Background WavePink WaveYellow Wave

LRMMZ 2 LTD (09847415)

LRMMZ 2 LTD (09847415) is an active UK company. incorporated on 29 October 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LRMMZ 2 LTD has been registered for 10 years. Current directors include MILLER, Alexandra.

Company Number
09847415
Status
active
Type
ltd
Incorporated
29 October 2015
Age
10 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MILLER, Alexandra
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LRMMZ 2 LTD

LRMMZ 2 LTD is an active company incorporated on 29 October 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LRMMZ 2 LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09847415

LTD Company

Age

10 Years

Incorporated 29 October 2015

Size

N/A

Accounts

ARD: 2/1

Up to Date

8 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 1 January 2026 (3 months ago)
Period: 4 January 2023 - 31 December 2023(12 months)
Type: Total Exemption (Full)

Next Due

Due by 1 April 2026
Period: 1 January 2024 - 2 January 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

FIREFLY CAPITAL PROPERTIES 2 LTD
From: 29 October 2015To: 4 April 2022
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Gk and Co, Hallswelle Road, London, England, Hallswelle Road London NW11 0DH England
From: 26 September 2023To: 25 December 2023
10 Coniston Road London N10 2BP England
From: 2 April 2022To: 26 September 2023
7th Floor, South Block, 55 Baker Street London W1U 8EW England
From: 25 January 2016To: 2 April 2022
11-12 st James's Square London SW1Y 4LB England
From: 29 October 2015To: 25 January 2016
Timeline

16 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Director Left
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Loan Secured
Apr 22
Owner Exit
Apr 22
New Owner
Apr 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Sept 22
Loan Secured
May 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MILLER, Alexandra

Active
1 Hallswelle Road, LondonNW11 0DH
Born July 1979
Director
Appointed 01 Apr 2022

BEARMAN, David Laurence

Resigned
Baker Street, LondonW1U 8EW
Born May 1968
Director
Appointed 01 Jun 2017
Resigned 01 Apr 2022

BEARMAN, David Laurence

Resigned
Baker Street, LondonW1U 8EW
Born May 1968
Director
Appointed 01 Jun 2017
Resigned 01 Apr 2022

NATHANSON, Hilton Darren

Resigned
Baker Street, LondonW1U 8EW
Born January 1970
Director
Appointed 29 Oct 2015
Resigned 01 Apr 2022

FIREFLY CAPITAL DIRECTORS LTD

Resigned
Baker Street, LondonW1U 8EW
Corporate director
Appointed 29 Oct 2015
Resigned 01 Jun 2017

Persons with significant control

2

1 Active
1 Ceased

Miss Alexandra Miller

Active
1 Hallswelle Road, LondonNW11 0DH
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Apr 2022

Lrmmz Ltd

Ceased
Coniston Road, LondonN10 2BP

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 28 Apr 2022
Fundings
Financials
Latest Activities

Filing History

54

Change Account Reference Date Company Previous Shortened
1 January 2026
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
13 May 2025
AAMDAAMD
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Liquidation Receiver Cease To Act Receiver
31 May 2024
RM02RM02
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Liquidation Receiver Appointment Of Receiver
8 May 2024
RM01RM01
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
25 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 December 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
26 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
28 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Change To A Person With Significant Control
4 April 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
4 April 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 October 2016
AA01Change of Accounting Reference Date
Change Corporate Director Company With Change Date
25 January 2016
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Incorporation Company
29 October 2015
NEWINCIncorporation