LR (SPH) HOLDING NO.2 LIMITED

Register to unlock more data on OkredoRegister

LR (SPH) HOLDING NO.2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05891853

Incorporation date

31/07/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

8th Floor, South Block, 55 Baker Street, London W1U 8EWCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2006)
dot icon14/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon23/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon23/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon23/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon23/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon26/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon28/07/2025
Director's details changed for Mr Ian Malcolm Livingstone on 2025-07-01
dot icon24/04/2025
Director's details changed for Mr Ian Malcolm Livingstone on 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon15/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon28/03/2024
Satisfaction of charge 058918530003 in full
dot icon28/03/2024
Satisfaction of charge 058918530004 in full
dot icon28/03/2024
Satisfaction of charge 058918530005 in full
dot icon14/07/2023
Full accounts made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon31/12/2022
Director's details changed for Mr Ian Malcolm Livingstone on 2022-12-12
dot icon31/12/2022
Change of details for London and Regional Group Hotel Holdings Ltd as a person with significant control on 2022-12-12
dot icon19/12/2022
Appointment of Leon Shelley as a secretary on 2022-12-12
dot icon19/12/2022
Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to 8th Floor, South Block 55 Baker Street London W1U 8EW on 2022-12-19
dot icon05/08/2022
Full accounts made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon20/07/2021
Full accounts made up to 2020-12-31
dot icon20/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon03/06/2021
Registration of charge 058918530004, created on 2021-05-28
dot icon03/06/2021
Registration of charge 058918530005, created on 2021-05-28
dot icon16/04/2021
Satisfaction of charge 2 in full
dot icon16/04/2021
Satisfaction of charge 1 in full
dot icon12/10/2020
Full accounts made up to 2019-12-31
dot icon18/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with updates
dot icon29/03/2019
Notification of London and Regional Group Hotel Holdings Ltd as a person with significant control on 2018-12-21
dot icon29/03/2019
Cessation of London & Regional Group Trading No.3 Limited as a person with significant control on 2018-12-21
dot icon22/03/2019
Termination of appointment of Richard John Livingstone as a director on 2019-03-12
dot icon22/03/2019
Appointment of Mr Ian Malcolm Livingstone as a director on 2019-03-12
dot icon22/03/2019
Appointment of Mr Desmond Louis Mildmay Taljaard as a director on 2019-03-12
dot icon27/02/2019
Previous accounting period extended from 2018-09-30 to 2018-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon18/05/2018
Termination of appointment of Richard Nigel Luck as a director on 2018-05-11
dot icon20/04/2018
Termination of appointment of a secretary
dot icon19/04/2018
Termination of appointment of Nigel Richard Luck as a secretary on 2018-04-12
dot icon02/01/2018
Full accounts made up to 2017-09-30
dot icon20/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon07/01/2017
Full accounts made up to 2016-09-30
dot icon13/09/2016
Director's details changed for Mr Richard John Livingstone on 2013-01-01
dot icon23/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon11/04/2016
Full accounts made up to 2015-09-30
dot icon07/04/2016
Registration of charge 058918530003, created on 2016-04-01
dot icon15/09/2015
Appointment of Mr Richard Nigel Luck as a director on 2015-09-14
dot icon04/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon19/01/2015
Full accounts made up to 2014-09-30
dot icon18/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon20/03/2014
Full accounts made up to 2013-09-30
dot icon02/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon27/06/2013
Full accounts made up to 2012-09-30
dot icon07/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon06/07/2012
Full accounts made up to 2011-09-30
dot icon02/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon22/06/2011
Full accounts made up to 2010-09-30
dot icon10/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon23/06/2010
Full accounts made up to 2009-09-30
dot icon04/02/2010
Termination of appointment of Daniel Poser as a director
dot icon06/11/2009
Director's details changed for Daniel Poser on 2009-10-01
dot icon27/10/2009
Secretary's details changed for Mr Richard Nigel Luck on 2009-10-01
dot icon27/10/2009
Director's details changed for Mr Richard John Livingstone on 2009-10-01
dot icon13/10/2009
Appointment of Mr Richard John Livingstone as a director
dot icon30/09/2009
Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon24/09/2009
Appointment terminated director christopher king
dot icon10/08/2009
Return made up to 31/07/09; full list of members
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon13/03/2009
Secretary's change of particulars / richard luck / 23/01/2009
dot icon05/08/2008
Return made up to 31/07/08; full list of members
dot icon28/05/2008
Full accounts made up to 2007-09-30
dot icon09/01/2008
Registered office changed on 09/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH
dot icon02/08/2007
Return made up to 31/07/07; full list of members
dot icon27/04/2007
New director appointed
dot icon26/04/2007
Director resigned
dot icon21/12/2006
Director's particulars changed
dot icon09/09/2006
Particulars of mortgage/charge
dot icon09/09/2006
Particulars of mortgage/charge
dot icon17/08/2006
New director appointed
dot icon17/08/2006
Accounting reference date extended from 31/07/07 to 30/09/07
dot icon17/08/2006
New director appointed
dot icon17/08/2006
New secretary appointed
dot icon17/08/2006
Resolutions
dot icon14/08/2006
Director resigned
dot icon14/08/2006
Secretary resigned
dot icon31/07/2006
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
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
Taljaard, Desmond Louis Mildmay
Director
12/03/2019 - Present
273
Livingstone, Ian Malcolm
Director
12/03/2019 - Present
268
Livingstone, Ian Malcolm
Director
31/07/2006 - 04/04/2007
268
King, Christopher
Director
04/04/2007 - 21/08/2009
206
CETC (NOMINEES) LIMITED
Corporate Secretary
31/07/2006 - 31/07/2006
246

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 LR (SPH) HOLDING NO.2 LIMITED

LR (SPH) HOLDING NO.2 LIMITED is an(a) Active company incorporated on 31/07/2006 with the registered office located at 8th Floor, South Block, 55 Baker Street, London W1U 8EW. There are currently 3 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 LR (SPH) HOLDING NO.2 LIMITED?

toggle

LR (SPH) HOLDING NO.2 LIMITED is currently Active. It was registered on 31/07/2006 .

Where is LR (SPH) HOLDING NO.2 LIMITED located?

toggle

LR (SPH) HOLDING NO.2 LIMITED is registered at 8th Floor, South Block, 55 Baker Street, London W1U 8EW.

What does LR (SPH) HOLDING NO.2 LIMITED do?

toggle

LR (SPH) HOLDING NO.2 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LR (SPH) HOLDING NO.2 LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-31 with no updates.