About

Registered Number: 06704145
Date of Incorporation: 22/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

 

London & Regional Group Securitisation No.2 Ltd was founded on 22 September 2008. The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
MR04 - N/A 11 December 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 18 October 2019
AA01 - Change of accounting reference date 30 September 2019
PSC02 - N/A 25 March 2019
PSC07 - N/A 25 March 2019
AA01 - Change of accounting reference date 26 February 2019
RESOLUTIONS - N/A 10 January 2019
RESOLUTIONS - N/A 10 January 2019
RESOLUTIONS - N/A 10 January 2019
SH01 - Return of Allotment of shares 10 January 2019
SH01 - Return of Allotment of shares 10 January 2019
SH01 - Return of Allotment of shares 09 January 2019
RESOLUTIONS - N/A 08 January 2019
RESOLUTIONS - N/A 08 January 2019
SH01 - Return of Allotment of shares 08 January 2019
RESOLUTIONS - N/A 28 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 December 2018
SH19 - Statement of capital 28 December 2018
CAP-SS - N/A 28 December 2018
RESOLUTIONS - N/A 27 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 December 2018
SH19 - Statement of capital 27 December 2018
CAP-SS - N/A 27 December 2018
CS01 - N/A 24 September 2018
TM01 - Termination of appointment of director 31 May 2018
TM02 - Termination of appointment of secretary 19 April 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 12 April 2017
MR01 - N/A 03 April 2017
MR04 - N/A 27 October 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 25 September 2013
AP01 - Appointment of director 13 September 2013
AA - Annual Accounts 04 July 2013
DISS40 - Notice of striking-off action discontinued 06 October 2012
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 03 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 23 June 2010
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
AR01 - Annual Return 16 October 2009
AP01 - Appointment of director 13 October 2009
287 - Change in situation or address of Registered Office 30 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
SA - Shares agreement 27 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 December 2008
RESOLUTIONS - N/A 11 December 2008
MEM/ARTS - N/A 11 December 2008
395 - Particulars of a mortgage or charge 09 December 2008
NEWINC - New incorporation documents 22 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2017 Fully Satisfied

N/A

Mortgage of shares 28 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.