Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lxi Limited
Lxi Limited is an active company incorporated on 21 December 2016 with the registered office located in London, Greater London. Lxi Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10535081
Private limited company
Age
8 years
Incorporated
21 December 2016
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Confirmation
Submitted
Dated
3 May 2025
(4 months ago)
Next confirmation dated
3 May 2026
Due by
17 May 2026
(8 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Lxi Limited
Contact
Address
One
Curzon Street
London
W1J 5HB
United Kingdom
Address changed on
2 Jun 2025
(3 months ago)
Previous address was
Companies in W1J 5HB
Telephone
020 74849000
Email
Unreported
Website
Londonandstamford.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Valentine Tristram Beresford
Director • British • Lives in England • Born in Oct 1965
Mr Mark Andrew Stirling
Director • British • Lives in UK • Born in Jun 1961
Andrew Marc Jones
Director • British • Lives in England • Born in Jul 1968
Martin Francis McGann
Director • British • Lives in England • Born in Jan 1961
Jadzia Zofia Duzniak
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Thomas Rivers Limited
Mr Mark Andrew Stirling, Martin Francis McGann, and 2 more are mutual people.
Active
Lxi Cornbow Limited
Mr Mark Andrew Stirling, Martin Francis McGann, and 2 more are mutual people.
Active
Sir Hospitals Propco Limited
Mr Mark Andrew Stirling, Martin Francis McGann, and 2 more are mutual people.
Active
SM Plymouth Hotel Limited
Mr Mark Andrew Stirling, Martin Francis McGann, and 2 more are mutual people.
Active
Sir Hospital Holdings Limited
Mr Mark Andrew Stirling, Martin Francis McGann, and 2 more are mutual people.
Active
Charcoal Midco 2 Limited
Mr Mark Andrew Stirling, Martin Francis McGann, and 2 more are mutual people.
Active
Sir Theme Park Subholdco Limited
Mr Mark Andrew Stirling, Martin Francis McGann, and 2 more are mutual people.
Active
Sir Lisson Limited
Mr Mark Andrew Stirling, Martin Francis McGann, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£53.4M
Decreased by £21M (-28%)
Turnover
£254M
Increased by £50.5M (+25%)
Employees
Unreported
Same as previous period
Total Assets
£3.26B
Decreased by £472.2M (-13%)
Total Liabilities
-£1.42B
Decreased by £199.3M (-12%)
Net Assets
£1.84B
Decreased by £272.9M (-13%)
Debt Ratio (%)
44%
Increased by 0.18% (0%)
See 10 Year Full Financials
Latest Activity
Registers Moved To Registered Address
3 Months Ago on 2 Jun 2025
Confirmation Submitted
3 Months Ago on 20 May 2025
Group Accounts Submitted
1 Year Ago on 8 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 3 May 2024
Charge Satisfied
1 Year 4 Months Ago on 18 Apr 2024
Charge Satisfied
1 Year 4 Months Ago on 18 Apr 2024
Charge Satisfied
1 Year 4 Months Ago on 18 Apr 2024
Company Re-registered
1 Year 5 Months Ago on 3 Apr 2024
Londonmetric Property Plc (PSC) Appointed
1 Year 6 Months Ago on 5 Mar 2024
Sandra Louise Gumm Resigned
1 Year 6 Months Ago on 5 Mar 2024
Name changed from Lxi Plc
1 Year 5 Months Ago on 3 Apr 2024
Get Alerts
Get Credit Report
Discover Lxi Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Register(s) moved to registered office address One Curzon Street London W1J 5HB
Submitted on 2 Jun 2025
Confirmation statement made on 3 May 2025 with no updates
Submitted on 20 May 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 8 Aug 2024
Notification of Londonmetric Property Plc as a person with significant control on 5 March 2024
Submitted on 8 May 2024
Confirmation statement made on 3 May 2024 with updates
Submitted on 3 May 2024
Satisfaction of charge 105350810010 in full
Submitted on 18 Apr 2024
Satisfaction of charge 105350810009 in full
Submitted on 18 Apr 2024
Satisfaction of charge 105350810006 in full
Submitted on 18 Apr 2024
Certificate of change of name
Submitted on 3 Apr 2024
Resolutions
Submitted on 3 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs