2 PLAN WEALTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

2 PLAN WEALTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05998270

Incorporation date

14/11/2006

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 14/11/2006)
dot icon15/04/2026
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Auckland Hosue 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 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 icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
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 icon11/06/2025
Resolutions
dot icon11/06/2025
Memorandum and Articles of Association
dot icon22/05/2025
Registration of charge 059982700002, created on 2025-05-21
dot icon15/11/2024
Confirmation statement made on 2024-11-14 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 icon26/02/2024
Appointment of Ms Claire Ann Limon as a director on 2024-02-14
dot icon26/02/2024
Appointment of Mr Philip Luard Howell as a director on 2024-02-14
dot icon20/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon30/06/2023
Full accounts made up to 2022-12-31
dot icon17/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon07/10/2022
Appointment of Mr Stuart John Dodson as a director on 2022-10-04
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon28/03/2022
Termination of appointment of Stuart John Dodson as a director on 2022-02-15
dot icon18/02/2022
Appointment of Mr Stuart John Dodson as a director on 2022-02-15
dot icon18/02/2022
Termination of appointment of Michael David George Morrow as a director on 2022-02-15
dot icon17/11/2021
Confirmation statement made on 2021-11-14 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 icon26/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon22/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon15/11/2019
Termination of appointment of Michael Anthony Williams as a director on 2019-11-11
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon07/08/2019
Appointment of Mr Michael Anthony Williams as a director on 2019-07-24
dot icon07/08/2019
Appointment of Mr Peter Davis as a director on 2019-07-24
dot icon16/07/2019
Director's details changed for Mr Michael David George Morrow on 2019-06-04
dot icon10/06/2019
Appointment of Mr Michael David George Morrow as a director on 2019-06-03
dot icon21/11/2018
Confirmation statement made on 2018-11-14 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 icon16/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon30/08/2017
Full accounts made up to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-14 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 2015-11-14 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon19/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon10/12/2013
Statement of capital following an allotment of shares on 2013-11-01
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon24/07/2013
Director's details changed for Mr Christopher Mark Smallwood on 2013-07-03
dot icon23/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon22/11/2012
Statement of capital following an allotment of shares on 2012-10-23
dot icon11/10/2012
Termination of appointment of Julie Darlington as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon21/11/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon10/10/2011
Certificate of change of name
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon05/10/2011
Resolutions
dot icon05/10/2011
Change of name notice
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/08/2011
Register(s) moved to registered inspection location
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 Donald Wild as a director
dot icon01/08/2011
Termination of appointment of Nicolas Hewitt as a secretary
dot icon21/07/2011
Statement of capital following an allotment of shares on 2011-07-06
dot icon28/06/2011
Statement of capital following an allotment of shares on 2011-05-31
dot icon07/02/2011
Appointment of Mr Donald James Wild as a director
dot icon04/02/2011
Termination of appointment of Russell Humphries as a director
dot icon18/01/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon19/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon19/11/2010
Director's details changed for Christopher Smallwood on 2010-11-14
dot icon18/11/2010
Director's details changed for Mr Christopher Allan Davies on 2010-11-14
dot icon18/11/2010
Director's details changed for Nicolas Keith Hewitt on 2010-11-14
dot icon17/11/2010
Statement of capital following an allotment of shares on 2010-11-16
dot icon08/10/2010
Full accounts made up to 2009-12-31
dot icon16/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/07/2010
