Background WavePink WaveYellow Wave

LXI CORNBOW LIMITED (04229308)

LXI CORNBOW LIMITED (04229308) is an active UK company. incorporated on 6 June 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LXI CORNBOW LIMITED has been registered for 24 years. Current directors include BERESFORD, Valentine Tristram, JONES, Andrew Marc, MCGANN, Martin Francis and 1 others.

Company Number
04229308
Status
active
Type
ltd
Incorporated
6 June 2001
Age
24 years
Address
One, London, W1J 5HB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERESFORD, Valentine Tristram, JONES, Andrew Marc, MCGANN, Martin Francis, STIRLING, Mark Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LXI CORNBOW LIMITED

LXI CORNBOW LIMITED is an active company incorporated on 6 June 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LXI CORNBOW LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04229308

LTD Company

Age

24 Years

Incorporated 6 June 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

TANSOR (CORNBOW) LIMITED
From: 23 December 2015To: 15 November 2022
VALE RETAIL (CORNBOW) LIMITED
From: 23 July 2001To: 23 December 2015
MENION LIMITED
From: 6 June 2001To: 23 July 2001
Contact
Address

One Curzon Street London, W1J 5HB,

Previous Addresses

8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom
From: 31 March 2023To: 7 March 2024
6th Floor 125 London Wall London EC2Y 5AS England
From: 17 May 2022To: 31 March 2023
Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY
From: 6 June 2001To: 17 May 2022
Timeline

43 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Loan Secured
Jul 13
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Jan 17
Loan Secured
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Funding Round
Jun 18
Funding Round
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
May 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Apr 23
Share Issue
May 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
May 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Capital Update
Mar 25
4
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

DUZNIAK, Jadzia Zofia

Active
Curzon Street, LondonW1J 5HB
Secretary
Appointed 05 Mar 2024

BERESFORD, Valentine Tristram

Active
Curzon Street, LondonW1J 5HB
Born October 1965
Director
Appointed 05 Mar 2024

JONES, Andrew Marc

Active
Curzon Street, LondonW1J 5HB
Born July 1968
Director
Appointed 05 Mar 2024

MCGANN, Martin Francis

Active
Curzon Street, LondonW1J 5HB
Born January 1961
Director
Appointed 05 Mar 2024

STIRLING, Mark Andrew

Active
Curzon Street, LondonW1J 5HB
Born June 1961
Director
Appointed 05 Mar 2024

CARSWELL, Timothy

Resigned
34 Cumberland Street, LondonSW1V 4LX
Secretary
Appointed 01 Nov 2006
Resigned 31 Jan 2008

FAHERTY, Anne

Resigned
125 London Wall, LondonEC2Y 5AS
Secretary
Appointed 31 Jan 2008
Resigned 10 May 2022

APEX LISTED COMPANIES SERVICES (UK) LIMITED

Resigned
125 London Wall, LondonEC2Y 5AS
Corporate secretary
Appointed 10 May 2022
Resigned 06 Mar 2023

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 06 Jun 2001
Resigned 17 Jul 2001

DRACLIFFES COMPANY SERVICES LIMITED

Resigned
5 Great College Street, WestminsterSW1P 3SJ
Corporate secretary
Appointed 17 Jul 2001
Resigned 10 Jun 2004

LDC NOMINEE SECRETARY LIMITED

Resigned
New Bailey, SalfordM3 5GS
Corporate secretary
Appointed 06 Mar 2023
Resigned 05 Mar 2024

T&H SECRETARIAL SERVICES LIMITED

Resigned
Sceptre Court, LondonEC3N 4DX
Corporate secretary
Appointed 10 Jun 2004
Resigned 01 Nov 2006

BROOKS, Frederick Joseph

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born June 1990
Director
Appointed 10 May 2022
Resigned 03 Sept 2023

CARSWELL, Timothy

Resigned
125 London Wall, LondonEC2Y 5AS
Born August 1954
Director
Appointed 07 Sept 2016
Resigned 10 May 2022

CARSWELL, Timothy

Resigned
34 Cumberland Street, LondonSW1V 4LX
Born August 1954
Director
Appointed 14 Dec 2006
Resigned 31 Jan 2008

INSALL, Anthony Robert Andrew

Resigned
125 London Wall, LondonEC2Y 5AS
Born September 1980
Director
Appointed 07 Sept 2016
Resigned 10 May 2022

LEE, Simon

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born July 1976
Director
Appointed 10 May 2022
Resigned 05 Mar 2024

