 2018
  • GBP 3,997
(3 pages)
5 July 2018Registration of charge 106484430005, created on 4 July 2018 (15 pages)
25 June 2018Registration of charge 106484430003, created on 22 June 2018 (15 pages)
25 June 2018Registration of charge 106484430004, created on 22 June 2018 (15 pages)
29 May 2018Second filing of a statement of capital following an allotment of shares on 14 February 2018
  • GBP 2,998
(6 pages)
9 March 2018Statement of capital following an allotment of shares on 14 February 2018
  • GBP 2,998
  • ANNOTATION Clarification a second filed SH01 was registered on 29/05/2018
(2 pages)
9 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
12 December 2017Registration of charge 106484430002, created on 11 December 2017 (42 pages)
12 December 2017Registration of charge 106484430002, created on 11 December 2017 (42 pages)
15 November 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 1,999
(3 pages)
15 November 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 1,999
(3 pages)
3 November 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 1,000
(3 pages)
3 November 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 1,000
(3 pages)
31 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 August 2017Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 7 August 2017 (2 pages)
17 August 2017Registered office address changed from 5 Old Bailey London EC4M 7BA United Kingdom to Mermaid House 2 Puddle Dock London EC4V 3DB on 17 August 2017 (1 page)
17 August 2017Termination of appointment of Langham Hall Uk Services Limited Liability Partnership as a secretary on 7 August 2017 (1 page)
17 August 2017Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 7 August 2017 (2 pages)
17 August 2017Termination of appointment of Langham Hall Uk Services Limited Liability Partnership as a secretary on 7 August 2017 (1 page)
17 August 2017Registered office address changed from 5 Old Bailey London EC4M 7BA United Kingdom to Mermaid House 2 Puddle Dock London EC4V 3DB on 17 August 2017 (1 page)
21 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 July 2017Memorandum and Articles of Association (15 pages)
21 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 July 2017Memorandum and Articles of Association (15 pages)
3 July 2017Registration of charge 106484430001, created on 3 July 2017 (40 pages)
3 July 2017Registration of charge 106484430001, created on 3 July 2017 (40 pages)
2 March 2017Incorporation
Statement of capital on 2017-03-02
  • GBP 1
(27 pages)
2 March 2017Incorporation
Statement of capital on 2017-03-02
  • GBP 1
(27 pages)