Background WavePink WaveYellow Wave

LOCHAIN PATRICK TWO LIMITED (08873483)

LOCHAIN PATRICK TWO LIMITED (08873483) is an active UK company. incorporated on 3 February 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. LOCHAIN PATRICK TWO LIMITED has been registered for 12 years. Current directors include STEVENSON, James Roger.

Company Number
08873483
Status
active
Type
ltd
Incorporated
3 February 2014
Age
12 years
Address
30 St Mary Axe St. Mary Axe, London, EC3A 8BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
STEVENSON, James Roger
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCHAIN PATRICK TWO LIMITED

LOCHAIN PATRICK TWO LIMITED is an active company incorporated on 3 February 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. LOCHAIN PATRICK TWO LIMITED was registered 12 years ago.(SIC: 66220)

Status

active

Active since 12 years ago

Company No

08873483

LTD Company

Age

12 Years

Incorporated 3 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

LEVELOAK LIMITED
From: 3 February 2014To: 29 May 2015
Contact
Address

30 St Mary Axe St. Mary Axe 8th Floor London, EC3A 8BF,

Previous Addresses

Number One Minster Court London EC3R 7AA England
From: 30 August 2016To: 9 July 2025
St Clare House 30-33 Minories London EC3N 1DD England
From: 1 June 2015To: 30 August 2016
7 Ray Walk Leigh-on-Sea Essex SS9 2NP
From: 3 February 2014To: 1 June 2015
Timeline

11 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Funding Round
Jun 15
Director Left
Jun 19
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

STEVENSON, James Roger

Active
St. Mary Axe, LondonEC3A 8BF
Born September 1963
Director
Appointed 31 Oct 2024

HOWARD, Justine

Resigned
Minster Court, LondonEC3R 7AA
Secretary
Appointed 14 May 2015
Resigned 31 Oct 2024

HILLS, Andrew James

Resigned
Minster Court, LondonEC3R 7AA
Born July 1962
Director
Appointed 14 May 2015
Resigned 01 Nov 2024

HOWARD, Justine

Resigned
Minster Court, LondonEC3R 7AA
Born June 1972
Director
Appointed 01 Jan 2021
Resigned 31 Oct 2024

JACKSON, Charles Alastair

Resigned
Ray Walk, Leigh-On-SeaSS9 2NP
Born September 1990
Director
Appointed 03 Feb 2014
Resigned 14 May 2015

JACKSON, David Jeremy

Resigned
Ray Walk, Leigh-On-SeaSS9 2NP
Born March 1962
Director
Appointed 03 Feb 2014
Resigned 05 Jun 2019

PLATT, Richard Charles

Resigned
Minster Court, LondonEC3R 7AA
Born December 1954
Director
Appointed 14 May 2015
Resigned 31 Dec 2020

Persons with significant control

1

Minster Court, LondonEC3R 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Resolution
8 August 2024
RESOLUTIONSResolutions
Memorandum Articles
8 August 2024
MAMA
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Account Reference Date Company Current Shortened
22 December 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Memorandum Articles
8 June 2015
MEM/ARTSMEM/ARTS
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
29 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 May 2015
AP03Appointment of Secretary
Resolution
22 May 2015
RESOLUTIONSResolutions
Accounts With Made Up Date
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Incorporation Company
3 February 2014
NEWINCIncorporation