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 Property Holdings 1 Limited
Lxi Property Holdings 1 Limited is an active company incorporated on 2 March 2017 with the registered office located in London, Greater London. Lxi Property Holdings 1 Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10648443
Private limited company
Age
8 years
Incorporated
2 March 2017
Size
Unreported
Confirmation
Submitted
Dated
1 March 2025
(6 months ago)
Next confirmation dated
1 March 2026
Due by
15 March 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about Lxi Property Holdings 1 Limited
Contact
Address
One
Curzon Street
London
W1J 5HB
United Kingdom
Address changed on
7 Mar 2024
(1 year 6 months ago)
Previous address was
8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom
Companies in W1J 5HB
Telephone
Unreported
Email
Unreported
Website
Londonandstamford.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Martin Francis McGann
Director • British • Lives in England • Born in Jan 1961
Valentine Tristram Beresford
Director • British • Lives in England • Born in Oct 1965
Andrew Marc Jones
Director • British • Lives in England • Born in Jul 1968
Mr Mark Andrew Stirling
Director • British • Lives in UK • Born in Jun 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
Andrew Marc Jones, Martin Francis McGann, and 2 more are mutual people.
Active
Lxi Cornbow Limited
Andrew Marc Jones, Martin Francis McGann, and 2 more are mutual people.
Active
Sir Hospitals Propco Limited
Andrew Marc Jones, Martin Francis McGann, and 2 more are mutual people.
Active
SM Plymouth Hotel Limited
Andrew Marc Jones, Martin Francis McGann, and 2 more are mutual people.
Active
Sir Hospital Holdings Limited
Andrew Marc Jones, Martin Francis McGann, and 2 more are mutual people.
Active
Charcoal Midco 2 Limited
Andrew Marc Jones, Martin Francis McGann, and 2 more are mutual people.
Active
Sir Theme Park Subholdco Limited
Andrew Marc Jones, Martin Francis McGann, and 2 more are mutual people.
Active
Sir Lisson Limited
Andrew Marc Jones, Martin Francis McGann, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£3.19M
Decreased by £4.68M (-59%)
Turnover
£14.32M
Increased by £2.93M (+26%)
Employees
Unreported
Same as previous period
Total Assets
£544.73M
Increased by £117.78M (+28%)
Total Liabilities
-£301.28M
Increased by £109.78M (+57%)
Net Assets
£243.44M
Increased by £8M (+3%)
Debt Ratio (%)
55%
Increased by 10.45% (+23%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 7 Aug 2025
Confirmation Submitted
5 Months Ago on 1 Apr 2025
New Charge Registered
7 Months Ago on 28 Jan 2025
New Charge Registered
11 Months Ago on 27 Sep 2024
Full Accounts Submitted
1 Year 1 Month Ago on 8 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 11 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 7 Mar 2024
Londonmetric Property Plc (PSC) Appointed
1 Year 6 Months Ago on 5 Mar 2024
Lxi Reit Plc (PSC) Resigned
1 Year 6 Months Ago on 5 Mar 2024
Jadzia Zofia Duzniak Appointed
1 Year 6 Months Ago on 5 Mar 2024
Get Alerts
Get Credit Report
Discover Lxi Property Holdings 1 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
Full accounts made up to 31 March 2025
Submitted on 7 Aug 2025
Statement of capital following an allotment of shares on 8 July 2025
Submitted on 1 Aug 2025
Confirmation statement made on 1 March 2025 with updates
Submitted on 1 Apr 2025
Part of the property or undertaking has been released from charge 106484430015
Submitted on 18 Feb 2025
All of the property or undertaking has been released from charge 106484430016
Submitted on 31 Jan 2025
Part of the property or undertaking has been released from charge 106484430001
Submitted on 31 Jan 2025
Part of the property or undertaking has been released from charge 106484430010
Submitted on 31 Jan 2025
Part of the property or undertaking has been released from charge 106484430017
Submitted on 31 Jan 2025
Part of the property or undertaking has been released from charge 106484430001
Submitted on 31 Jan 2025
Part of the property or undertaking has been released from charge 106484430017
Submitted on 31 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs