Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

LXI PROPERTY HOLDINGS 3 LIMITED

ONE, CURZON STREET, LONDON, W1J 5HB,
Company Registration Number
11390467
Private Limited Company
Active

Company Overview

About Lxi Property Holdings 3 Ltd
LXI PROPERTY HOLDINGS 3 LIMITED was founded on 2018-05-31 and has its registered office in London. The organisation's status is listed as "Active". Lxi Property Holdings 3 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LXI PROPERTY HOLDINGS 3 LIMITED
 
Legal Registered Office
ONE
CURZON STREET
LONDON
W1J 5HB
 
Filing Information
Company Number 11390467
Company ID Number 11390467
Date formed 2018-05-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 28/06/2019
Type of accounts FULL
VAT Number /Sales tax ID GB307084421  
Last Datalog update: 2024-04-07 00:39:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LXI PROPERTY HOLDINGS 3 LIMITED

Current Directors
Officer Role Date Appointed
JAMIE NIGEL BEALE
Director 2018-05-31
SIMON LEE
Director 2018-05-31
JOHN KEITH LESLIE WHITE
Director 2018-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIE NIGEL BEALE FPI CO 223 LTD Director 2018-03-29 CURRENT 2017-12-06 Active
JAMIE NIGEL BEALE FPI CO 219 LTD Director 2018-03-15 CURRENT 2017-12-05 Active - Proposal to Strike off
JAMIE NIGEL BEALE FPI CO 222 LTD Director 2018-02-28 CURRENT 2017-12-05 Active - Proposal to Strike off
JAMIE NIGEL BEALE FPI CO 158 LTD Director 2017-10-27 CURRENT 2017-07-28 Active
JAMIE NIGEL BEALE ALCO 1 LIMITED Director 2017-10-18 CURRENT 2017-09-21 Active
JAMIE NIGEL BEALE FPI CO 141 LTD Director 2017-10-06 CURRENT 2017-06-20 Active
JAMIE NIGEL BEALE FPI CO 133 LTD Director 2017-09-22 CURRENT 2017-05-15 Active
JAMIE NIGEL BEALE FPI CO 136 LTD Director 2017-09-15 CURRENT 2017-05-15 Active
JAMIE NIGEL BEALE FPI CO 120 LTD Director 2017-09-15 CURRENT 2017-04-24 Active
JAMIE NIGEL BEALE FPI CO 139 LTD Director 2017-08-11 CURRENT 2017-05-15 Active
JAMIE NIGEL BEALE FPI CO 138 LTD Director 2017-07-17 CURRENT 2017-05-15 Active
JAMIE NIGEL BEALE FPI CO 119 LTD Director 2017-06-30 CURRENT 2017-04-24 Active
JAMIE NIGEL BEALE FPI CO 118 LTD Director 2017-06-20 CURRENT 2017-03-31 Active
JAMIE NIGEL BEALE FPI CO 116 LTD Director 2017-06-15 CURRENT 2017-03-31 Active
JAMIE NIGEL BEALE LXI REIT ADVISORS LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
SIMON LEE FPI CO 223 LTD Director 2018-03-29 CURRENT 2017-12-06 Active
SIMON LEE FPI CO 219 LTD Director 2018-03-15 CURRENT 2017-12-05 Active - Proposal to Strike off
SIMON LEE FPI CO 222 LTD Director 2018-02-28 CURRENT 2017-12-05 Active - Proposal to Strike off
SIMON LEE ALCO 2 LIMITED Director 2017-12-14 CURRENT 2017-12-04 Active
SIMON LEE FPI CO 158 LTD Director 2017-10-27 CURRENT 2017-07-28 Active
SIMON LEE FPI CO 141 LTD Director 2017-10-06 CURRENT 2017-06-20 Active
SIMON LEE FPI CO 133 LTD Director 2017-09-22 CURRENT 2017-05-15 Active
SIMON LEE FPI CO 136 LTD Director 2017-09-15 CURRENT 2017-05-15 Active
SIMON LEE FPI CO 120 LTD Director 2017-09-15 CURRENT 2017-04-24 Active
SIMON LEE FPI CO 146 LTD Director 2017-08-18 CURRENT 2017-06-20 Active
SIMON LEE FPI CO 135 LTD Director 2017-08-17 CURRENT 2017-05-15 Active
SIMON LEE FPI CO 139 LTD Director 2017-08-11 CURRENT 2017-05-15 Active
SIMON LEE FPI CO 148 LTD Director 2017-08-04 CURRENT 2017-06-20 Active
SIMON LEE LXI PROPERTY HOLDINGS 2 LIMITED Director 2017-07-28 CURRENT 2017-03-31 Active
SIMON LEE FPI CO 138 LTD Director 2017-07-17 CURRENT 2017-05-15 Active
SIMON LEE FPI CO 137 LTD Director 2017-07-12 CURRENT 2017-05-15 Active
SIMON LEE FPI CO 144 LTD Director 2017-07-07 CURRENT 2017-06-20 Active
SIMON LEE FPI CO 119 LTD Director 2017-06-30 CURRENT 2017-04-24 Active
SIMON LEE FPI CO 118 LTD Director 2017-06-20 CURRENT 2017-03-31 Active
SIMON LEE FPI CO 116 LTD Director 2017-06-15 CURRENT 2017-03-31 Active
SIMON LEE OSPREY INCOME AND GROWTH 21 GP LIMITED Director 2016-06-21 CURRENT 2016-06-21 Active - Proposal to Strike off
SIMON LEE OSPREY INCOME AND GROWTH 21 NOMINEE LIMITED Director 2016-06-21 CURRENT 2016-06-21 Active - Proposal to Strike off
SIMON LEE OSPREY INCOME AND GROWTH 21 HOLDINGS LIMITED Director 2016-06-21 CURRENT 2016-06-21 Active - Proposal to Strike off
SIMON LEE OSPREY INCOME AND GROWTH 20 GP LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
