Background WavePink WaveYellow Wave

LHSL 2 LIMITED (11282225)

LHSL 2 LIMITED (11282225) is an active UK company. incorporated on 29 March 2018. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LHSL 2 LIMITED has been registered for 8 years. Current directors include SCOTT, Daniel Richard.

Company Number
11282225
Status
active
Type
ltd
Incorporated
29 March 2018
Age
8 years
Address
C/O National Timber Group England Ltd, Sheffield, S2 4RJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SCOTT, Daniel Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LHSL 2 LIMITED

LHSL 2 LIMITED is an active company incorporated on 29 March 2018 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LHSL 2 LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11282225

LTD Company

Age

8 Years

Incorporated 29 March 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 17 July 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

C/O National Timber Group England Ltd Bramall Lane Sheffield, S2 4RJ,

Previous Addresses

22 Cross Keys Close London W1U 2DW England
From: 1 August 2018To: 28 March 2025
Howes Percival Llp Flint Buildings Bedding Lane Norwich NR3 1RG United Kingdom
From: 29 March 2018To: 1 August 2018
Timeline

32 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
Aug 18
Funding Round
Aug 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jul 20
Director Joined
Nov 20
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Mar 23
Director Left
Mar 23
Capital Update
Mar 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Sept 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
2
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

SCOTT, Daniel Richard

Active
Bramall Lane, SheffieldS2 4RJ
Born October 1981
Director
Appointed 20 Feb 2025

BARCLAY, Robert Todd

Resigned
Cross Keys Close, LondonW1U 2DW
Born May 1969
Director
Appointed 12 Nov 2018
Resigned 19 Sept 2023

CAIRNS, Scott

Resigned
Cross Keys Close, LondonW1U 2DW
Born June 1967
Director
Appointed 01 Feb 2024
Resigned 30 Jun 2024

CHILTON, Joshua Mark

Resigned
Cross Keys Close, LondonW1U 2DW
Born May 1994
Director
Appointed 28 Jul 2020
Resigned 07 Mar 2023

DOUGLAS, John Alexander George

Resigned
Cross Keys Close, LondonW1U 2DW
Born August 1964
Director
Appointed 01 Oct 2018
Resigned 27 Jan 2020

GATFIELD, Jonathan Edward

Resigned
Cross Keys Close, LondonW1U 2DW
Born May 1959
Director
Appointed 19 Sept 2023
Resigned 01 Feb 2024

LOW, George Edwin

Resigned
Shielhill, DundeeDD4 0PW
Born August 1952
Director
Appointed 29 Mar 2018
Resigned 29 Jun 2018

MCGILL, Neil Andrew

Resigned
Cross Keys Close, LondonW1U 2DW
Born February 1977
Director
Appointed 29 Jun 2018
Resigned 07 Mar 2023

MYATT, Richard Geoffrey

Resigned
Cross Keys Close, LondonW1U 2DW
Born December 1971
Director
Appointed 27 Jan 2020
Resigned 19 Feb 2025

WHITEFORD, Stuart

Resigned
Cross Keys Close, LondonW1U 2DW
Born April 1990
Director
Appointed 29 Jun 2018
Resigned 30 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Cross Keys Close, LondonW1U 2DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jun 2018

Mr George Edwin Low

Ceased
Shielhill, DundeeDD4 0PW
Born August 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2018
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

60

Dissolution Voluntary Strike Off Suspended
20 May 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
22 April 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 April 2025
DS01DS01
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Legacy
11 February 2025
PARENT_ACCPARENT_ACC
Legacy
11 February 2025
GUARANTEE2GUARANTEE2
Legacy
11 February 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
3 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 March 2023
SH19Statement of Capital
Resolution
29 March 2023
RESOLUTIONSResolutions
Legacy
29 March 2023
CAP-SSCAP-SS
Legacy
29 March 2023
SH20SH20
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Capital Allotment Shares
24 August 2018
SH01Allotment of Shares
Resolution
22 August 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
21 August 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Resolution
13 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Incorporation Company
29 March 2018
NEWINCIncorporation