Background WavePink WaveYellow Wave

LM HOLDINGS 2 LIMITED (07531684)

LM HOLDINGS 2 LIMITED (07531684) is an active UK company. incorporated on 16 February 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LM HOLDINGS 2 LIMITED has been registered for 15 years. Current directors include SOMERVILLE, Robert Nigel, WILSON, Euan Angus.

Company Number
07531684
Status
active
Type
ltd
Incorporated
16 February 2011
Age
15 years
Address
Cannon Place, London, EC4N 6HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SOMERVILLE, Robert Nigel, WILSON, Euan Angus
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LM HOLDINGS 2 LIMITED

LM HOLDINGS 2 LIMITED is an active company incorporated on 16 February 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LM HOLDINGS 2 LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07531684

LTD Company

Age

15 Years

Incorporated 16 February 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6HL,

Previous Addresses

201 Bishopsgate London England EC2M 3AB
From: 9 May 2011To: 1 September 2021
75 King William Street London EC4N 7BE England
From: 16 February 2011To: 9 May 2011
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Funding Round
Mar 11
Director Left
Oct 15
Director Joined
Oct 15
Owner Exit
Oct 20
Director Left
Jan 21
Director Joined
May 23
Director Joined
May 23
Director Left
Apr 25
Funding Round
Oct 25
Capital Update
Nov 25
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SOMERVILLE, Robert Nigel

Active
Morrison Street, EdinburghEH3 8BH
Born October 1973
Director
Appointed 01 May 2023

WILSON, Euan Angus

Active
Morrison Street, EdinburghEH3 8BH
Born September 1979
Director
Appointed 01 May 2023

CONNOLLY, Anita, Director

Resigned
78 Cannon Street, LondonEC4N 6HL
Born June 1973
Director
Appointed 01 Oct 2015
Resigned 09 Apr 2025

GOODHEW, Ian Stephen

Resigned
LondonEC2M 3AB
Born April 1961
Director
Appointed 16 Feb 2011
Resigned 28 Jan 2021

VENNER, Edward Stephen Squires

Resigned
King William Street, LondonEC4N 7BE
Born April 1974
Director
Appointed 16 Feb 2011
Resigned 01 Oct 2015

Persons with significant control

2

1 Active
1 Ceased
Franklin Parkway, San MateoCA94403

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2020
100 International Drive, Baltimore

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
3 November 2025
SH19Statement of Capital
Legacy
3 November 2025
SH20SH20
Legacy
3 November 2025
CAP-SSCAP-SS
Resolution
3 November 2025
RESOLUTIONSResolutions
Resolution
14 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Change To A Person With Significant Control
27 June 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Full
22 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Account Reference Date Company Current Extended
6 July 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Capital Allotment Shares
16 March 2011
SH01Allotment of Shares
Incorporation Company
16 February 2011
NEWINCIncorporation