2 PLAN LIMITED

Register to unlock more data on OkredoRegister

2 PLAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06761381

Incorporation date

28/11/2008

Size

Full

Contacts

Registered address

Registered address

3rd Floor, Bridgewater Place Water Lane, Leeds, West Yorkshire LS11 5BZCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2008)
dot icon17/04/2026
Register inspection address has been changed from Auckland House Lydiard Fields Swindon SN5 8UB United Kingdom to Auckland House Lydiard Fields Swindon SN5 8UB
dot icon15/04/2026
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Auckland House Lydiard Fields Swindon SN5 8UB
dot icon13/04/2026
Termination of appointment of Quayseco Limited as a secretary on 2026-04-10
dot icon13/04/2026
Appointment of Erica Mandryko as a secretary on 2026-04-11
dot icon05/01/2026
Termination of appointment of Stuart John Dodson as a director on 2025-12-31
dot icon21/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon01/12/2025
Termination of appointment of Peter Davis as a director on 2025-11-21
dot icon19/11/2025
Appointment of Mrs Carol Anne Boston as a director on 2025-11-18
dot icon06/10/2025
Appointment of Mrs Karen Juliet Morris as a director on 2025-10-03
dot icon16/07/2025
Full accounts made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon25/06/2024
Full accounts made up to 2023-12-31
dot icon03/04/2024
Termination of appointment of Christopher Mark Smallwood as a director on 2024-04-03
dot icon01/03/2024
Appointment of Ms Claire Ann Limon as a director on 2024-02-06
dot icon01/03/2024
Appointment of Mr Philip Luard Howell as a director on 2024-02-06
dot icon01/03/2024
Appointment of Mr Stuart John Dodson as a director on 2024-02-06
dot icon29/02/2024
Appointment of Mr Peter Davis as a director on 2024-02-06
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon30/06/2023
Full accounts made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon09/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon05/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon25/10/2018
Termination of appointment of Christopher Allan Davies as a director on 2018-10-22
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon30/08/2017
Full accounts made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon23/05/2016
Miscellaneous
dot icon08/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon05/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon24/07/2013
Director's details changed for Mr Christopher Smallwood on 2013-07-03
dot icon19/07/2013
Statement of capital following an allotment of shares on 2013-06-30
dot icon28/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon10/10/2011
Certificate of change of name
dot icon05/10/2011
Resolutions
dot icon05/10/2011
Change of name notice
dot icon21/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/08/2011
Register(s) moved to registered inspection location
dot icon03/08/2011
Register inspection address has been changed
dot icon01/08/2011
Appointment of Quayseco Limited as a secretary
dot icon01/08/2011
Termination of appointment of Nicolas Hewitt as a secretary
dot icon29/11/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon29/11/2010
Director's details changed for Nicolas Keith Hewitt on 2010-11-28
dot icon01/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/06/2010
Appointment of Mr Christopher Smallwood as a director
dot icon15/06/2010
Appointment of Mr Nicolas Keith Hewitt as a secretary
dot icon15/06/2010
Appointment of Mr Christopher Allan Davies as a director
dot icon17/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon19/11/2009
Current accounting period extended from 2009-11-30 to 2009-12-31
dot icon28/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QUAYSECO LIMITED
Corporate Secretary
12/07/2011 - 10/04/2026
162
Davis, Peter
Director
06/02/2024 - 21/11/2025
12
Boston, Carol Anne
Director
18/11/2025 - Present
9
Davies, Christopher Allan
Director
14/06/2010 - 21/10/2018
5
Howell, Philip Luard
Director
06/02/2024 - Present
30

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 PLAN LIMITED

2 PLAN LIMITED is an(a) Active company incorporated on 28/11/2008 with the registered office located at 3rd Floor, Bridgewater Place Water Lane, Leeds, West Yorkshire LS11 5BZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 PLAN LIMITED?

toggle

2 PLAN LIMITED is currently Active. It was registered on 28/11/2008 .

Where is 2 PLAN LIMITED located?

toggle

2 PLAN LIMITED is registered at 3rd Floor, Bridgewater Place Water Lane, Leeds, West Yorkshire LS11 5BZ.

What does 2 PLAN LIMITED do?

toggle

2 PLAN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 2 PLAN LIMITED?

toggle

The latest filing was on 17/04/2026: Register inspection address has been changed from Auckland House Lydiard Fields Swindon SN5 8UB United Kingdom to Auckland House Lydiard Fields Swindon SN5 8UB.