LHSL 2 LIMITED

22 Cross Keys Close, London, W1U 2DW, England
StatusACTIVE
Company No.11282225
CategoryPrivate Limited Company
Incorporated29 Mar 2018
Age6 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

LHSL 2 LIMITED is an active private limited company with number 11282225. It was incorporated 6 years, 2 months, 18 days ago, on 29 March 2018. The company address is 22 Cross Keys Close, London, W1U 2DW, England.



Company Fillings

Confirmation statement with updates

Date: 10 Apr 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Edward Gatfield

Termination date: 2024-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-01

Officer name: Mr Scott Cairns

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Todd Barclay

Termination date: 2023-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Edward Gatfield

Appointment date: 2023-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2023-03-29

Documents

View document PDF

Resolution

Date: 29 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Mar 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/03/23

Documents

View document PDF

Legacy

Date: 29 Mar 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Andrew Mcgill

Termination date: 2023-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-07

Officer name: Joshua Mark Chilton

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112822250002

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112822250001

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112822250003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2022

Action Date: 08 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112822250004

Charge creation date: 2022-04-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2022

Action Date: 08 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112822250005

Charge creation date: 2022-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Mark Chilton

Appointment date: 2020-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Stuart Whiteford

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Geoffrey Myatt

Appointment date: 2020-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Alexander George Douglas

Termination date: 2020-01-27

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2019

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-10-17

Psc name: Cairngorm Acquisitions Iii Midco Limited

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Todd Barclay

Appointment date: 2018-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mr John Alexander George Douglas

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2018

Action Date: 18 Jun 2018

Category: Capital

Type: SH01

Capital : 13,700,000 GBP

Date: 2018-06-18

Documents

View document PDF

Resolution

Date: 22 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Aug 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cairngorm Acquisitions Iii Midco Limited

Notification date: 2018-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: George Edwin Low

Cessation date: 2018-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-01

Old address: Howes Percival Llp Flint Buildings Bedding Lane Norwich NR3 1RG United Kingdom

New address: 22 Cross Keys Close London W1U 2DW

Documents

View document PDF

Resolution

Date: 13 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Edwin Low

Termination date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Whiteford

Appointment date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-29

Officer name: Mr Neil Andrew Mcgill

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2018

Action Date: 29 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112822250003

Charge creation date: 2018-06-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2018

Action Date: 29 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112822250002

Charge creation date: 2018-06-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2018

Action Date: 29 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112822250001

Charge creation date: 2018-06-29

Documents

View document PDF

Incorporation company

Date: 29 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A SPECIAL GIFT LIMITED

47 DEANPOINT,MORECAMBE,LA3 3DJ

Number:05420198
Status:ACTIVE
Category:Private Limited Company

DEBBIE BROWN LTD

55 STAINES ROAD WEST,SUNBURY-ON-THAMES,TW16 7AH

Number:04644620
Status:ACTIVE
Category:Private Limited Company

ELECTROPHONE MUSIC LTD

UNIT 6, OPM HOUSE,NOTTINGHAM,NG5 2LB

Number:09133337
Status:ACTIVE
Category:Private Limited Company

FAMILY MANAGER LIMITED

309 WINSTON HOUSE 2 DOLLIS PARK,LNODON,N3 1HF

Number:11898649
Status:ACTIVE
Category:Private Limited Company

FINSBURY LIMITED

107 HINDES ROAD,HARROW,HA1 1RU

Number:09879431
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE JEANS LIMITED

PARK HOUSE,CASTLE MARINA,NG7 1LQ

Number:01855584
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source