SIMON LEE OSPREY INCOME AND GROWTH 20 HOLDINGS LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
SIMON LEE OSPREY INCOME AND GROWTH 20 NOMINEE LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
SIMON LEE OSPREY INCOME AND GROWTH 18 GP LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active - Proposal to Strike off
SIMON LEE OSPREY INCOME AND GROWTH 18 HOLDINGS LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
SIMON LEE OSPREY INCOME AND GROWTH 18 NOMINEE LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
SIMON LEE OSPREY INCOME AND GROWTH 17 GP LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active - Proposal to Strike off
SIMON LEE OSPREY INCOME AND GROWTH 17 NOMINEE LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
SIMON LEE OSPREY INCOME AND GROWTH 17 HOLDINGS LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
SIMON LEE OSPREY INCOME AND GROWTH 14 GP LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
SIMON LEE OSPREY INCOME AND GROWTH 14 NOMINEE LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active - Proposal to Strike off
SIMON LEE OSPREY INCOME AND GROWTH 14 HOLDINGS LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active - Proposal to Strike off
SIMON LEE OSPREY INCOME AND GROWTH 11 NOMINEE LIMITED Director 2015-05-19 CURRENT 2015-05-19 Dissolved 2018-07-10
SIMON LEE OSPREY INCOME & GROWTH 11 GP LIMITED Director 2015-05-11 CURRENT 2015-05-11 Active - Proposal to Strike off
SIMON LEE OSPREY INCOME & GROWTH 11 HOLDINGS LIMITED Director 2015-05-09 CURRENT 2015-05-09 Dissolved 2018-08-07
SIMON LEE OSPREY INCOME AND GROWTH 9 GP LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active - Proposal to Strike off
SIMON LEE OSPREY INCOME AND GROWTH 9 NOMINEE LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
SIMON LEE OSPREY INCOME AND GROWTH 9 HOLDINGS LIMITED Director 2015-03-25 CURRENT 2015-03-25 Dissolved 2018-07-10
SIMON LEE OSPREY INCOME AND GROWTH 7 HOLDINGS LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active - Proposal to Strike off
SIMON LEE OSPREY INCOME AND GROWTH 7 NOMINEE LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active - Proposal to Strike off
SIMON LEE OSPREY INCOME AND GROWTH 7 GP LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active - Proposal to Strike off
SIMON LEE OSPREY INCOME AND GROWTH 4A NOMINEE LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active - Proposal to Strike off
SIMON LEE OSPREY INCOME AND GROWTH 4 NOMINEE LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active - Proposal to Strike off
SIMON LEE OSPREY INCOME AND GROWTH 4 GP LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active - Proposal to Strike off
SIMON LEE OSPREY INCOME AND GROWTH 3B NOMINEE LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active - Proposal to Strike off
SIMON LEE OSPREY INCOME AND GROWTH 3 NOMINEE LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
SIMON LEE OSPREY INCOME AND GROWTH 3A NOMINEE LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
SIMON LEE OSPREY INCOME AND GROWTH 3 GP LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
SIMON LEE OSPREY EQUITY PARTNERS LIMITED Director 2011-10-11 CURRENT 2011-10-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07DIRECTOR APPOINTED MR VALENTINE TRISTRAM BERESFORD
2024-03-07DIRECTOR APPOINTED MR MARTIN FRANCIS MCGANN
2024-03-07DIRECTOR APPOINTED MR MARK ANDREW STIRLING
2024-03-07Appointment of Jadzia Zofia Duzniak as company secretary on 2024-03-05
2024-03-07APPOINTMENT TERMINATED, DIRECTOR NEIL ALEXANDER MACEACHIN
2024-03-07APPOINTMENT TERMINATED, DIRECTOR SIMON LEE
2024-03-07Termination of appointment of Ldc Nominee Secretary Limited on 2024-03-05
2024-03-07APPOINTMENT TERMINATED, DIRECTOR JOHN KEITH LESLIE WHITE
2024-03-07REGISTERED OFFICE CHANGED ON 07/03/24 FROM 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom
2024-03-06DIRECTOR APPOINTED MR ANDREW MARC JONES
2024-01-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-12APPOINTMENT TERMINATED, DIRECTOR FREDERICK JOSEPH BROOKS
2023-09-12DIRECTOR APPOINTED MR NEIL ALEXANDER MACEACHIN
2023-08-17Change of details for Lxi Reit Plc as a person with significant control on 2023-04-03
