Background WavePink WaveYellow Wave

NWI LANCASTER 2 LIMITED (12406994)

NWI LANCASTER 2 LIMITED (12406994) is an active UK company. incorporated on 16 January 2020. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NWI LANCASTER 2 LIMITED has been registered for 6 years. Current directors include AUSTIN, David Christopher, DAVIES, Mark Anthony Philip, HOWELL, Richard.

Company Number
12406994
Status
active
Type
ltd
Incorporated
16 January 2020
Age
6 years
Address
3 Barrington Road, Altrincham, WA14 1GY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AUSTIN, David Christopher, DAVIES, Mark Anthony Philip, HOWELL, Richard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NWI LANCASTER 2 LIMITED

NWI LANCASTER 2 LIMITED is an active company incorporated on 16 January 2020 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NWI LANCASTER 2 LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12406994

LTD Company

Age

6 Years

Incorporated 16 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

3 Barrington Road Altrincham, WA14 1GY,

Previous Addresses

3 Barrington Road Altrincham WA14 1GY United Kingdom
From: 20 February 2025To: 20 February 2025
C/O Seles Limited, Pennine Place 2a Charing Cross Road London WC2H 0HF England
From: 16 January 2020To: 20 February 2025
Timeline

42 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
May 20
Loan Secured
May 20
Loan Secured
Aug 20
Loan Secured
Dec 20
Loan Secured
Jun 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Loan Secured
Nov 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
Loan Secured
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Loan Cleared
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
Director Left
Mar 26
0
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

HIGGINS, Phil

Active
Burdett House, LondonWC2N 6DH
Secretary
Appointed 28 Feb 2026

AUSTIN, David Christopher

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born November 1970
Director
Appointed 29 Oct 2025

DAVIES, Mark Anthony Philip

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born August 1974
Director
Appointed 29 Oct 2025

HOWELL, Richard

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born October 1965
Director
Appointed 29 Oct 2025

BALL, Orla

Resigned
Barrington Road, AltrinchamWA14 1GY
Secretary
Appointed 19 Feb 2025
Resigned 28 Feb 2026

ALTUM SECRETARIES LIMITED

Resigned
Castle Street, JerseyJE1 1GL
Corporate secretary
Appointed 16 Jan 2020
Resigned 19 Feb 2025

BALL, Orla

Resigned
Barrington Road, AltrinchamWA14 1GY
Born August 1970
Director
Appointed 08 Aug 2024
Resigned 28 Feb 2026

BETTY, Simon James

Resigned
2a Charing Cross Road, LondonWC2H 0HF
Born August 1975
Director
Appointed 01 Dec 2023
Resigned 08 Aug 2024

BRADY, Michael Kevin

Resigned
Dundas Street, Toronto
Born August 1967
Director
Appointed 29 Jan 2020
Resigned 01 Dec 2023

COTTAM, Jayne Marie

Resigned
Barrington Road, AltrinchamWA14 1GY
Born August 1974
Director
Appointed 08 Aug 2024
Resigned 16 Dec 2025

FUMAGALLI, Giovanni Mauro

Resigned
Castle Street, JerseyJE1 1GL
Born October 1985
Director
Appointed 21 Sept 2022
Resigned 21 Sept 2022

FUMAGALLI, Giovanni Mauro

Resigned
Castle Street, JerseyJE1 1GL
Born October 1985
Director
Appointed 16 Jan 2020
Resigned 29 Jan 2020

KRIZAN, Jan

Resigned
Fasanenstrabe 33, Berlin
Born October 1968
Director
Appointed 29 Jan 2020
Resigned 30 Oct 2023

MITCHELL, Craig Douglas

Resigned
Rialto South Tower, Melbourne
Born August 1967
Director
Appointed 29 Jan 2020
Resigned 01 Dec 2023

PERESTRELO, John Alexander Gomes

Resigned
Castle Street, JerseyJE1 1GL
Born October 1983
Director
Appointed 21 Sept 2022
Resigned 21 Sept 2022

PERESTRELO, John Alexander Gomes

Resigned
Charing Cross Road, LondonWC2H 0HF
Born October 1983
Director
Appointed 09 Sept 2021
Resigned 09 Sept 2021

PERESTRELO, John Alexander Gomes

Resigned
Castle Street, JerseyJE1 1GL
Born October 1983
Director
Appointed 16 Jan 2020
Resigned 29 Jan 2020

TITCHEN, Jeremy David Tredennick

Resigned
Charing Cross Road, LondonWC2H 0HF
Born May 1963
Director
Appointed 09 Sept 2021
Resigned 09 Sept 2021

WEST, Nicholas Philip

Resigned
2a Charing Cross Road, LondonWC2H 0HF
Born December 1988
Director
Appointed 01 Dec 2023
Resigned 08 Aug 2024

Persons with significant control

2

0 Active
2 Ceased
Fasanenstrasse 33, 10719 Berlin

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jan 2020
Ceased 29 Jan 2020

Mr Michael Kevin Brady

Ceased
West Suite 1100, TorontoM5G 1Z8
Born February 1967

Nature of Control

Significant influence or control
Notified 16 Jan 2020
Ceased 16 Jan 2020
Fundings
Financials
Latest Activities

Filing History

65

Termination Secretary Company With Name Termination Date
3 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
30 December 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 August 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
25 October 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
18 July 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Resolution
26 August 2020
RESOLUTIONSResolutions
Memorandum Articles
26 August 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
12 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Incorporation Company
16 January 2020
NEWINCIncorporation