Company NameDarrowby No. 2 Plc
Company StatusDissolved
Company Number07682339
CategoryPublic Limited Company
Incorporation Date24 June 2011(12 years, 10 months ago)
Dissolution Date12 March 2018 (6 years, 1 month ago)
Previous NameLionhaven Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Anthony Chapman
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 12 March 2018)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressSkipton Building Society The Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2017(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 12 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameIntertrust Directors 1 Limited (Corporation)
StatusClosed
Appointed17 October 2011(3 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 12 March 2018)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 2 Limited (Corporation)
StatusClosed
Appointed17 October 2011(3 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 12 March 2018)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusClosed
Appointed17 October 2011(3 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 12 March 2018)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2014)
RoleBuilding Society Finance Director
Country of ResidenceEngland
Correspondence AddressThe Bailey Skipton
North Yorkshire
BD23 1DN
Director NameMr John Paul Nowacki
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(4 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed24 June 2011(same day as company formation)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Darrowby 2 Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,907,000
Gross Profit£828,000
Net Worth£19,000
Cash£23,368,000
Current Liabilities£17,174,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryInterim
Accounts Year End31 December

Charges

10 May 2012Delivered on: 21 May 2012
Persons entitled: Citicorp Trustee Company Limited for Itself and the Other Secured Creditors

Classification: Deed of charge
Secured details: All monies due or to become due from the company to each, some or any of the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of the issuer in the loans and their related security, benefit of each authorised investment, each issuer account, each swap collateral account, the insurance policies, benefit under each relevant transaction document.. See image for full details.
Outstanding
10 May 2012Delivered on: 18 May 2012
Persons entitled: Citicorp Trustee Company Limited as Trustee

Classification: Assignation in security
Secured details: All monies due or to become due from the company to each, some or any of the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Whole right, title and interest in and to the beneficial interest in the scottish trust property and in and to the scottish declaration of trust see image for full details.
Outstanding

