About

Registered Number: 04386000
Date of Incorporation: 04/03/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 6 months ago)
Registered Address: 4th Floor, 30 Market Place, London, W1W 8AP,

 

Having been setup in 2002, Lionsgate Properties (No.2) Ltd are based in London, it has a status of "Dissolved". The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMONT, Alexander Wilson 11 May 2016 20 November 2018 1
TRAFALGAR OFFICERS LIMITED 10 November 2008 23 May 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
SOAS(A) - Striking-off action suspended (Section 652A) 10 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 05 June 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 12 March 2019
DS02 - Withdrawal of striking off application by a company 25 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 10 December 2018
TM01 - Termination of appointment of director 21 November 2018
TM01 - Termination of appointment of director 21 November 2018
MR04 - N/A 06 September 2018
MR04 - N/A 31 July 2018
MR04 - N/A 10 July 2018
MR04 - N/A 10 July 2018
MR04 - N/A 10 July 2018
MR04 - N/A 10 July 2018
MR04 - N/A 10 July 2018
MR04 - N/A 10 July 2018
MR04 - N/A 10 July 2018
MR04 - N/A 10 July 2018
MR04 - N/A 10 July 2018
MR04 - N/A 10 July 2018
MR04 - N/A 10 July 2018
MR04 - N/A 10 July 2018
MR04 - N/A 10 July 2018
MR04 - N/A 10 July 2018
MR04 - N/A 10 July 2018
MR04 - N/A 10 July 2018
MR04 - N/A 10 July 2018
MR04 - N/A 10 July 2018
MR04 - N/A 10 July 2018
MR04 - N/A 10 July 2018
MR04 - N/A 10 July 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 13 December 2017
AD01 - Change of registered office address 05 September 2017
AP02 - Appointment of corporate director 31 August 2017
AD01 - Change of registered office address 30 August 2017
TM02 - Termination of appointment of secretary 09 August 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 04 January 2017
AA01 - Change of accounting reference date 29 December 2016
TM01 - Termination of appointment of director 24 May 2016
AP01 - Appointment of director 12 May 2016
TM01 - Termination of appointment of director 11 May 2016
TM01 - Termination of appointment of director 03 May 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 27 December 2013
MR01 - N/A 27 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 04 May 2012
CH01 - Change of particulars for director 13 April 2012
CH01 - Change of particulars for director 12 April 2012
AA - Annual Accounts 02 January 2012
MG01 - Particulars of a mortgage or charge 15 November 2011
MG01 - Particulars of a mortgage or charge 22 October 2011
MG01 - Particulars of a mortgage or charge 22 October 2011
AR01 - Annual Return 22 March 2011
MG01 - Particulars of a mortgage or charge 13 January 2011
MG01 - Particulars of a mortgage or charge 12 January 2011
MG01 - Particulars of a mortgage or charge 12 January 2011
AA - Annual Accounts 04 January 2011
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AR01 - Annual Return 29 April 2010
CH02 - Change of particulars for corporate director 29 April 2010
CH01 - Change of particulars for director 27 April 2010
CH04 - Change of particulars for corporate secretary 27 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 30 April 2009
287 - Change in situation or address of Registered Office 17 February 2009
AA - Annual Accounts 23 January 2009
RESOLUTIONS - N/A 20 January 2009
RESOLUTIONS - N/A 20 January 2009
RESOLUTIONS - N/A 20 January 2009
RESOLUTIONS - N/A 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
395 - Particulars of a mortgage or charge 02 June 2007
395 - Particulars of a mortgage or charge 02 June 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 04 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 18 February 2005
395 - Particulars of a mortgage or charge 14 August 2004
395 - Particulars of a mortgage or charge 14 August 2004
395 - Particulars of a mortgage or charge 24 July 2004
395 - Particulars of a mortgage or charge 24 July 2004
395 - Particulars of a mortgage or charge 15 July 2004
395 - Particulars of a mortgage or charge 15 July 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 13 January 2004
395 - Particulars of a mortgage or charge 17 December 2003
395 - Particulars of a mortgage or charge 17 December 2003
395 - Particulars of a mortgage or charge 04 December 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 29 October 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 29 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2003
395 - Particulars of a mortgage or charge 30 April 2003
363s - Annual Return 09 March 2003
395 - Particulars of a mortgage or charge 10 July 2002
395 - Particulars of a mortgage or charge 10 July 2002
400 - Particulars of a mortgage or charge subject to which property has been acquired 10 July 2002
400 - Particulars of a mortgage or charge subject to which property has been acquired 10 July 2002
400 - Particulars of a mortgage or charge subject to which property has been acquired 10 July 2002
400 - Particulars of a mortgage or charge subject to which property has been acquired 10 July 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
MEM/ARTS - N/A 14 March 2002
RESOLUTIONS - N/A 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
NEWINC - New incorporation documents 04 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 November 2013 Fully Satisfied

N/A

Supplemental deed 01 November 2011 Fully Satisfied

N/A

Deed of assignment 12 October 2011 Fully Satisfied

N/A

Supplemental deed 12 October 2011 Fully Satisfied

N/A

Deed of assignment 29 December 2010 Fully Satisfied

N/A

Supplemental deed being supplemental to a deed of legal charge dated 28TH june 2002 29 December 2010 Fully Satisfied

N/A

Supplemental deed 21 May 2007 Fully Satisfied

N/A

Deed of assignment 21 May 2007 Fully Satisfied

N/A

Deed of assignment 28 July 2004 Fully Satisfied

N/A

Supplemental deed (being supplemental to a deed of legal charge dated 28 june 2002) 28 July 2004 Fully Satisfied

N/A

Deed of assignment 05 July 2004 Fully Satisfied

N/A

Supplemental deed 05 July 2004 Fully Satisfied

N/A

Supplemental deed 25 June 2004 Fully Satisfied

N/A

Deed of assignment 25 June 2004 Fully Satisfied

N/A

Deed of assignment 28 November 2003 Fully Satisfied

N/A

Supplemental deed 28 November 2003 Fully Satisfied

N/A

Deed of assignment 28 November 2003 Fully Satisfied

N/A

Supplemental deed 15 April 2003 Fully Satisfied

N/A

Deed of legal charge 28 June 2002 Fully Satisfied

N/A

Supplemental deed 28 June 2002 Fully Satisfied

N/A

Supplemental deed 07 March 2002 Fully Satisfied

N/A

Supplemental deed 27 November 2000 Fully Satisfied

N/A

Supplemental deed 28 July 2000 Fully Satisfied

N/A

Deed of legal charge 22 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.