LRIP RESIDENTIAL INVESTMENT HOLDINGS 2 LIMITED

Register to unlock more data on OkredoRegister

LRIP RESIDENTIAL INVESTMENT HOLDINGS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12348927

Incorporation date

04/12/2019

Size

Full

Contacts

Registered address

Registered address

Level 7, 1 Eversholt Street, London NW1 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon19/04/2026
Replacement filing of SH01 - 31/03/26 Statement of Capital gbp 1575100
dot icon19/04/2026
Resolutions
dot icon02/04/2026
Statement of capital following an allotment of shares on 2026-03-31
dot icon21/11/2025
Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN England to Level 7, 1 Eversholt Street London NW1 2DN on 2025-11-21
dot icon21/11/2025
Change of details for Lrip 2 Gp Limited as a person with significant control on 2025-11-03
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon03/11/2025
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to Level 7 1 Eversholt Street London NW1 2DN on 2025-11-03
dot icon09/10/2025
Full accounts made up to 2025-06-30
dot icon10/07/2025
Termination of appointment of Cheryl Maher as a director on 2025-07-09
dot icon10/07/2025
Appointment of Mr Matthew Hele as a director on 2025-07-09
dot icon03/07/2025
Termination of appointment of Matthew Hele as a director on 2025-06-03
dot icon03/07/2025
Termination of appointment of Geoffrey Ross Willetts as a director on 2025-06-27
dot icon03/07/2025
Appointment of Mr Andrea Ruckstuhl as a director on 2025-07-03
dot icon07/02/2025
Full accounts made up to 2024-06-30
dot icon03/01/2025
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 2025-01-03
dot icon12/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon18/05/2024
Full accounts made up to 2023-06-30
dot icon12/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon26/05/2023
Termination of appointment of Andrea Alessandro Orlandi as a director on 2023-05-22
dot icon26/05/2023
Termination of appointment of Thomas Oliver Jackson as a director on 2023-05-22
dot icon26/05/2023
Appointment of Richa Srivastava as a director on 2023-05-22
dot icon26/05/2023
Appointment of Matthew Hele as a director on 2023-05-22
dot icon14/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon01/11/2022
Full accounts made up to 2022-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orlandi, Andrea Alessandro
Director
20/07/2022 - 22/05/2023
23
Willetts, Geoffrey Ross
Director
24/06/2020 - 27/06/2025
69
Mr Andrea Ruckstuhl
Director
03/07/2025 - Present
24
Quinlan, Victoria Elizabeth
Director
24/06/2020 - 11/06/2021
63
Maher, Cheryl
Director
02/07/2021 - 09/07/2025
21

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 LRIP RESIDENTIAL INVESTMENT HOLDINGS 2 LIMITED

LRIP RESIDENTIAL INVESTMENT HOLDINGS 2 LIMITED is an(a) Active company incorporated on 04/12/2019 with the registered office located at Level 7, 1 Eversholt Street, London NW1 2DN. There are currently 4 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 LRIP RESIDENTIAL INVESTMENT HOLDINGS 2 LIMITED?

toggle

LRIP RESIDENTIAL INVESTMENT HOLDINGS 2 LIMITED is currently Active. It was registered on 04/12/2019 .

Where is LRIP RESIDENTIAL INVESTMENT HOLDINGS 2 LIMITED located?

toggle

LRIP RESIDENTIAL INVESTMENT HOLDINGS 2 LIMITED is registered at Level 7, 1 Eversholt Street, London NW1 2DN.

What does LRIP RESIDENTIAL INVESTMENT HOLDINGS 2 LIMITED do?

toggle

LRIP RESIDENTIAL INVESTMENT HOLDINGS 2 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LRIP RESIDENTIAL INVESTMENT HOLDINGS 2 LIMITED?

toggle

The latest filing was on 19/04/2026: Replacement filing of SH01 - 31/03/26 Statement of Capital gbp 1575100.