2023-06-08CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-03-31REGISTERED OFFICE CHANGED ON 31/03/23 FROM 6th Floor 125 London Wall London EC2Y 5AS England
2023-03-30Termination of appointment of Apex Listed Companies Services (Uk) Limited on 2023-03-06
2023-03-30Appointment of Ldc Nominee Secretary Limited as company secretary on 2023-03-06
2023-01-18SECRETARY'S DETAILS CHNAGED FOR SANNE FUND SERVICES (UK) LIMITED on 2023-01-16
2022-12-14FULL ACCOUNTS MADE UP TO 31/03/22
2022-02-17SECRETARY'S DETAILS CHNAGED FOR PRAXISIFM FUND SERVICES (UK) LIMITED on 2021-12-03
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM 1st Floor, Senator House Queen Victoria Street London EC4V 4AB England
2021-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/21 FROM 1st Floor, Senator House Queen Victoria Street London EC4V 4AB England
2021-12-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 113904670028
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 113904670027
2021-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 113904670026
2021-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 113904670025
2021-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 113904670024
2021-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 113904670023
2021-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 113904670022
2021-01-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 113904670021
2020-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 113904670020
2020-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 113904670019
2020-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 113904670018
2020-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 113904670017
2020-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 113904670016
2020-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 113904670015
2020-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113904670006
2020-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113904670007
2020-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/20 FROM Mermaid House 2 Puddle Dock London EC4V 3DB United Kingdom
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 113904670014
2019-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 113904670013
2019-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 113904670012
2019-07-26MEM/ARTSARTICLES OF ASSOCIATION
2019-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 113904670011
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 113904670010
2019-04-26SH0129/03/19 STATEMENT OF CAPITAL GBP 1001
2019-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 113904670008
2019-04-05AP01DIRECTOR APPOINTED MR FREDERICK JOSEPH BROOKS
2019-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 113904670007
2019-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 113904670006
2019-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 113904670005
2018-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 113904670003
2018-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 113904670002
2018-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 113904670001
2018-10-18AA01Current accounting period shortened from 31/05/19 TO 31/03/19
2018-10-05AP04Appointment of Praxisifm Fund Services (Uk) Limited as company secretary on 2018-07-31
2018-05-31LATEST SOC31/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LXI PROPERTY HOLDINGS 3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LXI PROPERTY HOLDINGS 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 26
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of LXI PROPERTY HOLDINGS 3 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LXI PROPERTY HOLDINGS 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LXI PROPERTY HOLDINGS 3 LIMITED
Trademarks
We have not found any records of LXI PROPERTY HOLDINGS 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LXI PROPERTY HOLDINGS 3 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LXI PROPERTY HOLDINGS 3 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LXI PROPERTY HOLDINGS 3 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LXI PROPERTY HOLDINGS 3 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LXI PROPERTY HOLDINGS 3 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.