Company NameLm Holdings 2 Limited
DirectorAnita Connolly
Company StatusActive
Company Number07531684
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAnita Connolly
Date of BirthJune 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2015(4 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleHead Of Europe Finance
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Edward Stephen Squires Venner
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameMr Ian Stephen Goodhew
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AB

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

89.9m at $1Lm International Holding Lp
100.00%
Ordinary

Financials

Year2014
Net Worth£60,211,526
Cash£1,544
Current Liabilities£9,756

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

17 January 2024Accounts for a small company made up to 30 September 2023 (18 pages)
2 May 2023Appointment of Mr Robert Nigel Somerville as a director on 1 May 2023 (2 pages)
2 May 2023Appointment of Mr Euan Wilson as a director on 1 May 2023 (2 pages)
6 April 2023Accounts for a small company made up to 30 September 2022 (20 pages)
10 February 2023Confirmation statement made on 4 February 2023 with updates (4 pages)
13 April 2022Accounts for a small company made up to 30 September 2021 (19 pages)
11 February 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
1 September 2021Registered office address changed from 201 Bishopsgate London England EC2M 3AB to Cannon Place 78 Cannon Street London EC4N 6HL on 1 September 2021 (1 page)
9 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
28 January 2021Termination of appointment of Ian Stephen Goodhew as a director on 28 January 2021 (1 page)
18 December 2020Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
2 December 2020Accounts for a small company made up to 31 March 2020 (21 pages)
27 October 2020Notification of Franklin Resources, Inc. as a person with significant control on 31 July 2020 (2 pages)
27 October 2020Cessation of Legg Mason Inc as a person with significant control on 31 July 2020 (1 page)
21 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
6 December 2019Accounts for a small company made up to 31 March 2019 (19 pages)
21 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
20 November 2018Accounts for a small company made up to 31 March 2018 (20 pages)
10 July 2018Director's details changed for Mr Ian Stephen Goodhew on 4 July 2018 (2 pages)
9 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
9 August 2017Full accounts made up to 31 March 2017 (19 pages)
9 August 2017Full accounts made up to 31 March 2017 (19 pages)
19 April 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
12 September 2016Full accounts made up to 31 March 2016 (20 pages)
12 September 2016Full accounts made up to 31 March 2016 (20 pages)
3 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • USD 89,923,114
(3 pages)
3 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • USD 89,923,114
(3 pages)
22 October 2015Appointment of Director Anita Connolly as a director on 1 October 2015 (2 pages)
22 October 2015Full accounts made up to 31 March 2015 (16 pages)
22 October 2015Appointment of Director Anita Connolly as a director on 1 October 2015 (2 pages)
22 October 2015Full accounts made up to 31 March 2015 (16 pages)
22 October 2015Appointment of Director Anita Connolly as a director on 1 October 2015 (2 pages)
20 October 2015Termination of appointment of Edward Stephen Squires Venner as a director on 1 October 2015 (1 page)
20 October 2015Termination of appointment of Edward Stephen Squires Venner as a director on 1 October 2015 (1 page)
20 October 2015Termination of appointment of Edward Stephen Squires Venner as a director on 1 October 2015 (1 page)
4 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • USD 89,923,114
(3 pages)
4 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • USD 89,923,114
(3 pages)
5 January 2015Full accounts made up to 31 March 2014 (15 pages)
5 January 2015Full accounts made up to 31 March 2014 (15 pages)
10 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • USD 89,923,114
(3 pages)
10 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • USD 89,923,114
(3 pages)
1 August 2013Full accounts made up to 31 March 2013 (12 pages)
1 August 2013Full accounts made up to 31 March 2013 (12 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
24 July 2012Full accounts made up to 31 March 2012 (11 pages)
24 July 2012Full accounts made up to 31 March 2012 (11 pages)
26 June 2012Director's details changed for Mr Ian Stephen Goodhew on 1 June 2012 (2 pages)
26 June 2012Director's details changed for Mr Ian Stephen Goodhew on 1 June 2012 (2 pages)
26 June 2012Director's details changed for Mr Ian Stephen Goodhew on 1 June 2012 (2 pages)
4 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
6 July 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
6 July 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
9 May 2011Registered office address changed from 75 King William Street London EC4N 7BE England on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 75 King William Street London EC4N 7BE England on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 75 King William Street London EC4N 7BE England on 9 May 2011 (1 page)
16 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • USD 89,923,114
(3 pages)
16 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • USD 89,923,114
(3 pages)
16 February 2011Incorporation (23 pages)
16 February 2011Incorporation (23 pages)