Background WavePink WaveYellow Wave

LCI HELICOPTERS TWO LIMITED (09167967)

LCI HELICOPTERS TWO LIMITED (09167967) is an active UK company. incorporated on 8 August 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of passenger air transport equipment. LCI HELICOPTERS TWO LIMITED has been registered for 11 years. Current directors include DOWNEY, Thomas James, CAFICO DIRECTORS (NO.1) LIMITED, CAFICO DIRECTORS (NO.2) LIMITED.

Company Number
09167967
Status
active
Type
ltd
Incorporated
8 August 2014
Age
11 years
Address
35-41 Folgate Street, London, E1 6BX
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of passenger air transport equipment
Directors
DOWNEY, Thomas James, CAFICO DIRECTORS (NO.1) LIMITED, CAFICO DIRECTORS (NO.2) LIMITED
SIC Codes
77351

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LCI HELICOPTERS TWO LIMITED

LCI HELICOPTERS TWO LIMITED is an active company incorporated on 8 August 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of passenger air transport equipment. LCI HELICOPTERS TWO LIMITED was registered 11 years ago.(SIC: 77351)

Status

active

Active since 11 years ago

Company No

09167967

LTD Company

Age

11 Years

Incorporated 8 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

35-41 Folgate Street London, E1 6BX,

Previous Addresses

10 Fitzroy Square London W1T 5HP England
From: 13 March 2025To: 30 June 2025
13-14 Hobart Place London SW1W 0HH England
From: 17 February 2025To: 13 March 2025
3rd Floor 123 Victoria Street London SW1E 6DE United Kingdom
From: 10 February 2025To: 17 February 2025
13-14 Hobart Place London SW1W 0HH
From: 8 August 2014To: 10 February 2025
Timeline

43 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Aug 15
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Loan Cleared
Jan 18
Owner Exit
Aug 18
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Loan Secured
Jul 20
Owner Exit
Jul 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
May 23
Director Left
May 23
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Director Joined
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DOWNEY, Thomas James

Active
Folgate Street, LondonE1 6BX
Born October 1994
Director
Appointed 06 Mar 2025

CAFICO DIRECTORS (NO.1) LIMITED

Active
Fitzroy Square, LondonW1T 5HP
Corporate director
Appointed 06 Mar 2025

CAFICO DIRECTORS (NO.2) LIMITED

Active
Fitzroy Square, LondonW1T 5HP
Corporate director
Appointed 06 Mar 2025

JANDU, Jaspal

Resigned
Hobart Place, LondonSW1W 0HH
Born August 1974
Director
Appointed 08 Aug 2014
Resigned 06 Mar 2025

KATAOKA, Yusuke

Resigned
Hobart Place, LondonSW1W 0HH
Born September 1977
Director
Appointed 05 Apr 2021
Resigned 06 Mar 2025

KAWAMURA, Koichi

Resigned
68 Upper Thames Street, LondonEC4V 3BJ
Born October 1965
Director
Appointed 29 Jun 2020
Resigned 28 Apr 2023

MATSUO, Ryu

Resigned
68 Upper Thames Street, LondonEC4V 3BJ
Born April 1969
Director
Appointed 28 Apr 2023
Resigned 06 Mar 2025

MAUNDER, Derek Crispin George

Resigned
Hobart Place, LondonSW1W 0HH
Born June 1949
Director
Appointed 08 Aug 2014
Resigned 29 Jun 2020

TATARA, Ichiro

Resigned
Marunouchi, Tokyo1008287
Born June 1974
Director
Appointed 29 Jun 2020
Resigned 05 Apr 2021

Persons with significant control

4

0 Active
4 Ceased
3-2 Otemachi 2-Chome, Tokyo 100-8601

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2020
Ceased 06 Mar 2025
Chiyoda-Ku, Tokyo

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2020
Ceased 06 Mar 2025
Hobart Place, LondonSW1W 0HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2017
Ceased 29 Jun 2020
Hobart Place, LondonSW1W 0HH

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
Ceased 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
13 March 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
13 March 2025
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
13 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
13 March 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
1 July 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 July 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 July 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 July 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 July 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 July 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 July 2020
MR05Certification of Charge
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Part
5 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Mortgage Satisfy Charge Full
17 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Memorandum Articles
9 February 2015
MAMA
Resolution
9 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
8 August 2014
NEWINCIncorporation