About

Registered Number: 08911715
Date of Incorporation: 25/02/2014 (11 years and 1 month ago)
Company Status: Active
Registered Address: 57-59 Elmsfield Park, Holme, Carnforth, Lancashire, LA6 1RJ,

 

Based in Carnforth, Icr (Investment 2) Ltd was established in 2014. There is one director listed as Davidson, Gordon for the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIDSON, Gordon 13 March 2014 30 November 2015 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2020
CS01 - N/A 04 March 2020
AD04 - Change of location of company records to the registered office 04 March 2020
AD01 - Change of registered office address 04 March 2020
AA - Annual Accounts 04 March 2020
AP01 - Appointment of director 16 December 2019
TM01 - Termination of appointment of director 16 December 2019
TM02 - Termination of appointment of secretary 16 December 2019
CH01 - Change of particulars for director 06 June 2019
CH01 - Change of particulars for director 04 June 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 04 March 2019
AP01 - Appointment of director 08 February 2019
TM01 - Termination of appointment of director 18 December 2018
CH01 - Change of particulars for director 19 July 2018
CH01 - Change of particulars for director 27 June 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 08 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2017
CS01 - N/A 03 March 2017
RP04TM01 - N/A 09 February 2017
AP04 - Appointment of corporate secretary 30 January 2017
AA - Annual Accounts 26 January 2017
TM01 - Termination of appointment of director 13 January 2017
AP01 - Appointment of director 13 January 2017
TM02 - Termination of appointment of secretary 11 January 2017
AP01 - Appointment of director 06 June 2016
TM01 - Termination of appointment of director 23 May 2016
AR01 - Annual Return 07 March 2016
AP04 - Appointment of corporate secretary 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
TM02 - Termination of appointment of secretary 07 March 2016
AP01 - Appointment of director 07 March 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 03 November 2014
CERTNM - Change of name certificate 22 August 2014
CONNOT - N/A 22 August 2014
AA01 - Change of accounting reference date 28 April 2014
AD01 - Change of registered office address 28 April 2014
MR01 - N/A 21 March 2014
TM01 - Termination of appointment of director 21 March 2014
AP03 - Appointment of secretary 21 March 2014
AP01 - Appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
MR01 - N/A 17 March 2014
CERTNM - Change of name certificate 27 February 2014
NEWINC - New incorporation documents 25 February 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2014 Outstanding

N/A

A registered charge 13 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.