LH INCOME 2 LLP

  • Overview
  • Summary
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLH INCOME 2 LLP
    Company StatusActive
    Legal FormLimited liability partnership
    Company Number OC403369
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is LH INCOME 2 LLP located?

    Registered Office Address
    5th Floor One New Change
    EC4M 9AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LH INCOME 2 LLP?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LH INCOME 2 LLP?

    Last Confirmation Statement Made Up ToDec 09, 2025
    Next Confirmation Statement DueDec 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 09, 2024
    OverdueNo

    What are the latest filings for LH INCOME 2 LLP?

    Filings
    DateDescriptionDocumentType

    Member's details changed for Mr James Stacy Aumonier on May 01, 2025

    2 pagesLLCH01

    Member's details changed for Mr Richard Silva on Dec 05, 2024

    2 pagesLLCH01

    Confirmation statement made on Dec 09, 2024 with no updates

    3 pagesLLCS01

    Micro company accounts made up to Dec 31, 2023

    5 pagesAA

    Termination of appointment of Aldred Robert Alexander Drummond as a member on Jul 06, 2022

    1 pagesLLTM01

    Confirmation statement made on Dec 09, 2023 with no updates

    3 pagesLLCS01

    Member's details changed for Mr James Stacy Aumonier on Sep 30, 2022

    2 pagesLLCH01

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Dec 09, 2022 with no updates

    3 pagesLLCS01

    Micro company accounts made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Dec 09, 2021 with no updates

    3 pagesLLCS01

    Micro company accounts made up to Dec 31, 2020

    5 pagesAA

    Member's details changed for Jack Francis Spearman on Jul 14, 2021

    2 pagesLLCH01

    Member's details changed for Jack Francis Spearman on Jul 14, 2021

    2 pagesLLCH01

    Appointment of Keele Holdings Limited as a member on Jul 14, 2021

    2 pagesLLAP02

    Notification of a person with significant control statement

    2 pagesLLPSC08

    Cessation of James Stacy Aumonier as a person with significant control on Jul 14, 2021

    1 pagesLLPSC07

    Cessation of William Waldorf Astor as a person with significant control on Jul 14, 2021

    1 pagesLLPSC07

    Termination of appointment of Lh Investment General Partner Limited as a member on Jul 14, 2021

