Company NameLandlords 2 Ltd
Company StatusActive
Company Number06547765
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years, 1 month ago)
Previous NameSmartmove Properties Management & Services Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Hall
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2008(same day as company formation)
RoleProperty Agent
Country of ResidenceEngland
Correspondence AddressWellbank Cottages Low Coniscliffe
Darlington
Durham
DL2 2JY
Director NameMrs Beverley Hall
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2008(same day as company formation)
RoleSenior Nurse
Country of ResidenceEngland
Correspondence AddressWellbank Cottages Low Coniscliffe
Darlington
Durham
DL2 2JY
Director NameMr Timothy Sean Haigh
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2014(6 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressEarlstone House 181 Coniscliffe Road
Darlington
DL3 8DE
Secretary NameMr Timothy Sean Haigh
StatusCurrent
Appointed26 September 2016(8 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address3 South Cottages School Aycliffe
Newton Aycliffe
DL5 6QE
Secretary NameMr John Hall
NationalityBritish
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellbank Cottages Low Coniscliffe
Darlington
Durham
DL2 2JY

Location

Registered AddressEarlstone House
181 Coniscliffe Road
Darlington
DL3 8DE
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington

Shareholders

10 at £1John Hall
100.00%
Ordinary

Financials

Year2014
Net Worth£439
Cash£16,190
Current Liabilities£19,186

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 March 2024 (3 weeks, 5 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 May 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 April 2022Confirmation statement made on 28 March 2022 with updates (4 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 August 2021Statement of capital following an allotment of shares on 19 August 2021
  • GBP 200
(3 pages)
6 July 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
5 June 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
8 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 June 2018Registered office address changed from Evans B.I.C. Durham Way South Aycliffe Business Park Newton Aycliffe Durham DL5 6XP England to PO Box DL3 8DE Earlstone House 181 Coniscliffe Road Darlington Durham DL3 8DE on 14 June 2018 (1 page)
14 June 2018Registered office address changed from PO Box DL3 8DE Earlstone House 181 Coniscliffe Road Darlington Durham DL3 8DE United Kingdom to Earlstone House 181 Coniscliffe Road Darlington DL3 8DE on 14 June 2018 (1 page)
10 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 31 March 2017 (6 pages)
8 April 2017Statement of capital following an allotment of shares on 1 April 2016
  • GBP 200
(3 pages)
8 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
8 April 2017Statement of capital following an allotment of shares on 1 April 2016
  • GBP 200
(3 pages)
8 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
26 November 2016Registered office address changed from Wellbank Cottages Low Coniscliffe Darlington Durham DL2 2JY to Evans B.I.C. Durham Way South Aycliffe Business Park Newton Aycliffe Durham DL5 6XP on 26 November 2016 (1 page)
26 November 2016Registered office address changed from Wellbank Cottages Low Coniscliffe Darlington Durham DL2 2JY to Evans B.I.C. Durham Way South Aycliffe Business Park Newton Aycliffe Durham DL5 6XP on 26 November 2016 (1 page)
26 September 2016Appointment of Mr. Timothy Sean Haigh as a secretary on 26 September 2016 (2 pages)
26 September 2016Termination of appointment of John Hall as a secretary on 26 September 2016 (1 page)
26 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-26
(3 pages)
26 September 2016Termination of appointment of John Hall as a secretary on 26 September 2016 (1 page)
26 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-26
(3 pages)
26 September 2016Appointment of Mr. Timothy Sean Haigh as a secretary on 26 September 2016 (2 pages)
16 July 2016Director's details changed for Beverley Rodgers on 2 June 2014 (2 pages)
16 July 2016Director's details changed for Beverley Rodgers on 2 June 2014 (2 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10
(5 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10
(5 pages)
14 March 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
14 March 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 February 2016Appointment of Mr. Timothy Sean Haigh as a director on 3 June 2014 (2 pages)
19 February 2016Appointment of Mr. Timothy Sean Haigh as a director on 3 June 2014 (2 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
(5 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10
(5 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Beverley Rodgers on 30 March 2010 (2 pages)
30 March 2010Director's details changed for John Hall on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Beverley Rodgers on 30 March 2010 (2 pages)
30 March 2010Director's details changed for John Hall on 30 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 May 2009Return made up to 28/03/09; full list of members (3 pages)
7 May 2009Return made up to 28/03/09; full list of members (3 pages)
28 March 2008Incorporation (17 pages)
28 March 2008Incorporation (17 pages)