Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOUIS NO. 2 LIMITED
Company Information for

LOUIS NO. 2 LIMITED

CEVA HOUSE, P.O. BOX 8663, EXCELSIOR ROAD, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, LE65 9BA,
Company Registration Number
05900877
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Louis No. 2 Ltd
LOUIS NO. 2 LIMITED was founded on 2006-08-09 and has its registered office in Ashby-de-la-zouch. The organisation's status is listed as "Active - Proposal to Strike off". Louis No. 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LOUIS NO. 2 LIMITED
 
Legal Registered Office
CEVA HOUSE
P.O. BOX 8663, EXCELSIOR ROAD
ASHBY-DE-LA-ZOUCH
LEICESTERSHIRE
LE65 9BA
Other companies in LE65
 
Filing Information
Company Number 05900877
Company ID Number 05900877
Date formed 2006-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts DORMANT
Last Datalog update: 2021-04-17 20:05:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOUIS NO. 2 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOUIS NO. 2 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL O'DONOGHUE
Director 2014-08-15
LEIGH MARTIN POMLETT
Director 2013-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ALAN DEGNAN
Director 2012-10-12 2014-08-15
MARVIN OWEN SCHLANGER
Director 2012-10-12 2013-11-18
JOHN COOK PATTULLO
Director 2009-05-13 2012-10-12
RUPERT HENRY CONQUEST NICHOLS
Company Secretary 2007-01-23 2009-05-08
RUPERT HENRY CONQUEST NICHOLS
Director 2007-11-20 2009-05-08
STUART ANTHONY YOUNG
Director 2007-11-20 2009-04-08
GARETH NICHOLAS TURNER
Company Secretary 2006-08-09 2007-11-20
LUKAS JEROEN KOLFF
Director 2006-08-09 2007-11-20
GARETH NICHOLAS TURNER
Director 2006-08-09 2007-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL O'DONOGHUE CEVA LIMITED Director 2014-08-18 CURRENT 2006-08-09 Active
MICHAEL O'DONOGHUE PAINTBLEND LIMITED Director 2014-08-15 CURRENT 2008-04-17 Active - Proposal to Strike off
MICHAEL O'DONOGHUE PAINTBLEND 2 LTD Director 2014-08-15 CURRENT 2012-01-26 Active - Proposal to Strike off
LEIGH MARTIN POMLETT PAINTBLEND LIMITED Director 2013-11-18 CURRENT 2008-04-17 Active - Proposal to Strike off
LEIGH MARTIN POMLETT PAINTBLEND 2 LTD Director 2013-11-18 CURRENT 2012-01-26 Active - Proposal to Strike off
LEIGH MARTIN POMLETT CEVA LOGISTICS SECOND CAYMAN Director 2013-10-14 CURRENT 2009-09-01 Active
LEIGH MARTIN POMLETT CEVA LOGISTICS CAYMAN Director 2011-03-26 CURRENT 2008-11-06 Active
LEIGH MARTIN POMLETT CEVA LIMITED Director 2011-03-26 CURRENT 2006-08-09 Active
LEIGH MARTIN POMLETT WALSALL FOOTBALL CLUB,LIMITED(THE) Director 2010-07-01 CURRENT 1920-12-11 Active
LEIGH MARTIN POMLETT CEVA LOGISTICS NI LIMITED Director 2009-10-14 CURRENT 1971-04-21 Active - Proposal to Strike off
LEIGH MARTIN POMLETT MOVING THE WORLD Director 2009-10-14 CURRENT 2003-05-07 Active - Proposal to Strike off
LEIGH MARTIN POMLETT F.J.TYTHERLEIGH & CO.LIMITED Director 2009-09-09 CURRENT 1956-10-01 Active - Proposal to Strike off
LEIGH MARTIN POMLETT CEVA FREIGHT (UK) HOLDING COMPANY LIMITED Director 2009-09-09 CURRENT 1998-08-05 Active
LEIGH MARTIN POMLETT NEWSFAST LIMITED Director 2009-09-09 CURRENT 1978-10-19 Active - Proposal to Strike off
LEIGH MARTIN POMLETT EAGLE GLOBAL LOGISTICS (UK) LIMITED Director 2009-09-09 CURRENT 1968-05-16 Active - Proposal to Strike off
LEIGH MARTIN POMLETT NEWSAGENTS WHOLESALE CORPORATION LIMITED Director 2009-09-09 CURRENT 1982-04-06 Active - Proposal to Strike off
LEIGH MARTIN POMLETT CEVA CONTAINER LOGISTICS LIMITED Director 2009-09-09 CURRENT 1962-03-20 Active
LEIGH MARTIN POMLETT CEVA SHOWFREIGHT LIMITED Director 2009-09-09 CURRENT 1972-04-14 Active
LEIGH MARTIN POMLETT CEVA FREIGHT (UK) LIMITED Director 2009-09-09 CURRENT 1973-11-19 Active
LEIGH MARTIN POMLETT CEVA DISTRIBUTION LIMITED Director 2009-09-09 CURRENT 1977-05-17 Active - Proposal to Strike off
LEIGH MARTIN POMLETT CEVA LOGISTICS LIMITED Director 2009-09-09 CURRENT 1976-12-17 Active
LEIGH MARTIN POMLETT CEVA SUPPLY CHAIN SOLUTIONS LIMITED Director 2009-09-09 CURRENT 1974-11-14 Active
LEIGH MARTIN POMLETT CEVA NETWORK LOGISTICS LIMITED Director 2009-09-09 CURRENT 1999-02-25 Active
LEIGH MARTIN POMLETT CEVA FREIGHT (UK) HOLDINGS LIMITED Director 2009-09-09 CURRENT 2001-10-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-23DS01Application to strike the company off the register
