Two Lr Limited POOLE


Founded in 2003, Two Lr, classified under reg no. 04855137 is an active company. Currently registered at Flat 3 BH14 8ST, Poole the company has been in the business for 21 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

Currently there are 4 directors in the the firm, namely Christopher H., Roger O. and Judith H. and others. In addition one secretary - Kim S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Two Lr Limited Address / Contact

Office Address Flat 3
Office Address2 2 Luscombe Road
Town Poole
Post code BH14 8ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 04855137
Date of Incorporation Mon, 4th Aug 2003
Industry Residents property management
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Christopher H.

Position: Director

Appointed: 01 November 2023

Roger O.

Position: Director

Appointed: 13 April 2022

Kim S.

Position: Secretary

Appointed: 16 March 2018

Judith H.

Position: Director

Appointed: 01 May 2013

Kim S.

Position: Director

Appointed: 01 September 2009

Diana G.

Position: Director

Appointed: 15 May 2018

Resigned: 08 April 2022

Anna S.

Position: Director

Appointed: 30 July 2015

Resigned: 01 October 2017

Michael W.

Position: Director

Appointed: 30 July 2015

Resigned: 01 November 2023

Linda S.

Position: Director

Appointed: 23 February 2006

Resigned: 01 May 2013

Gordon L.

Position: Secretary

Appointed: 01 October 2005

Resigned: 16 March 2018

Carol R.

Position: Director

Appointed: 01 October 2005

Resigned: 30 July 2015

Paul R.

Position: Director

Appointed: 01 October 2005

Resigned: 30 July 2015

Gordon L.

Position: Director

Appointed: 14 December 2004

Resigned: 16 March 2018

Sharon L.

Position: Director

Appointed: 14 December 2004

Resigned: 16 March 2017

John W.

Position: Director

Appointed: 14 December 2004

Resigned: 23 February 2006

Toby W.

Position: Director

Appointed: 21 November 2004

Resigned: 01 October 2005

Georgina W.

Position: Director

Appointed: 21 November 2004

Resigned: 01 October 2005

Toby W.

Position: Secretary

Appointed: 21 November 2004

Resigned: 01 October 2005

Michael F.

Position: Director

Appointed: 21 November 2004

Resigned: 01 September 2009

Turners Nominees

Position: Corporate Secretary

Appointed: 04 August 2003

Resigned: 15 December 2004

Turnector Limited

Position: Corporate Director

Appointed: 04 August 2003

Resigned: 15 November 2004

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Kim S. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Gordon L. This PSC and has 25-50% voting rights.

Kim S.

Notified on 16 March 2018
Nature of control: 25-50% shares

Gordon L.

Notified on 1 July 2016
Ceased on 16 March 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director appointment on 2023/11/01.
filed on: 8th, November 2023
Free Download (2 pages)

Company search