Background WavePink WaveYellow Wave

LXI PROPERTY HOLDINGS 5A LIMITED (13940934)

LXI PROPERTY HOLDINGS 5A LIMITED (13940934) is an active UK company. incorporated on 25 February 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LXI PROPERTY HOLDINGS 5A LIMITED has been registered for 4 years. Current directors include BERESFORD, Valentine Tristram, JONES, Andrew Marc, MCGANN, Martin Francis and 1 others.

Company Number
13940934
Status
active
Type
ltd
Incorporated
25 February 2022
Age
4 years
Address
One, London, W1J 5HB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BERESFORD, Valentine Tristram, JONES, Andrew Marc, MCGANN, Martin Francis, STIRLING, Mark Andrew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LXI PROPERTY HOLDINGS 5A LIMITED

LXI PROPERTY HOLDINGS 5A LIMITED is an active company incorporated on 25 February 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LXI PROPERTY HOLDINGS 5A LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13940934

LTD Company

Age

4 Years

Incorporated 25 February 2022

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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
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 United Kingdom
From: 25 February 2022To: 31 March 2023
Timeline

14 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Loan Secured
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
Loan Cleared
Apr 24
Owner Exit
May 24
Funding Round
Jul 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 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 1963
Director
Appointed 05 Mar 2024

APEX LISTED COMPANIES SERVICES (UK) LIMITED

Resigned
125 London Wall, LondonEC2Y 5AS
Corporate secretary
Appointed 25 Feb 2022
Resigned 06 Mar 2023

LDC NOMINEE SECRETARY LIMITED

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

BROOKS, Frederick Joseph

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born June 1990
Director
Appointed 25 Feb 2022
Resigned 03 Sept 2023

LEE, Simon

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born July 1976
Director
Appointed 25 Feb 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

WHITE, John Keith Leslie

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born November 1965
Director
Appointed 25 Feb 2022
Resigned 05 Mar 2024

Persons with significant control

2

1 Active
1 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 25 Feb 2022
Ceased 05 Mar 2024
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
5 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2025
AAAnnual Accounts
Legacy
22 October 2025
PARENT_ACCPARENT_ACC
Legacy
22 October 2025
GUARANTEE2GUARANTEE2
Legacy
22 October 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
1 August 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
1 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
20 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
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
Change To A Person With Significant Control
17 August 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
13 May 2023
RESOLUTIONSResolutions
Memorandum Articles
13 May 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a 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
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 January 2023
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
7 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
25 February 2022
NEWINCIncorporation