Company NameLochain Patrick Two Limited
DirectorsAndrew James Hills and Justine Howard
Company StatusActive
Company Number08873483
CategoryPrivate Limited Company
Incorporation Date3 February 2014(10 years, 2 months ago)
Previous NameLeveloak Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Andrew James Hills
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(1 year, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One Minster Court
London
EC3R 7AA
Secretary NameMrs Justine Howard
StatusCurrent
Appointed14 May 2015(1 year, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressNumber One Minster Court
London
EC3R 7AA
Director NameMrs Justine Howard
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One Minster Court
London
EC3R 7AA
Director NameMr Charles Alastair Jackson
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address7 Ray Walk
Leigh-On-Sea
Essex
SS9 2NP
Director NameMr David Jeremy Jackson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address7 Ray Walk
Leigh-On-Sea
Essex
SS9 2NP
Director NameMr Richard Charles Platt
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber One Minster Court
London
EC3R 7AA

Location

Registered AddressNumber One
Minster Court
London
EC3R 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1David Jeremy Jackson
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

10 October 2023Full accounts made up to 31 December 2022 (24 pages)
9 March 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
4 October 2022Full accounts made up to 31 December 2021 (24 pages)
11 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
6 January 2022Full accounts made up to 31 December 2020 (24 pages)
7 April 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
7 January 2021Full accounts made up to 31 December 2019 (23 pages)
5 January 2021Appointment of Mrs Justine Howard as a director on 1 January 2021 (2 pages)
4 January 2021Termination of appointment of Richard Charles Platt as a director on 31 December 2020 (1 page)
6 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
6 October 2019Full accounts made up to 31 December 2018 (22 pages)
11 June 2019Termination of appointment of David Jeremy Jackson as a director on 5 June 2019 (1 page)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (22 pages)
5 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (23 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (23 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
24 October 2016Secretary's details changed for Ms Justine Doherty on 24 October 2016 (1 page)
24 October 2016Secretary's details changed for Ms Justine Doherty on 24 October 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
30 August 2016Registered office address changed from St Clare House 30-33 Minories London EC3N 1DD England to Number One Minster Court London EC3R 7AA on 30 August 2016 (1 page)
30 August 2016Registered office address changed from St Clare House 30-33 Minories London EC3N 1DD England to Number One Minster Court London EC3R 7AA on 30 August 2016 (1 page)
15 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(6 pages)
15 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(6 pages)
22 December 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
22 December 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
10 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 100
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 100
(4 pages)
8 June 2015Memorandum and Articles of Association (25 pages)
8 June 2015Memorandum and Articles of Association (25 pages)
8 June 2015Memorandum and Articles of Association (25 pages)
1 June 2015Registered office address changed from 7 Ray Walk Leigh-on-Sea Essex SS9 2NP to St Clare House 30-33 Minories London EC3N 1DD on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 7 Ray Walk Leigh-on-Sea Essex SS9 2NP to St Clare House 30-33 Minories London EC3N 1DD on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 7 Ray Walk Leigh-on-Sea Essex SS9 2NP to St Clare House 30-33 Minories London EC3N 1DD on 1 June 2015 (1 page)
29 May 2015Appointment of Ms Justine Doherty as a secretary on 14 May 2015 (2 pages)
29 May 2015Director's details changed for Mr Rchard Charles Platt on 29 May 2015 (2 pages)
29 May 2015Company name changed leveloak LIMITED\certificate issued on 29/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-14
(3 pages)
29 May 2015Appointment of Mr Andrew James Hills as a director on 14 May 2015 (2 pages)
29 May 2015Appointment of Mr Andrew James Hills as a director on 14 May 2015 (2 pages)
29 May 2015Appointment of Mr Rchard Charles Platt as a director on 14 May 2015 (2 pages)
29 May 2015Company name changed leveloak LIMITED\certificate issued on 29/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-14
(3 pages)
29 May 2015Appointment of Mr Rchard Charles Platt as a director on 14 May 2015 (2 pages)
29 May 2015Director's details changed for Mr Rchard Charles Platt on 29 May 2015 (2 pages)
29 May 2015Appointment of Ms Justine Doherty as a secretary on 14 May 2015 (2 pages)
29 May 2015Termination of appointment of Charles Alastair Jackson as a director on 14 May 2015 (1 page)
29 May 2015Termination of appointment of Charles Alastair Jackson as a director on 14 May 2015 (1 page)
22 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approve the terms of the document 30/04/2015
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approve the terms of the document 30/04/2015
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 3 February 2015 with a full list of shareholders (4 pages)
23 March 2015Accounts made up to 28 February 2015 (2 pages)
23 March 2015Annual return made up to 3 February 2015 with a full list of shareholders (4 pages)
23 March 2015Accounts made up to 28 February 2015 (2 pages)
23 March 2015Annual return made up to 3 February 2015 with a full list of shareholders (4 pages)
23 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)