Lppi Scotland (No.2) Limited

  • Active
  • Incorporated on 16 Feb 2016

Reg Address: 7th Floor Capital Square, 58 Morrison Street, Edinburgh EH3 8BP, United Kingdom

Previous Names:
Lppi Pe Gp Scotland (No.2) Limited - 14 Feb 2017
Lcpf Acquisitions Scotland Limited - 18 Nov 2016
Lppi Pe Gp Scotland (No.2) Limited - 18 Nov 2016
Lcpf Acquisitions Scotland Limited - 16 Feb 2016

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Lppi Scotland (No.2) Limited" is a ltd and located in 7th Floor Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. Lppi Scotland (No.2) Limited is currently in active status and it was incorporated on 16 Feb 2016 (8 years 7 months 5 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Lppi Scotland (No.2) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Richard James Tomlinson Director 17 Jul 2020 British Active
2 Richard James Tomlinson Director 17 Jul 2020 British Active
3 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 16 Jan 2019 - Resigned
17 Nov 2020
4 Thomas James Richardson Director 14 Dec 2016 British Active
5 Christopher Paul Rule Director 14 Dec 2016 British Active
6 Greg Richard Smith Director 14 Dec 2016 British Resigned
17 Jul 2020
7 Christopher Paul Rule Director 14 Dec 2016 British Active
8 Thomas James Richardson Director 14 Dec 2016 British Active
9 John Richard Tomlinson Director 16 Feb 2016 British Resigned
14 Dec 2016
10 John Richard Tomlinson Director 16 Feb 2016 British Resigned
14 Dec 2016
11 George Gardener Graham Director 16 Feb 2016 British Resigned
14 Dec 2016
12 Michael Jensen Director 16 Feb 2016 British Resigned
14 Dec 2016
13 BURNESS PAULL LLP Corporate Secretary 16 Feb 2016 - Resigned
16 Jan 2019


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Local Pensions Partnership Investments Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
14 Dec 2016 - Active
2 Lancashire County Council As Administering Authority Of Lancashire County Pension Fund
Natures of Control:
Legal Person Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
14 Dec 2016


Latest Filing Activity

List of company filings like confirmation statements, accounts for Lppi Scotland (No.2) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 13 Feb 2024 Download PDF
2 Confirmation Statement - No Updates 21 Feb 2023 Download PDF
3 Accounts - Total Exemption Full 19 Jan 2023 Download PDF
4 Officers - Change Person Director Company With Change Date 10 Mar 2021 Download PDF
2 Pages
5 Officers - Change Person Director Company With Change Date 9 Mar 2021 Download PDF
2 Pages
6 Officers - Change Person Director Company With Change Date 19 Feb 2021 Download PDF
2 Pages
7 Confirmation Statement - No Updates 19 Feb 2021 Download PDF
3 Pages
8 Officers - Change Person Director Company With Change Date 19 Feb 2021 Download PDF
2 Pages
9 Officers - Termination Secretary Company With Name Termination Date 17 Nov 2020 Download PDF
1 Pages
10 Persons With Significant Control - Change To A Person With Significant Control 9 Oct 2020 Download PDF
2 Pages
11 Accounts - Total Exemption Full 2 Oct 2020 Download PDF
8 Pages
12 Officers - Termination Director Company With Name Termination Date 31 Jul 2020 Download PDF
1 Pages
13 Officers - Appoint Person Director Company With Name Date 31 Jul 2020 Download PDF
2 Pages
14 Officers - Change Person Director Company With Change Date 25 Mar 2020 Download PDF
2 Pages
15 Officers - Change Person Director Company With Change Date 24 Feb 2020 Download PDF
2 Pages
16 Confirmation Statement - Updates 17 Feb 2020 Download PDF
4 Pages
17 Officers - Change Person Director Company With Change Date 16 Dec 2019 Download PDF
2 Pages
18 Accounts - Total Exemption Full 10 Sep 2019 Download PDF
8 Pages
19 Confirmation Statement - Updates 8 Feb 2019 Download PDF
4 Pages
20 Officers - Appoint Corporate Secretary Company With Name Date 29 Jan 2019 Download PDF
2 Pages
21 Officers - Termination Secretary Company With Name Termination Date 23 Jan 2019 Download PDF
1 Pages
22 Accounts - Total Exemption Full 22 Oct 2018 Download PDF
10 Pages
23 Address - Change Registered Office Company With Date Old New 6 Apr 2018 Download PDF
2 Pages
24 Confirmation Statement - Updates 8 Feb 2018 Download PDF
4 Pages
25 Accounts - Dormant 16 Nov 2017 Download PDF
4 Pages
26 Confirmation Statement - Updates 15 Feb 2017 Download PDF
8 Pages
27 Resolution 14 Feb 2017 Download PDF
3 Pages
28 Officers - Appoint Person Director Company With Name Date 15 Dec 2016 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 15 Dec 2016 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 15 Dec 2016 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 15 Dec 2016 Download PDF
1 Pages
32 Officers - Termination Director Company With Name Termination Date 15 Dec 2016 Download PDF
1 Pages
33 Officers - Appoint Person Director Company With Name Date 15 Dec 2016 Download PDF
2 Pages
34 Accounts - Change Account Reference Date Company Current Extended 15 Dec 2016 Download PDF
1 Pages
35 Resolution 18 Nov 2016 Download PDF
3 Pages
36 Officers - Appoint Person Director Company With Name Date 17 Feb 2016 Download PDF
2 Pages
37 Incorporation - Company 16 Feb 2016 Download PDF
36 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Local Pensions Partnership Investments Ltd
Mutual People: Richard James Tomlinson , Christopher Paul Rule , Thomas James Richardson
Active
2 Lppi Scotland (No.1) Limited
Mutual People: Richard James Tomlinson , Christopher Paul Rule , Thomas James Richardson
Active
3 Lppi Credit Gp Limited
Mutual People: Richard James Tomlinson , Christopher Paul Rule , Thomas James Richardson
Active
4 Lppi Diversifying Strategies Gp Limited
Mutual People: Richard James Tomlinson , Christopher Paul Rule , Thomas James Richardson
Active
5 The Crabtree Academy Trust
Mutual People: Christopher Paul Rule
Active
6 Hh No.1 Holdings Limited
Mutual People: Christopher Paul Rule
Active
7 Local Pensions Partnership Ltd
Mutual People: Christopher Paul Rule , Thomas James Richardson
Active
8 Glil Corporate Holdings 2 Limited
Mutual People: Christopher Paul Rule
Active
9 Glil Corporate Holdings Limited
Mutual People: Christopher Paul Rule
Active
10 Guild Investments Limited
Mutual People: Christopher Paul Rule
Active
11 Hh No. 1 Limited
Mutual People: Christopher Paul Rule
Active
12 Clyde Windfarm (Scotland) Limited
Mutual People: Christopher Paul Rule
Active
13 Local Pensions Partnership Administration Ltd
Mutual People: Christopher Paul Rule
Active
14 Hht Limited
Mutual People: Christopher Paul Rule
Active - Proposal To Strike Off
15 Heartier Ltd
Mutual People: Thomas James Richardson
dissolved
16 Wine Porter Limited
Mutual People: Thomas James Richardson
dissolved
17 Dokkoon Ltd
Mutual People: Christopher Paul Rule
Active