Filing History

12 March 2018Final Gazette dissolved following liquidation (1 page)
12 December 2017Return of final meeting in a members' voluntary winding up (10 pages)
17 July 2017Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on 17 July 2017 (2 pages)
17 July 2017Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on 17 July 2017 (2 pages)
13 July 2017Appointment of a voluntary liquidator (1 page)
13 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-30
(1 page)
13 July 2017Appointment of a voluntary liquidator (1 page)
13 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-30
(1 page)
13 July 2017Declaration of solvency (5 pages)
13 July 2017Declaration of solvency (5 pages)
17 June 2017Interim accounts made up to 31 May 2017 (8 pages)
17 June 2017Interim accounts made up to 31 May 2017 (8 pages)
21 February 2017Satisfaction of charge 1 in full (1 page)
21 February 2017Satisfaction of charge 1 in full (1 page)
20 February 2017Satisfaction of charge 2 in full (1 page)
20 February 2017Satisfaction of charge 2 in full (1 page)
7 February 2017Appointment of Ms Claudia Ann Wallace as a director on 27 January 2017 (2 pages)
7 February 2017Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page)
7 February 2017Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page)
7 February 2017Appointment of Ms Claudia Ann Wallace as a director on 27 January 2017 (2 pages)
3 February 2017Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
3 February 2017Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
4 January 2017Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
4 January 2017Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
12 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
12 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
12 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
2 December 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
2 December 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
3 November 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
3 November 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
5 October 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
5 October 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
6 September 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
6 September 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
2 August 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
2 August 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
6 July 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
6 July 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50,000
(7 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50,000
(7 pages)
3 June 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
3 June 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
3 June 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
3 June 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
4 May 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
4 May 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
5 April 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
5 April 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
15 March 2016Full accounts made up to 31 December 2015 (30 pages)
15 March 2016Full accounts made up to 31 December 2015 (30 pages)
3 February 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
3 February 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
15 January 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
15 January 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
4 November 2015Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
4 November 2015Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
21 October 2015Auditor's resignation (1 page)
21 October 2015Auditor's resignation (1 page)
19 October 2015Auditor's resignation (1 page)
19 October 2015Auditor's resignation (1 page)
3 October 2015Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
3 October 2015Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
4 September 2015Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
4 September 2015Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
8 August 2015Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
8 August 2015Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
8 August 2015Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
8 August 2015Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
10 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 50,000
(7 pages)
10 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 50,000
(7 pages)
3 June 2015Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
3 June 2015Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
7 May 2015Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
7 May 2015Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
7 April 2015Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
7 April 2015Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
26 March 2015Full accounts made up to 31 December 2014 (30 pages)
26 March 2015Full accounts made up to 31 December 2014 (30 pages)
3 February 2015Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
3 February 2015Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
7 January 2015Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
7 January 2015Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
4 December 2014Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
4 December 2014Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
4 October 2014Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
4 October 2014Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
4 October 2014Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
4 October 2014Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
3 September 2014Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
3 September 2014Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
7 August 2014Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
7 August 2014Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
4 July 2014Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
4 July 2014Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 50,000
(7 pages)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 50,000
(7 pages)
6 May 2014Part of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
6 May 2014Part of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
4 April 2014Full accounts made up to 31 December 2013 (29 pages)
4 April 2014Full accounts made up to 31 December 2013 (29 pages)
3 April 2014Part of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
3 April 2014Part of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
3 April 2014Part of the property or undertaking has been released and no longer forms part of charge 1 (3 pages)
3 April 2014Part of the property or undertaking has been released and no longer forms part of charge 1 (3 pages)
1 April 2014Appointment of Mr Anthony Chapman as a director (2 pages)
1 April 2014Termination of appointment of Richard Twigg as a director (1 page)
1 April 2014Appointment of Mr Anthony Chapman as a director (2 pages)
1 April 2014Termination of appointment of Richard Twigg as a director (1 page)
4 March 2014Part of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
4 March 2014Part of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
5 February 2014Part of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
5 February 2014Part of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
3 January 2014Part of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
3 January 2014Part of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
4 December 2013Part of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
4 December 2013Part of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
6 November 2013Part of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
6 November 2013Part of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
4 October 2013Part of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
4 October 2013Part of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
6 September 2013Part of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
6 September 2013Part of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
6 August 2013Part of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
6 August 2013Part of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
23 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
23 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
3 July 2013Part of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
3 July 2013Part of the property or undertaking has been released and no longer forms part of charge 1 (3 pages)
3 July 2013Part of the property or undertaking has been released and no longer forms part of charge 1 (3 pages)
3 July 2013Part of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
5 June 2013Part of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
5 June 2013Part of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
5 June 2013Part of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
5 June 2013Part of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
16 May 2013Part of the property or undertaking has been released and no longer forms part of charge 1 (3 pages)
16 May 2013Part of the property or undertaking has been released and no longer forms part of charge 1 (3 pages)
3 May 2013Part of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
3 May 2013Part of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
3 May 2013Part of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
3 May 2013Part of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
10 April 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property / part release / charge no 2 (3 pages)
10 April 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property / part release / charge no 2 (3 pages)
13 March 2013Full accounts made up to 31 December 2012 (27 pages)
13 March 2013Full accounts made up to 31 December 2012 (27 pages)
7 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (4 pages)
7 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (4 pages)
8 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
8 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
7 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
7 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
9 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
9 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
10 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 (3 pages)
10 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 (3 pages)
9 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
9 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
20 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
20 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
9 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
9 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
9 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
9 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
13 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 (3 pages)
13 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 (3 pages)
21 May 2012Particulars of a mortgage or charge / charge no: 2 (27 pages)
21 May 2012Particulars of a mortgage or charge / charge no: 2 (27 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 1 (19 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 1 (19 pages)
17 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 50,000
(4 pages)
17 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 50,000
(4 pages)
16 January 2012Commence business and borrow (1 page)
16 January 2012Commence business and borrow (1 page)
16 January 2012Trading certificate for a public company (3 pages)
16 January 2012Trading certificate for a public company (3 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(72 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(72 pages)
31 October 2011Appointment of John Paul Nowacki as a director (3 pages)
31 October 2011Appointment of John Paul Nowacki as a director (3 pages)
20 October 2011Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom on 20 October 2011 (2 pages)
20 October 2011Termination of appointment of David Pudge as a director (2 pages)
20 October 2011Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom on 20 October 2011 (2 pages)
20 October 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
20 October 2011Appointment of Sfm Directors Limited as a director (3 pages)
20 October 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
20 October 2011Appointment of Sfm Director (No.2) Limited as a director (3 pages)
20 October 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
20 October 2011Appointment of Mr Richard John Twigg as a director (3 pages)
20 October 2011Termination of appointment of David Pudge as a director (2 pages)
20 October 2011Appointment of Sfm Corporate Services Limited as a secretary (3 pages)
20 October 2011Appointment of Sfm Directors Limited as a director (3 pages)
20 October 2011Appointment of Sfm Corporate Services Limited as a secretary (3 pages)
20 October 2011Appointment of Mr Richard John Twigg as a director (3 pages)
20 October 2011Termination of appointment of Adrian Levy as a director (2 pages)
20 October 2011Termination of appointment of Adrian Levy as a director (2 pages)
20 October 2011Appointment of Sfm Director (No.2) Limited as a director (3 pages)
20 October 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
17 October 2011Change of name notice (2 pages)
17 October 2011Company name changed lionhaven PLC\certificate issued on 17/10/11
  • RES15 ‐ Change company name resolution on 2011-10-17
(2 pages)
17 October 2011Company name changed lionhaven PLC\certificate issued on 17/10/11
  • RES15 ‐ Change company name resolution on 2011-10-17
(2 pages)
17 October 2011Change of name notice (2 pages)
5 October 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
5 October 2011Director's details changed for Mr Adrian Joseph Morris Levy on 19 September 2011 (2 pages)
5 October 2011Director's details changed for Mr David John Pudge on 19 September 2011 (2 pages)
5 October 2011Director's details changed for Mr David John Pudge on 19 September 2011 (2 pages)
5 October 2011Director's details changed for Mr Adrian Joseph Morris Levy on 19 September 2011 (2 pages)
5 October 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
20 September 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 20 September 2011 (1 page)
20 September 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 20 September 2011 (1 page)
24 June 2011Incorporation (81 pages)
24 June 2011Incorporation (81 pages)