Company NameLXI Property Holdings 2 Limited
Company StatusActive
Company Number10702790
CategoryPrivate Limited Company
Incorporation Date31 March 2017(7 years ago)
Previous NameFPI Co 114 Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(6 years, 11 months 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(6 years, 11 months 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(6 years, 11 months 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(6 years, 11 months 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(6 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Paul Stephen Green
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Bailey
London
EC4M 7BA
Director NameMr Jamie Nigel Beale
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(3 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 11 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Bailey
London
EC4M 7BA
Director NameMr Simon Lee
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(3 months, 4 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Bailey
London
EC4M 7BA
Director NameMr Frederick Joseph Brooks
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(1 year, 11 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, 5 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 NameApex Listed Companies Services (UK) Limited (Corporation)
StatusResigned
Appointed25 October 2017(6 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 06 March 2023)
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusResigned
Appointed06 March 2023(5 years, 11 months 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 Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

7 December 2018Delivered on: 14 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 December 2018Delivered on: 11 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 36 white ash lane, oswaldtwistle, england BB5 3JG registered with title number LA711805, 38 albert street, oswaldtwistle, england BB5 3NB registered with title number LA869918. For more details please refer to the instrument.
Outstanding
4 July 2018Delivered on: 5 July 2018
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: First floor, 25 wootton road, gaywood, king’s lynn registered at hm land registry with title number NK476397.
Outstanding
8 May 2018Delivered on: 9 May 2018
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the property known as and forming 19, 21 and 23 brown street, dundee being the subjects registered in the land register of scotland under title number ANG1884.
Outstanding
30 April 2018Delivered on: 4 May 2018
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
21 March 2018Delivered on: 23 March 2018
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Freehold property known as sutton house, dick lane, bradford BD4 8LJ, registered with title number YY33264 and others. For more details please refer to the instrument.
Outstanding
7 March 2018Delivered on: 12 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: (1) freehold property known as priory edenmore NI - edenmore care facility at 646 shore road, whiteabbey, county antrim and registered with folio number AN216863 county antrim (2) leasehold property known as priory apple mews 1 - apple mews 1 care facility at 95 cathedral road, armagh being part of folios AR99439L and AR99438L county armagh pending registration with designated folio number AR130222L county armagh.
Outstanding
2 February 2018Delivered on: 6 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1. prime life 1 old station close, shepshed, leicestershire LE12 9NJ registered at hm land registry with title number LT357108.. 2. prime life charnwood oaks, sullington road, shepshed LE12 9JG and acorn close, cotton mill, crescent, shepshed, leicestershire LE12 9DR registered at hm land registry with title number LT361664.. See instrument for further details.
Outstanding
13 November 2020Delivered on: 17 November 2020
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: All and whole the property known as and forming 19, 21 and 23 brown street, dundee being the subjects registered in the land register of scotland under title number ANG1884.
Outstanding
2 November 2020Delivered on: 6 November 2020
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
2 November 2020Delivered on: 4 November 2020
Persons entitled: Lloyds Bank PLC (The "Security Trustee")

Classification: A registered charge
Particulars: Leasehold property, apple mews (2) care facility, 95 cathedral road, armagh. All the land and premises contained in an application for registration at the land registry with dealing number 2019/200722 and which have been provisionally allocated folio number AR134455L country armagh. For further details, please refer to the instrument.
Outstanding
2 November 2020Delivered on: 3 November 2020
Persons entitled: Lloyds Bank PLC (The "Security Trustee")

Classification: A registered charge
Particulars: 95 gillibrand street, darwen, england, BB3 1EZ, leasehold with title number LA442571. For more details, please refer to the instrument.
Outstanding
26 April 2019Delivered on: 30 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All the land and premises contained in folio AR134455L county armagh.
Outstanding
5 April 2019Delivered on: 5 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Druid stoke, 29 and 31 druid stoke avenue, bristol, BS9 1DE registered with title numbers AV181415 and AV181414.
Outstanding
14 December 2018Delivered on: 27 December 2018
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the property known as and forming 19, 21 and 23 brown street, dundee being the subjects registered in the land register of scotland under title number ANG1884.
Outstanding
7 December 2018Delivered on: 18 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Priory edenmore NI - edenmore care facility at 646 shore road, whiteabbey, county antrim and registered with folio number AN216863 county antrim and priory apple mews 1 - apple mews 1 care facility at 95 cathedral road, armagh and registered with folio number AR130222L county armagh.
Outstanding
11 December 2017Delivered on: 12 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 36 white ash lane, oswaldtwistle, england BB5 3JG registered at hm land registry with title number LA711805.. 38 albert street, oswaldtwistle, england BB5 3NB registered at hm land registry with title number LA869918.. See instrument for further details.
Outstanding

