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 Finco 1 Limited
Lxi Finco 1 Limited is an active company incorporated on 7 February 2023 with the registered office located in London, Greater London. Lxi Finco 1 Limited was registered 2 years 7 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14645400
Private limited company
Age
2 years 7 months
Incorporated
7 February 2023
Size
Unreported
Confirmation
Submitted
Dated
6 February 2025
(7 months ago)
Next confirmation dated
6 February 2026
Due by
20 February 2026
(5 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
7 Feb
⟶
31 Mar 2024
(1 year 1 month)
Accounts type is
Group
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Lxi Finco 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
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
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
Martin Francis McGann, Valentine Tristram Beresford, and 2 more are mutual people.
Active
Lxi Cornbow Limited
Martin Francis McGann, Valentine Tristram Beresford, and 2 more are mutual people.
Active
Sir Hospitals Propco Limited
Martin Francis McGann, Valentine Tristram Beresford, and 2 more are mutual people.
Active
SM Plymouth Hotel Limited
Martin Francis McGann, Valentine Tristram Beresford, and 2 more are mutual people.
Active
Sir Hospital Holdings Limited
Martin Francis McGann, Valentine Tristram Beresford, and 2 more are mutual people.
Active
Charcoal Midco 2 Limited
Martin Francis McGann, Valentine Tristram Beresford, and 2 more are mutual people.
Active
Sir Theme Park Subholdco Limited
Martin Francis McGann, Valentine Tristram Beresford, and 2 more are mutual people.
Active
Sir Lisson Limited
Martin Francis McGann, Valentine Tristram Beresford, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period
31 Jan
⟶
31 Mar 2024
Traded for
14 months
Cash in Bank
£15.59M
Turnover
£22.61M
Employees
Unreported
Total Assets
£471.26M
Total Liabilities
-£285.38M
Net Assets
£185.88M
Debt Ratio (%)
61%
See 10 Year Full Financials
Latest Activity
Charge Satisfied
6 Months Ago on 10 Feb 2025
Confirmation Submitted
7 Months Ago on 7 Feb 2025
New Charge Registered
7 Months Ago on 24 Jan 2025
Group Accounts Submitted
8 Months Ago on 19 Dec 2024
Charge Part Satisfied
1 Year 1 Month Ago on 30 Jul 2024
New Charge Registered
1 Year 1 Month Ago on 25 Jul 2024
Londonmetric Property Plc (PSC) Details Changed
1 Year 1 Month Ago on 17 Jul 2024
Londonmetric Property Plc (PSC) Appointed
1 Year 6 Months Ago on 5 Mar 2024
Lxi Holdco 1 Limited (PSC) Resigned
1 Year 6 Months Ago on 5 Mar 2024
Neil Alexander Maceachin Resigned
1 Year 6 Months Ago on 5 Mar 2024
Get Alerts
Get Credit Report
Discover Lxi Finco 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
Statement of capital following an allotment of shares on 8 July 2025
Submitted on 1 Aug 2025
Part of the property or undertaking has been released from charge 146454000001
Submitted on 10 Feb 2025
Part of the property or undertaking has been released from charge 146454000004
Submitted on 10 Feb 2025
Satisfaction of charge 146454000003 in full
Submitted on 10 Feb 2025
Confirmation statement made on 6 February 2025 with no updates
Submitted on 7 Feb 2025
Registration of charge 146454000005, created on 24 January 2025
Submitted on 24 Jan 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Statement of capital on 1 October 2024
Submitted on 1 Oct 2024
Resolutions
Submitted on 1 Oct 2024
Solvency Statement dated 23/09/24
Submitted on 1 Oct 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