    1 pagesLLTM01

    Appointment of Atlantic Property Management Limited as a member on Jul 14, 2021

    2 pagesLLAP02

    Appointment of Kea Investments Limited as a member on Jul 14, 2021

    2 pagesLLAP02

    Appointment of Jack Francis Spearman as a member on Jul 14, 2021

    2 pagesLLAP01

    Appointment of Douglas Mckenzie as a member on Jul 14, 2021

    2 pagesLLAP01

    Appointment of Mr Richard Silva as a member on Jul 14, 2021

    2 pagesLLAP01

    Appointment of Mr James Stacy Aumonier as a member on Jul 14, 2021

    2 pagesLLAP01

    Who are the officers of LH INCOME 2 LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASTOR, William Waldorf, The Honourable
    33 Wigmore Street
    W1U 1QX London
    7th Floor
    England
    LLP Designated Member
    33 Wigmore Street
    W1U 1QX London
    7th Floor
    England
    England149873260003
    AUMONIER, James Stacy
    33 Wigmore Street
    W1U 1QX London
    7th Floor
    England
    LLP Designated Member
    33 Wigmore Street
    W1U 1QX London
    7th Floor
    England
    England141686210010
    ST CATHERINE'S COLLEGE IN THE UNIVERSITY OF OXFORD
    Manor Road
    OX1 3UJ Oxford
    St Catherine's College
    Oxfordshire
    United Kingdom
    LLP Designated Member
    Manor Road
    OX1 3UJ Oxford
    St Catherine's College
    Oxfordshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number.
    203402530001
    THE DEAN AND CHAPTER OF THE CATHEDRAL CHURCH OF CHRIST IN OXFORD OF THE FOUNDATION OF KING HENRY THE EIGHTH
    .
    OX1 1DP Oxford
    Christ Church College St Aldate's
    Oxfordshire
    United Kingdom
    LLP Designated Member
    .
    OX1 1DP Oxford
    Christ Church College St Aldate's
    Oxfordshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number.
    203402540001
    MCKENZIE, Douglas Pender Scott
    33 Wigmore Street
    W1U 1QX London
    7th Floor
    England
    LLP Member
    33 Wigmore Street
    W1U 1QX London
    7th Floor
    England
    United Kingdom285777690001
    SILVA, Richard
    33 Wigmore Street
    W1U 1QX London
    7th Floor
    England
    LLP Member
    33 Wigmore Street
    W1U 1QX London
    7th Floor
    England
    United Kingdom217721140002
    SPEARMAN, Jack Francis
    33 Wigmore Street
    W1U 1QX London
    7th Floor
    England
    LLP Member
    33 Wigmore Street
    W1U 1QX London
    7th Floor
    England
    United Kingdom156589940002
    TAYLOR, Rebecca
    33 Wigmore Street
    W1U 1QX London
    7th Floor
    England
    LLP Member
    33 Wigmore Street
    W1U 1QX London
    7th Floor
    England
    England283229910001
    ATLANTIC PROPERTY MANAGEMENT LIMITED
    Wickhams Cay Ii
    Road Town
    Tortola
    Vistra Corporate Services Centre
    Vg1110
    Virgin Islands, British
    LLP Member
    Wickhams Cay Ii
    Road Town
    Tortola
    Vistra Corporate Services Centre
    Vg1110
    Virgin Islands, British
    Legal FormLIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityBRITISH VIRGIN ISLANDS
    Registration Number1689501
    285787470001
    KEA INVESTMENTS LIMITED
    Wickenham's Kay 1
    Road Town
    Tortola
    Vanterpool Plaza
    Virgin Islands, British
    LLP Member
    Wickenham's Kay 1
    Road Town
    Tortola
    Vanterpool Plaza
    Virgin Islands, British
    Legal FormLIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityBRITISH VIRGIN ISLANDS
    Registration Number1393786
    285786660001
    KEELE HOLDINGS LIMITED
    PO BOX 3471
    Road Town
    Tortola
    Gts Chambers
    Virgin Islands, British
    LLP Member
    PO BOX 3471
    Road Town
    Tortola
    Gts Chambers
    Virgin Islands, British
    Legal FormBVI BUSINESS COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityBVI BUSINESS COMPANIES ACT 2004
    Registration Number1686068
    286613220001
    LH INVESTMENT GENERAL PARTNER LIMITED
    Bulwer Avenue
    St. Sampson
    GY2 4LH Guernsey
    Mont Crevelt House
    Channel Islands
    LLP Designated Member
    Bulwer Avenue
    St. Sampson
    GY2 4LH Guernsey
    Mont Crevelt House
    Channel Islands
    Legal FormNON-CELLULAR COMPANY LIMITED BY SHARE CAPITAL
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityGUERNSEY
    Registration Number60594
    209560930001
    LONG HARBOUR HOLDINGS LIMITED
    One New Change
    EC4M 9AF London
    5th Floor
    United Kingdom
    LLP Designated Member
    One New Change
    EC4M 9AF London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8442173
    202921280001
    DRUMMOND, Aldred Robert Alexander
    33 Wigmore Street
    W1U 1QX London
    7th Floor
    England
    LLP Member
    33 Wigmore Street
    W1U 1QX London
    7th Floor
    England
    United Kingdom161200270001

    Who are the persons with significant control of LH INCOME 2 LLP?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Honourable William Waldorf Astor
    33 Wigmore Street
    W1U 1QX London
    7th Floor
    England
    Jun 29, 2016
    33 Wigmore Street
    W1U 1QX London
    7th Floor
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the LLP.
    Mr James Stacy Aumonier
    33 Wigmore Street
    W1U 1QX London
    7th Floor
    England
    Jun 29, 2016
    33 Wigmore Street
    W1U 1QX London
    7th Floor
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the LLP.

    What are the latest statements on persons with significant control for LH INCOME 2 LLP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 14, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0