HGIT BRACKNELL 2 LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewCessation of Land Securities Portfolio Management Limited as a person with significant control on 2025-06-13

View Document

25/06/2525 June 2025 NewNotification of Hgit Bracknell Limited as a person with significant control on 2025-06-13

View Document

23/06/2523 June 2025 NewSatisfaction of charge 5 in full

View Document

20/06/2520 June 2025 NewSatisfaction of charge 051646800006 in full

View Document

20/06/2520 June 2025 NewSatisfaction of charge 3 in full

View Document

20/06/2520 June 2025 NewSatisfaction of charge 4 in full

View Document

16/06/2516 June 2025 NewCertificate of change of name

View Document

16/06/2516 June 2025 NewAppointment of Hgr Ii International Investment Manager Llc as a director on 2025-06-13

View Document

16/06/2516 June 2025 NewAppointment of Ms Briony Jayne Rea as a director on 2025-06-13

View Document

16/06/2516 June 2025 NewAppointment of Mr Barry Edward Hindmarch as a director on 2025-06-13

View Document

16/06/2516 June 2025 NewRegistered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to 8 Sackville Street London W1S 3DG on 2025-06-16

View Document

16/06/2516 June 2025 NewTermination of appointment of Ls Company Secretaries Limited as a secretary on 2025-06-13

View Document

16/06/2516 June 2025 NewTermination of appointment of Ls Director Limited as a director on 2025-06-13

View Document

16/06/2516 June 2025 NewTermination of appointment of Leigh Mccaveny as a director on 2025-06-13

View Document

16/06/2516 June 2025 NewTermination of appointment of Land Securities Management Services Limited as a director on 2025-06-13

View Document

16/06/2516 June 2025 NewAppointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on 2025-06-13

View Document

11/06/2511 June 2025 NewSatisfaction of charge 1 in full

View Document

11/06/2511 June 2025 NewSatisfaction of charge 2 in full

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

27/12/2427 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

21/11/2421 November 2024

View Document

21/11/2421 November 2024

View Document

21/11/2421 November 2024

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

12/01/2412 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

29/10/2129 October 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 COMPANY NAME CHANGED LS (BRACKNELL) LIMITED CERTIFICATE ISSUED ON 26/08/20

View Document

24/08/2024 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

29/11/1929 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

04/09/184 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051646800006

View Document

06/03/186 March 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAND SECURITIES MANAGEMENT SERVICES LIMITED / 02/03/2018

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE MILLER

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MRS ELIZABETH MILES

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARNAOUTI

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED LOUISE MILLER

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARNAOUTI / 16/01/2017

View Document

10/01/1710 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LS COMPANY SECRETARIES LIMITED / 10/01/2017

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 5 STRAND LONDON WC2N 5AF

View Document

10/01/1710 January 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LS DIRECTOR LIMITED / 10/01/2017

View Document

10/01/1710 January 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAND SECURITIES MANAGEMENT SERVICES LIMITED / 10/01/2017

View Document

24/10/1624 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR MICHAEL ARNAOUTI

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DE SOUZA

View Document

10/04/1510 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/04/1429 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/11/1328 November 2013 SECTION 519

View Document

25/11/1325 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED

View Document

24/04/1324 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 CORPORATE DIRECTOR APPOINTED LS DIRECTOR LIMITED

View Document

14/12/1214 December 2012 26/11/12 STATEMENT OF CAPITAL GBP 30000001

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/05/1214 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL DE SOUZA / 30/03/2012

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/09/1129 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/07/1115 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 CORPORATE SECRETARY APPOINTED LS COMPANY SECRETARIES LIMITED

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED ADRIAN MICHAEL DE SOUZA

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR PETER DUDGEON

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, SECRETARY PETER DUDGEON

View Document

27/07/1027 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED / 28/05/2010

View Document

26/07/1026 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAND SECURITIES MANAGEMENT SERVICES LIMITED / 28/05/2010

View Document

13/07/1013 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/11/0917 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

17/11/0917 November 2009 05/11/09 STATEMENT OF CAPITAL GBP 20000001

View Document

17/11/0917 November 2009 ADOPT ARTICLES 05/11/2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/10/0813 October 2008 ADOPT ARTICLES 30/09/2008

View Document

09/10/089 October 2008 DIRECTOR APPOINTED PETER MAXWELL DUDGEON

View Document

15/07/0815 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/0621 July 2006 £ NC 100/20000000 13/

View Document

21/07/0621 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0621 July 2006 NC INC ALREADY ADJUSTED 13/07/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 SECRETARY RESIGNED

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 NEW SECRETARY APPOINTED

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: 6 CAVENDISH PLACE LONDON W1G 9NB

View Document

25/07/0525 July 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

13/07/0513 July 2005 MEMORANDUM OF ASSOCIATION

View Document

13/07/0513 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/056 July 2005 COMPANY NAME CHANGED LXB PROPERTIES (BRACKNELL) LIMIT ED CERTIFICATE ISSUED ON 06/07/05

View Document

24/06/0524 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/07/0424 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0424 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 2004 RE DOCS- SHARES 287 224 13/07/04

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

19/07/0419 July 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 COMPANY NAME CHANGED MIRRORBAY LIMITED CERTIFICATE ISSUED ON 15/07/04

View Document

07/07/047 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0428 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company