LMN TWO LIMITED
ASHFORD DARKSTAR DEVELOPMENTS LIMITED

Hellopages » Surrey » Spelthorne » TW15 2UD

Company number 04060200
Status Active
Incorporation Date 25 August 2000
Company Type Private Limited Company
Address 2ND, FLOOR, THE ATRIUM 31 CHURCH ROAD, ASHFORD, MIDDLESEX, TW15 2UD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of LMN TWO LIMITED are www.lmntwo.co.uk, and www.lmn-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Fulwell Rail Station is 5 miles; to Byfleet & New Haw Rail Station is 5.8 miles; to Sudbury & Harrow Road Rail Station is 10.5 miles; to Leatherhead Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lmn Two Limited is a Private Limited Company. The company registration number is 04060200. Lmn Two Limited has been working since 25 August 2000. The present status of the company is Active. The registered address of Lmn Two Limited is 2nd Floor The Atrium 31 Church Road Ashford Middlesex Tw15 2ud. . AVIS, Marie Annick is a Secretary of the company. LLOYD, Jeremy William is a Director of the company. LOCKER, Robert John is a Director of the company. WALKER-ROBSON, Colin Laird is a Director of the company. Secretary JOHN, James Lloyd has been resigned. Secretary MANDEVILLE, Pauline Maud has been resigned. Secretary WESTON, Carole Linda has been resigned. Secretary FORBES SECRETARIES LIMITED has been resigned. Director LLOYD, Jeremy William has been resigned. Director MANDEVILLE, Robert Cartwright has been resigned. Director MEEHAN, Bryan Kevin has been resigned. Director STAPLES, Christopher Richard has been resigned. Director FORBES NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
AVIS, Marie Annick
Appointed Date: 09 January 2008

Director
LLOYD, Jeremy William
Appointed Date: 16 February 2005
82 years old

Director
LOCKER, Robert John
Appointed Date: 27 October 2010
66 years old

Director
WALKER-ROBSON, Colin Laird
Appointed Date: 16 February 2005
73 years old

Resigned Directors

Secretary
JOHN, James Lloyd
Resigned: 16 February 2005
Appointed Date: 06 February 2001

Secretary
MANDEVILLE, Pauline Maud
Resigned: 06 November 2002
Appointed Date: 23 January 2001

Secretary
WESTON, Carole Linda
Resigned: 09 January 2008
Appointed Date: 06 November 2002

Secretary
FORBES SECRETARIES LIMITED
Resigned: 23 January 2001
Appointed Date: 25 August 2000

Director
LLOYD, Jeremy William
Resigned: 20 December 2001
Appointed Date: 23 January 2001
82 years old

Director
MANDEVILLE, Robert Cartwright
Resigned: 16 February 2005
Appointed Date: 23 January 2001
80 years old

Director
MEEHAN, Bryan Kevin
Resigned: 27 October 2010
Appointed Date: 16 February 2005
57 years old

Director
STAPLES, Christopher Richard
Resigned: 16 February 2005
Appointed Date: 21 May 2002
79 years old

Director
FORBES NOMINEES LIMITED
Resigned: 23 January 2001
Appointed Date: 25 August 2000

Persons With Significant Control

Deanhill Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LMN TWO LIMITED Events

31 Aug 2016
Confirmation statement made on 25 August 2016 with updates
20 Jul 2016
Accounts for a dormant company made up to 31 December 2015
13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
10 Sep 2015
Registration of charge 040602000018, created on 9 September 2015
03 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1

...
... and 75 more events
09 Feb 2001
New director appointed
09 Feb 2001
New secretary appointed
30 Jan 2001
New director appointed
29 Jan 2001
Company name changed darkstar developments LIMITED\certificate issued on 29/01/01
25 Aug 2000
Incorporation

LMN TWO LIMITED Charges

9 September 2015
Charge code 0406 0200 0018
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Jwl Property Finance Limited
Description: F/H k/a the atrium (also k/a grove house) church road…
26 February 2015
Charge code 0406 0200 0017
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Jwl Property Finance Limited
Description: F/H the atrium (also known as grove house) church road…
1 July 2013
Charge code 0406 0200 0016
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Jwl Property Finance Limited
Description: Raglan house, llantarnan park, cwmbran, gwent t/no…
1 July 2013
Charge code 0406 0200 0015
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Jwl Property Finance Limited
Description: 117 118 and 119 high street and ground first and second…
26 October 2011
Legal mortgage
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: Jwl Property Finance Limited
Description: F/H 12 litchfield street burton on trent staffordshire t/no…
4 April 2011
Legal charge
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Jwl Property Finance Limited
Description: The ranalagh trade park newhaven east sussex t/no:ESX200295…
4 April 2011
Legal charge
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Jwl Property Finance Limited
Description: Units 1-4 north road industrial estate okehampton devon…
24 March 2004
Legal charge
Delivered: 1 April 2004
Status: Outstanding
Persons entitled: Halifax PLC
Description: F/H land known as the medway distrubution centre gillingham…
4 April 2002
Legal charge
Delivered: 17 April 2002
Status: Outstanding
Persons entitled: Halifax PLC
Description: Freehold land known as the laurels business…
5 March 2002
Legal charge
Delivered: 6 March 2002
Status: Outstanding
Persons entitled: Halifax PLC
Description: All that freehold property to the north of north folds road…
28 February 2002
Legal charge
Delivered: 6 March 2002
Status: Outstanding
Persons entitled: Halifax PLC
Description: All the freehold property known as fairways business park…
25 February 2002
Legal charge
Delivered: 6 March 2002
Status: Outstanding
Persons entitled: Halifax PLC
Description: All that freehold property known as leyton industrial…
8 November 2001
Legal charge
Delivered: 21 November 2001
Status: Outstanding
Persons entitled: Halifax PLC
Description: F/H property k/a trinity court birchwood way risley…
29 June 2001
Legal charge
Delivered: 19 July 2001
Status: Outstanding
Persons entitled: Halifax PLC
Description: F/Hold property known as units 1-7 alma park industrial…
7 June 2001
Legal charge
Delivered: 26 June 2001
Status: Outstanding
Persons entitled: Halifax PLC
Description: Unit 1-7 alma park industrial estate, grantham…
30 May 2001
Debenture
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Halifax PLC
Description: The property k/a the gillingham property, newhaven property…
11 April 2001
Deed of variation of charge and confirmation
Delivered: 20 April 2001
Status: Outstanding
Persons entitled: Halifax PLC
Description: The freehold property known as the gillingham property by…
8 February 2001
Debenture
Delivered: 17 February 2001
Status: Outstanding
Persons entitled: Halifax PLC
Description: Fixed and floating charges over the undertaking and all…