Statement of capital following an allotment of shares on 2010-06-28
dot icon18/06/2010
Director's details changed for Julie Darlington on 2010-06-18
dot icon07/04/2010
Termination of appointment of Paul Mcnamara as a director
dot icon12/03/2010
Statement of capital following an allotment of shares on 2010-02-01
dot icon15/02/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon19/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon19/11/2009
Director's details changed for Paul Mcnamara on 2009-11-13
dot icon19/11/2009
Director's details changed for Julie Darlington on 2009-11-13
dot icon19/11/2009
Director's details changed for Christopher Smallwood on 2009-11-13
dot icon19/11/2009
Director's details changed for Nicolas Keith Hewitt on 2009-11-13
dot icon19/11/2009
Director's details changed for Russell Anthony Humphries on 2009-11-13
dot icon19/11/2009
Statement of capital following an allotment of shares on 2009-11-13
dot icon02/09/2009
Ad 21/08/09\gbp si 540564@1=540564\gbp ic 4797223/5337787\
dot icon25/08/2009
Full accounts made up to 2008-12-31
dot icon14/07/2009
Ad 15/06/09\gbp si 411016@1=411016\gbp ic 4386207/4797223\
dot icon12/05/2009
Ad 24/04/09\gbp si 201041@1=201041\gbp ic 4185166/4386207\
dot icon26/03/2009
Director appointed julie darlington
dot icon19/03/2009
Ad 13/03/09\gbp si 300939@1=300939\gbp ic 3884227/4185166\
dot icon21/01/2009
Ad 23/12/08\gbp si 200511@1=200511\gbp ic 3683716/3884227\
dot icon14/01/2009
Director appointed paul mcnamara
dot icon22/12/2008
Appointment terminated director evelyn bourke
dot icon04/12/2008
Ad 24/11/08\gbp si 125000@1=125000\gbp ic 3558716/3683716\
dot icon28/11/2008
Ad 18/11/08\gbp si 400888@1=400888\gbp ic 3157828/3558716\
dot icon19/11/2008
Return made up to 14/11/08; full list of members
dot icon23/09/2008
Ad 15/09/08\gbp si 725697@1=725697\gbp ic 2089852/2815549\
dot icon25/06/2008
Ad 17/06/08\gbp si 200299@1=200299\gbp ic 1889553/2089852\
dot icon06/06/2008
Appointment terminated director ronald taylor
dot icon06/06/2008
Director appointed russell anthony humphries
dot icon30/05/2008
Full accounts made up to 2007-12-31
dot icon17/04/2008
Ad 17/03/08\gbp si 550370@1=550370\gbp ic 1339183/1889553\
dot icon23/01/2008
New director appointed
dot icon23/01/2008
Director resigned
dot icon04/01/2008
Ad 20/12/07--------- £ si 170159@1=170159 £ ic 1169024/1339183
dot icon12/12/2007
Ad 04/12/07--------- £ si 130000@1=130000 £ ic 1039024/1169024
dot icon26/11/2007
Ad 14/11/07--------- £ si 1039024@1
dot icon21/11/2007
Return made up to 14/11/07; full list of members
dot icon27/09/2007
Registered office changed on 27/09/07 from:\suite 217 west one, 114 wellington street, leeds, west yorkshire LS1 1BA
dot icon09/05/2007
New secretary appointed
dot icon09/05/2007
Secretary resigned
dot icon23/04/2007
Particulars of contract relating to shares
dot icon23/04/2007
Ad 27/03/07--------- £ si 342179@1=342179 £ ic 100/342279
dot icon06/02/2007
Registered office changed on 06/02/07 from:\protection house, 16-17 east, parade, leeds, west yorkshire, LS1 2BR
dot icon02/01/2007
Certificate of change of name
dot icon20/12/2006
New director appointed
dot icon20/12/2006
New director appointed
dot icon10/12/2006
Ad 27/11/06--------- £ si 99@1=99 £ ic 1/100
dot icon10/12/2006
Resolutions
dot icon10/12/2006
Resolutions
dot icon10/12/2006
Resolutions
dot icon10/12/2006
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon10/12/2006
New director appointed
dot icon14/11/2006
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
14/11/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Michael Anthony
Director
24/07/2019 - 11/11/2019
15
QUAYSECO LIMITED
Corporate Secretary
12/07/2011 - 10/04/2026
161
Davis, Peter
Director
24/07/2019 - 21/11/2025
12
Wild, Donald James
Director
31/01/2011 - 12/07/2011
14
Parnaby, Nathan Richard
Director
27/11/2006 - 29/11/2007
11

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 WEALTH MANAGEMENT LIMITED

2 PLAN WEALTH MANAGEMENT LIMITED is an(a) Active company incorporated on 14/11/2006 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 WEALTH MANAGEMENT LIMITED?

toggle

2 PLAN WEALTH MANAGEMENT LIMITED is currently Active. It was registered on 14/11/2006 .

Where is 2 PLAN WEALTH MANAGEMENT LIMITED located?

toggle

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

What does 2 PLAN WEALTH MANAGEMENT LIMITED do?

toggle

2 PLAN WEALTH MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for 2 PLAN WEALTH MANAGEMENT LIMITED?

toggle

The latest filing was on 15/04/2026: Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Auckland Hosue Lydiard Fields Swindon SN5 8UB.