Date | Description |
2024-05-21 |
update statutory_documents CESSATION OF LXI REIT PLC AS A PSC |
2024-05-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONDONMETRIC PROPERTY PLC |
2024-04-16 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2024-04-07 |
delete address 8TH FLOOR 100 BISHOPSGATE LONDON UNITED KINGDOM EC2N 4AG |
2024-04-07 |
insert address ONE CURZON STREET LONDON UNITED KINGDOM W1J 5HB |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update registered_address |
2024-04-04 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2024-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2024 FROM
8TH FLOOR 100 BISHOPSGATE
LONDON
EC2N 4AG
UNITED KINGDOM |
2024-03-07 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MARC JONES |
2024-03-07 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW STIRLING |
2024-03-07 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN FRANCIS MCGANN |
2024-03-07 |
update statutory_documents DIRECTOR APPOINTED MR VALENTINE TRISTRAM BERESFORD |
2024-03-07 |
update statutory_documents SECRETARY APPOINTED JADZIA ZOFIA DUZNIAK |
2024-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE |
2024-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL MACEACHIN |
2024-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON LEE |
2024-03-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LDC NOMINEE SECRETARY LIMITED |
2024-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/24, NO UPDATES |
2024-02-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23 |
2024-02-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LXI REIT PLC / 03/04/2023 |
2023-09-12 |
update statutory_documents DIRECTOR APPOINTED MR NEIL ALEXANDER MACEACHIN |
2023-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK BROOKS |
2023-08-17 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2023-04-07 |
delete address 125 LONDON WALL 6TH FLOOR LONDON ENGLAND EC2Y 5AS |
2023-04-07 |
insert address 8TH FLOOR 100 BISHOPSGATE LONDON UNITED KINGDOM EC2N 4AG |
2023-04-07 |
update account_ref_month 12 => 3 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-31 |
2023-04-07 |
update registered_address |
2023-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2023 FROM
125 LONDON WALL 6TH FLOOR
LONDON
EC2Y 5AS
ENGLAND |
2023-03-30 |
update statutory_documents CORPORATE SECRETARY APPOINTED LDC NOMINEE SECRETARY LIMITED |
2023-03-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY APEX LISTED COMPANIES SERVICES (UK) LIMITED |
2023-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, NO UPDATES |
2023-01-18 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANNE FUND SERVICES (UK) LIMITED / 16/01/2023 |
2022-11-17 |
update statutory_documents CURREXT FROM 31/12/2022 TO 31/03/2023 |
2022-08-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LXI REIT PLC |
2022-08-19 |
update statutory_documents CESSATION OF SECURE INCOME REIT PLC AS A PSC |
2022-08-07 |
delete address CAVENDISH HOUSE 18 CAVENDISH SQUARE LONDON W1G 0PG |
2022-08-07 |
insert address 125 LONDON WALL 6TH FLOOR LONDON ENGLAND EC2Y 5AS |
2022-08-07 |
update registered_address |
2022-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2022 FROM
CAVENDISH HOUSE
18 CAVENDISH SQUARE
LONDON
W1G 0PG |
2022-07-11 |
update statutory_documents DIRECTOR APPOINTED MR. FREDERICK JOSEPH BROOKS |
2022-07-11 |
update statutory_documents DIRECTOR APPOINTED MR. JOHN KEITH LESLIE WHITE |
2022-07-11 |
update statutory_documents DIRECTOR APPOINTED MR. SIMON LEE |
2022-07-11 |
update statutory_documents CORPORATE SECRETARY APPOINTED SANNE FUND SERVICES (UK) LIMITED |
2022-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LESLAU |
2022-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN |
2022-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA GUMM |
2022-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EVANS |
2022-07-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANDRA GUMM |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-07 |
delete sic_code 68209 - Other letting and operating of own or leased real estate |
2020-03-07 |
insert sic_code 74990 - Non-trading company |
2020-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
2018-10-07 |
update account_category SMALL => DORMANT |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
2017-10-07 |
update account_category FULL => SMALL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-13 |
update returns_last_madeup_date 2015-02-17 => 2016-02-17 |
2016-05-13 |
update returns_next_due_date 2016-03-16 => 2017-03-17 |
2016-03-02 |
update statutory_documents 17/02/16 FULL LIST |
2015-11-09 |
update num_mort_outstanding 2 => 0 |
2015-11-09 |
update num_mort_satisfied 0 => 2 |
2015-10-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061274460002 |
2015-10-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-09-08 |
update num_mort_charges 1 => 2 |
2015-09-08 |
update num_mort_outstanding 1 => 2 |
2015-08-12 |
update accounts_last_madeup_date 2014-03-31 => 2014-12-31 |
2015-08-12 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061274460002 |
2015-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-04-07 |
update returns_last_madeup_date 2014-02-17 => 2015-02-17 |
2015-04-07 |
update returns_next_due_date 2015-03-17 => 2016-03-16 |
2015-03-03 |
update statutory_documents 17/02/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-09-30 |
2014-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-10-07 |
insert company_previous_name P1 MTL LIMITED |
2014-10-07 |
update account_ref_month 3 => 12 |
2014-10-07 |
update name P1 MTL LIMITED => SIR MTL LIMITED |
2014-09-30 |
update statutory_documents DIRECTOR APPOINTED PHILIP MICHAEL BROWN |
2014-09-18 |
update statutory_documents CURRSHO FROM 31/03/2015 TO 31/12/2014 |
2014-09-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-09-11 |
update statutory_documents COMPANY NAME CHANGED P1 MTL LIMITED
CERTIFICATE ISSUED ON 11/09/14 |
2014-09-11 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-04-07 |
update returns_last_madeup_date 2013-02-17 => 2014-02-17 |
2014-04-07 |
update returns_next_due_date 2014-03-17 => 2015-03-17 |
2014-03-05 |
update statutory_documents 17/02/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-02-17 => 2013-02-17 |
2013-06-25 |
update returns_next_due_date 2013-03-17 => 2014-03-17 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-02-18 |
update statutory_documents 17/02/13 FULL LIST |
2012-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 17/09/2012 |
2012-03-15 |
update statutory_documents 17/02/12 FULL LIST |
2011-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-02-17 |
update statutory_documents 17/02/11 FULL LIST |
2010-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-02-18 |
update statutory_documents 18/02/10 FULL LIST |
2010-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 01/10/2009 |
2010-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES EVANS / 01/10/2009 |
2010-02-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009 |
2009-10-15 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2009-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-02-20 |
update statutory_documents RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
2008-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-02-25 |
update statutory_documents RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
2007-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-08-20 |
update statutory_documents SECRETARY RESIGNED |
2007-07-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 |
2007-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/07 FROM:
3 MARKET CLOSE
POOLE
DORSET BH15 1NQ |
2007-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-30 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-30 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-30 |
update statutory_documents SECRETARY RESIGNED |
2007-07-26 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-07-26 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2007-07-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-26 |
update statutory_documents COMPANY NAME CHANGED
MTL PROPCO LIMITED
CERTIFICATE ISSUED ON 26/06/07 |
2007-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-15 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-06-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07 |
2007-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/07 FROM:
ASHURST, BROADWALK HOUSE
5 APPOLD STREET
LONDON
EC2A 2HA |
2007-06-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-06-04 |
update statutory_documents COMPANY NAME CHANGED
SLB PROPCO 4 LIMITED
CERTIFICATE ISSUED ON 04/06/07 |
2007-02-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |