LM HOLDINGS 2 LIMITED

Register to unlock more data on OkredoRegister

LM HOLDINGS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07531684

Incorporation date

16/02/2011

Size

Small

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6HLCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2011)
dot icon05/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon04/02/2026
Director's details changed for Mr Euan Wilson on 2026-02-04
dot icon03/11/2025
Resolutions
dot icon03/11/2025
Solvency Statement dated 28/10/25
dot icon03/11/2025
Statement by Directors
dot icon03/11/2025
Statement of capital on 2025-11-03
dot icon14/10/2025
Resolutions
dot icon13/10/2025
Statement of capital following an allotment of shares on 2025-10-01
dot icon27/06/2025
Change of details for Franklin Resources, Inc. as a person with significant control on 2025-06-16
dot icon10/04/2025
Termination of appointment of Anita Connolly as a director on 2025-04-09
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon16/01/2025
Accounts for a small company made up to 2024-09-30
dot icon09/02/2024
Confirmation statement made on 2024-02-04 with updates
dot icon17/01/2024
Accounts for a small company made up to 2023-09-30
dot icon02/05/2023
Appointment of Mr Robert Nigel Somerville as a director on 2023-05-01
dot icon02/05/2023
Appointment of Mr Euan Wilson as a director on 2023-05-01
dot icon06/04/2023
Accounts for a small company made up to 2022-09-30
dot icon09/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon13/04/2022
Accounts for a small company made up to 2021-09-30
dot icon11/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon01/09/2021
Registered office address changed from 201 Bishopsgate London England EC2M 3AB to Cannon Place 78 Cannon Street London EC4N 6HL on 2021-09-01
dot icon09/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon28/01/2021
Termination of appointment of Ian Stephen Goodhew as a director on 2021-01-28
dot icon18/12/2020
Current accounting period extended from 2021-03-31 to 2021-09-30
dot icon02/12/2020
Accounts for a small company made up to 2020-03-31
dot icon27/10/2020
Cessation of Legg Mason Inc as a person with significant control on 2020-07-31
dot icon27/10/2020
Notification of Franklin Resources, Inc. as a person with significant control on 2020-07-31
dot icon21/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon06/12/2019
Accounts for a small company made up to 2019-03-31
dot icon21/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon20/11/2018
Accounts for a small company made up to 2018-03-31
dot icon10/07/2018
Director's details changed for Mr Ian Stephen Goodhew on 2018-07-04
dot icon09/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon09/08/2017
Full accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-02-16 with updates
dot icon12/09/2016
Full accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon22/10/2015
Full accounts made up to 2015-03-31
dot icon22/10/2015
Appointment of Director Anita Connolly as a director on 2015-10-01
dot icon20/10/2015
Termination of appointment of Edward Stephen Squires Venner as a director on 2015-10-01
dot icon04/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon05/01/2015
Full accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon01/08/2013
Full accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon24/07/2012
Full accounts made up to 2012-03-31
dot icon26/06/2012
Director's details changed for Mr Ian Stephen Goodhew on 2012-06-01
dot icon04/04/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon06/07/2011
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon09/05/2011
Registered office address changed from 75 King William Street London EC4N 7BE England on 2011-05-09
dot icon16/03/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon16/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodhew, Ian Stephen
Director
15/02/2011 - 27/01/2021
26
Connolly, Anita
Director
01/10/2015 - 09/04/2025
7
Wilson, Euan
Director
01/05/2023 - Present
6
Somerville, Robert Nigel
Director
01/05/2023 - Present
3

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 LM HOLDINGS 2 LIMITED

LM HOLDINGS 2 LIMITED is an(a) Active company incorporated on 16/02/2011 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6HL. There are currently 2 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 LM HOLDINGS 2 LIMITED?

toggle

LM HOLDINGS 2 LIMITED is currently Active. It was registered on 16/02/2011 .

Where is LM HOLDINGS 2 LIMITED located?

toggle

LM HOLDINGS 2 LIMITED is registered at Cannon Place, 78 Cannon Street, London EC4N 6HL.

What does LM HOLDINGS 2 LIMITED do?

toggle

LM HOLDINGS 2 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LM HOLDINGS 2 LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-04 with updates.