You are here: bizstats.co.uk > a-z index > L list > LM list

Lmn Two Limited ASHFORD


Founded in 2000, Lmn Two, classified under reg no. 04060200 is an active company. Currently registered at 2nd TW15 2UD, Ashford the company has been in the business for twenty four years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2001-01-29 Lmn Two Limited is no longer carrying the name Darkstar Developments.

At the moment there are 2 directors in the the company, namely Robert L. and Jeremy L.. In addition one secretary - Marie A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lmn Two Limited Address / Contact

Office Address 2nd
Office Address2 Floor, The Atrium 31 Church Road
Town Ashford
Post code TW15 2UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04060200
Date of Incorporation Fri, 25th Aug 2000
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Robert L.

Position: Director

Appointed: 27 October 2010

Marie A.

Position: Secretary

Appointed: 09 January 2008

Jeremy L.

Position: Director

Appointed: 16 February 2005

Colin W.

Position: Director

Appointed: 16 February 2005

Resigned: 04 April 2019

Bryan M.

Position: Director

Appointed: 16 February 2005

Resigned: 27 October 2010

Carole W.

Position: Secretary

Appointed: 06 November 2002

Resigned: 09 January 2008

Christopher S.

Position: Director

Appointed: 21 May 2002

Resigned: 16 February 2005

James J.

Position: Secretary

Appointed: 06 February 2001

Resigned: 16 February 2005

Robert M.

Position: Director

Appointed: 23 January 2001

Resigned: 16 February 2005

Jeremy L.

Position: Director

Appointed: 23 January 2001

Resigned: 20 December 2001

Pauline M.

Position: Secretary

Appointed: 23 January 2001

Resigned: 06 November 2002

Forbes Nominees Limited

Position: Corporate Director

Appointed: 25 August 2000

Resigned: 23 January 2001

Forbes Secretaries Limited

Position: Corporate Secretary

Appointed: 25 August 2000

Resigned: 23 January 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we found, there is Deanhill Estates Limited from Ashford, England. The abovementioned PSC is categorised as "a corporate", has significiant influence or control over the company, has 25-50% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 75,01-100% shares.

Deanhill Estates Limited

2nd Floor, The Atrium 31 Church Road, Ashford, TW15 2UD, England

Legal authority Companies Act 2006
Legal form Corporate
Country registered England
Place registered Uk
Registration number 4063766
Notified on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares
right to appoint and remove directors
significiant influence or control

Company previous names

Darkstar Developments January 29, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand11
Net Assets Liabilities11
Other
Number Shares Allotted 1
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 27th, September 2023
Free Download (2 pages)

Company search

Advertisements