MACEACHIN, Neil Alexander

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born July 1990
Director
Appointed 03 Sept 2023
Resigned 05 Mar 2024

OLIVER, Robert Adrian

Resigned
125 London Wall, LondonEC2Y 5AS
Born February 1954
Director
Appointed 17 Jul 2001
Resigned 10 May 2022

WHITE, John Keith Leslie

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born November 1965
Director
Appointed 10 May 2022
Resigned 05 Mar 2024

WILLANS, Christopher Steven

Resigned
Nelson House, Leamington SpaCV32 4LY
Born April 1959
Director
Appointed 17 Jul 2001
Resigned 01 Feb 2017

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 06 Jun 2001
Resigned 17 Jul 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 06 Jun 2001
Resigned 17 Jul 2001

Persons with significant control

3

1 Active
2 Ceased
Curzon Street, LondonW1J 5HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2024
100 Bishopsgate, LondonEC2N 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2022
Ceased 05 Mar 2024

Tansor (Halesowen) Limited

Ceased
St. James's Square, LondonSW1Y 4JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Ceased 10 May 2022
Fundings
Financials
Latest Activities

Filing History

182

Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Legacy
22 October 2025
PARENT_ACCPARENT_ACC
Legacy
22 October 2025
GUARANTEE2GUARANTEE2
Legacy
22 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
4 March 2025
SH19Statement of Capital
Legacy
4 March 2025
SH20SH20
Legacy
4 March 2025
CAP-SSCAP-SS
Resolution
4 March 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
GUARANTEE2GUARANTEE2
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Part
30 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2024
MR01Registration of a Charge
Change To A Person With Significant Control
18 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Redemption Statement Of Capital
12 May 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
12 May 2023
MAMA
Capital Name Of Class Of Shares
12 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 May 2023
SH10Notice of Particulars of Variation
Resolution
12 May 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 March 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 January 2023
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
15 November 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 June 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 May 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 May 2022
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Legacy
14 August 2018
RP04CS01RP04CS01
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Resolution
6 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Legacy
12 June 2017
CS01Confirmation Statement
Resolution
15 May 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Certificate Change Of Name Company
23 December 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
30 October 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
16 June 2009
395Particulars of Mortgage or Charge
Legacy
16 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 November 2007
AAAnnual Accounts
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Legacy
7 June 2007
363aAnnual Return
Legacy
28 March 2007
353353
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
225Change of Accounting Reference Date
Legacy
15 November 2006
287Change of Registered Office
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 September 2006
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Resolution
8 February 2006
RESOLUTIONSResolutions
Resolution
8 February 2006
RESOLUTIONSResolutions
Resolution
8 February 2006
RESOLUTIONSResolutions
Legacy
19 January 2006
403aParticulars of Charge Subject to s859A
Legacy
19 January 2006
403aParticulars of Charge Subject to s859A
Legacy
19 January 2006
403aParticulars of Charge Subject to s859A
Legacy
19 January 2006
403aParticulars of Charge Subject to s859A
Legacy
17 January 2006
403b403b
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Memorandum Articles
4 January 2006
MEM/ARTSMEM/ARTS
Resolution
4 January 2006
RESOLUTIONSResolutions
Legacy
4 January 2006
155(6)a155(6)a
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
5 July 2004
363aAnnual Return
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
287Change of Registered Office
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Legacy
30 March 2004
155(6)a155(6)a
Resolution
30 March 2004
RESOLUTIONSResolutions
Resolution
30 March 2004
RESOLUTIONSResolutions
Legacy
27 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 July 2003
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
395Particulars of Mortgage or Charge
Legacy
17 July 2002
363sAnnual Return (shuttle)
Legacy
21 March 2002
225Change of Accounting Reference Date
Legacy
6 November 2001
395Particulars of Mortgage or Charge
Legacy
19 October 2001
123Notice of Increase in Nominal Capital
Resolution
19 October 2001
RESOLUTIONSResolutions
Resolution
19 October 2001
RESOLUTIONSResolutions
Resolution
19 October 2001
RESOLUTIONSResolutions
Legacy
19 October 2001
155(6)a155(6)a
Resolution
19 October 2001
RESOLUTIONSResolutions
Resolution
19 October 2001
RESOLUTIONSResolutions
Legacy
19 October 2001
88(2)R88(2)R
Memorandum Articles
19 October 2001
MEM/ARTSMEM/ARTS
Resolution
19 October 2001
RESOLUTIONSResolutions
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
287Change of Registered Office
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 July 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 June 2001
NEWINCIncorporation