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 4a Limited
Lxi Property Holdings 4a Limited is an active company incorporated on 17 July 2019 with the registered office located in London, Greater London. Lxi Property Holdings 4a Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12107631
Private limited company
Age
6 years
Incorporated
17 July 2019
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
16 July 2025
(1 month ago)
Next confirmation dated
16 July 2026
Due by
30 July 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Lxi Property Holdings 4a 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
6
Shareholders
1
Controllers (PSC)
2
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
LDC Nominee Secretary Limited
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
Valentine Tristram Beresford, Andrew Marc Jones, 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
Valentine Tristram Beresford, Andrew Marc Jones, and 2 more are mutual people.
Active
Sir Lisson Limited
Valentine Tristram Beresford, Andrew Marc Jones, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £391K (-100%)
Turnover
£542K
Decreased by £1.18M (-68%)
Employees
Unreported
Same as previous period
Total Assets
£7.02M
Decreased by £51.27M (-88%)
Total Liabilities
-£110K
Decreased by £50.99M (-100%)
Net Assets
£6.91M
Decreased by £279K (-4%)
Debt Ratio (%)
2%
Decreased by 86.1% (-98%)
See 10 Year Full Financials
Latest Activity
Ldc Nominee Secretary Limited Resigned
1 Month Ago on 28 Jul 2025
Confirmation Submitted
1 Month Ago on 28 Jul 2025
Lxi Property Holdings 4 Limited (PSC) Details Changed
5 Months Ago on 28 Mar 2025
Charge Satisfied
6 Months Ago on 10 Feb 2025
Charge Satisfied
6 Months Ago on 10 Feb 2025
Subsidiary Accounts Submitted
8 Months Ago on 22 Dec 2024
Charge Part Satisfied
1 Year 1 Month Ago on 30 Jul 2024
Confirmation Submitted
1 Year 1 Month Ago on 30 Jul 2024
New Charge Registered
1 Year 1 Month Ago on 25 Jul 2024
Lxi Property Holdings 4 Limited (PSC) Appointed
1 Year 1 Month Ago on 24 Jul 2024
Get Alerts
Get Credit Report
Discover Lxi Property Holdings 4a 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
Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 28 July 2025
Submitted on 28 Jul 2025
Confirmation statement made on 16 July 2025 with updates
Submitted on 28 Jul 2025
Change of details for Lxi Property Holdings 4 Limited as a person with significant control on 28 March 2025
Submitted on 14 Apr 2025
Satisfaction of charge 121076310004 in full
Submitted on 10 Feb 2025
Satisfaction of charge 121076310003 in full
Submitted on 10 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 22 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 22 Dec 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 22 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 22 Dec 2024
Confirmation statement made on 16 July 2024 with no updates
Submitted on 30 Jul 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