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD GILL
2020-07-23AP01DIRECTOR APPOINTED MR DAVID ALUN JONES
2020-02-14AP01DIRECTOR APPOINTED MR CHRISTOPHER GARETH WALTON
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ASTON
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-23AP01DIRECTOR APPOINTED MR EDWARD ASTON
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH MARTIN POMLETT
2019-09-20AP01DIRECTOR APPOINTED MR JAMES EDWARD GILL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DONOGHUE
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2017-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-08-22PSC05Change of details for Ceva Limited as a person with significant control on 2016-04-06
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-20AR0117/08/15 ANNUAL RETURN FULL LIST
2015-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-08-30AP01DIRECTOR APPOINTED MICHAEL O'DONOGHUE
2014-08-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALAN DEGNAN
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-19AR0117/08/14 ANNUAL RETURN FULL LIST
2014-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-03AP01DIRECTOR APPOINTED LEIGH MARTIN POMLETT
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MARVIN SCHLANGER
2013-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-27AR0117/08/13 ANNUAL RETURN FULL LIST
2012-10-23AP01DIRECTOR APPOINTED MARVIN OWEN SCHLANGER
2012-10-23AP01DIRECTOR APPOINTED IAN ALAN DEGNAN
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATTULLO
2012-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-04AR0117/08/12 FULL LIST
2012-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2012 FROM CEVA HOUSE EXCELSIOR ROAD ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1NU UNITED KINGDOM
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOK PATTULLO / 02/09/2011
2011-08-30AR0117/08/11 FULL LIST
2011-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2011 FROM PO BOX 8663 CEVA HOUSE EXCELSIOR ROAD ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 9BA
2011-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-09AR0117/08/10 NO CHANGES
2010-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-04363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR STUART YOUNG
2009-05-16288aDIRECTOR APPOINTED JOHN COOK PATTULLO
2009-05-16288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RUPERT HENRY CONQUEST NICHOLS LOGGED FORM
2009-05-16RES13COMPANY INFO 13/05/2009
2008-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-08363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-09-05288cSECRETARY'S CHANGE OF PARTICULARS / RUPERT NICHOLS / 05/09/2008
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / STUART YOUNG / 01/08/2008
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-18288bDIRECTOR RESIGNED
2008-01-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-18288aNEW DIRECTOR APPOINTED
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-13363sRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-08-07287REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 25 ST GEORGE STREET LONDON W1S 1FS
2007-02-20288aNEW SECRETARY APPOINTED
2007-02-17225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/12/06
2007-01-07287REGISTERED OFFICE CHANGED ON 07/01/07 FROM: 25 ST GEORGE STREET LONDON W1S 1FS
2006-11-02123NC INC ALREADY ADJUSTED 24/10/06
2006-11-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-02RES04£ NC 1000/350000 24/10
2006-08-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LOUIS NO. 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOUIS NO. 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOUIS NO. 2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of LOUIS NO. 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOUIS NO. 2 LIMITED
Trademarks
We have not found any records of LOUIS NO. 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOUIS NO. 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LOUIS NO. 2 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LOUIS NO. 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOUIS NO. 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOUIS NO. 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.