Background WavePink WaveYellow Wave

LS HARVEST 2 LIMITED (07900597)

LS HARVEST 2 LIMITED (07900597) is an active UK company. incorporated on 6 January 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LS HARVEST 2 LIMITED has been registered for 14 years. Current directors include MCCAVENY, Leigh, LAND SECURITIES MANAGEMENT SERVICES LIMITED, LS DIRECTOR LIMITED.

Company Number
07900597
Status
active
Type
ltd
Incorporated
6 January 2012
Age
14 years
Address
100 Victoria Street, London, SW1E 5JL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCCAVENY, Leigh, LAND SECURITIES MANAGEMENT SERVICES LIMITED, LS DIRECTOR LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LS HARVEST 2 LIMITED

LS HARVEST 2 LIMITED is an active company incorporated on 6 January 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LS HARVEST 2 LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07900597

LTD Company

Age

14 Years

Incorporated 6 January 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

HARVEST SALISBURY GATEWAY LIMITED
From: 11 January 2012To: 13 March 2012
HARVEST SALISBURY LIMITED
From: 6 January 2012To: 11 January 2012
Contact
Address

100 Victoria Street London, SW1E 5JL,

Previous Addresses

5 Strand London WC2N 5AF
From: 6 January 2012To: 10 January 2017
Timeline

10 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Mar 13
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
May 22
Director Joined
May 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LS COMPANY SECRETARIES LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate secretary
Appointed 06 Jan 2012

MCCAVENY, Leigh

Active
Victoria Street, LondonSW1E 5JL
Born August 1974
Director
Appointed 25 May 2022

LAND SECURITIES MANAGEMENT SERVICES LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate director
Appointed 06 Jan 2012

LS DIRECTOR LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate director
Appointed 01 Mar 2013

ARNAOUTI, Michael

Resigned
Victoria Street, LondonSW1E 5JL
Born August 1960
Director
Appointed 01 Jul 2016
Resigned 31 Mar 2017

GILL, Christopher Marshall

Resigned
Strand, LondonWC2N 5AF
Born July 1958
Director
Appointed 06 Jan 2012
Resigned 14 Jul 2016

MILES, Elizabeth

Resigned
Victoria Street, LondonSW1E 5JL
Born January 1977
Director
Appointed 01 Jan 2018
Resigned 25 May 2022

MILLER, Louise

Resigned
Victoria Street, LondonSW1E 5JL
Born April 1965
Director
Appointed 01 Mar 2017
Resigned 01 Jan 2018

Persons with significant control

1

Victoria Street, LondonSW1E 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2025
AAAnnual Accounts
Legacy
8 December 2025
PARENT_ACCPARENT_ACC
Legacy
8 December 2025
AGREEMENT2AGREEMENT2
Legacy
8 December 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Legacy
19 November 2024
PARENT_ACCPARENT_ACC
Legacy
19 November 2024
GUARANTEE2GUARANTEE2
Legacy
19 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Legacy
19 December 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2023
AGREEMENT2AGREEMENT2
Legacy
19 December 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Change To A Person With Significant Control
3 January 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Change Corporate Director Company With Change Date
11 January 2017
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
10 January 2017
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
10 January 2017
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Miscellaneous
31 December 2013
MISCMISC
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Auditors Resignation Company
20 December 2013
AUDAUD
Appoint Corporate Director Company With Name
20 March 2013
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Certificate Change Of Name Company
13 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 March 2012
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
11 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
10 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
6 January 2012
NEWINCIncorporation