Filing History

19 January 2021Full accounts made up to 31 March 2020 (24 pages)
17 November 2020Registration of charge 107027900017, created on 13 November 2020 (12 pages)
6 November 2020Registration of charge 107027900016, created on 2 November 2020 (19 pages)
4 November 2020Registration of charge 107027900015, created on 2 November 2020 (42 pages)
3 November 2020Registration of charge 107027900014, created on 2 November 2020 (42 pages)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
24 August 2020Confirmation statement made on 21 August 2020 with updates (4 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 4,097
(3 pages)
30 December 2019Full accounts made up to 31 March 2019 (17 pages)
22 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
30 April 2019Registration of charge 107027900013, created on 26 April 2019 (43 pages)
26 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 3,098
(3 pages)
5 April 2019Registration of charge 107027900012, created on 5 April 2019 (15 pages)
29 March 2019Appointment of Mr Frederick Joseph Brooks as a director on 1 March 2019 (2 pages)
27 December 2018Registration of charge 107027900011, created on 14 December 2018 (13 pages)
18 December 2018Registration of charge 107027900010, created on 7 December 2018 (43 pages)
14 December 2018Registration of charge 107027900009, created on 7 December 2018 (35 pages)
11 December 2018Registration of charge 107027900008, created on 7 December 2018 (44 pages)
16 October 2018Full accounts made up to 31 March 2018 (17 pages)
21 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
5 July 2018Registration of charge 107027900007, created on 4 July 2018 (15 pages)
9 May 2018Registration of charge 107027900006, created on 8 May 2018 (11 pages)
4 May 2018Registration of charge 107027900005, created on 30 April 2018 (19 pages)
12 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
29 March 2018Statement of capital following an allotment of shares on 23 March 2018
  • GBP 2,098
(3 pages)
23 March 2018Registration of charge 107027900004, created on 21 March 2018 (18 pages)
21 March 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 1,099
(3 pages)
12 March 2018Registration of charge 107027900003, created on 7 March 2018 (42 pages)
6 February 2018Registration of charge 107027900002, created on 2 February 2018 (15 pages)
8 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(23 pages)
12 December 2017Registration of charge 107027900001, created on 11 December 2017 (41 pages)
12 December 2017Registration of charge 107027900001, created on 11 December 2017 (41 pages)
2 November 2017Registered office address changed from 5 Old Bailey London EC4M 7BA England to Mermaid House 2 Puddle Dock London EC4V 3DB on 2 November 2017 (1 page)
2 November 2017Registered office address changed from 5 Old Bailey London EC4M 7BA England to Mermaid House 2 Puddle Dock London EC4V 3DB on 2 November 2017 (1 page)
2 November 2017Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 25 October 2017 (2 pages)
2 November 2017Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 25 October 2017 (2 pages)
27 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-26
(3 pages)
27 September 2017Change of name notice (2 pages)
27 September 2017Change of name notice (2 pages)
27 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-26
(3 pages)
9 August 2017Registered office address changed from Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom to 5 Old Bailey London EC4M 7BA on 9 August 2017 (1 page)
9 August 2017Notification of Lxi Property Holdings 1 Limited as a person with significant control on 28 July 2017 (2 pages)
9 August 2017Registered office address changed from Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom to 5 Old Bailey London EC4M 7BA on 9 August 2017 (1 page)
9 August 2017Termination of appointment of Paul Stephen Green as a director on 28 July 2017 (1 page)
9 August 2017Appointment of Mr Simon Lee as a director on 28 July 2017 (2 pages)
9 August 2017Appointment of Mr Simon Lee as a director on 28 July 2017 (2 pages)
9 August 2017Cessation of Paul Stephen Green as a person with significant control on 9 August 2017 (1 page)
9 August 2017Cessation of Paul Stephen Green as a person with significant control on 28 July 2017 (1 page)
9 August 2017Notification of Lxi Property Holdings 1 Limited as a person with significant control on 28 July 2017 (2 pages)
9 August 2017Notification of Lxi Property Holdings 1 Limited as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Appointment of Mr Jamie Beale as a director on 28 July 2017 (2 pages)
9 August 2017Cessation of Paul Stephen Green as a person with significant control on 28 July 2017 (1 page)
9 August 2017Termination of appointment of Paul Stephen Green as a director on 28 July 2017 (1 page)
9 August 2017Appointment of Mr Jamie Beale as a director on 28 July 2017 (2 pages)
31 March 2017Incorporation
Statement of capital on 2017-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
31 March 2017Incorporation
Statement of capital on 2017-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)