General information

Name:

Hom2 Limited

Office Address:

Epsilon House The Square, Gloucester Business Park Brockworth GL3 4AD Gloucester

Number: 08064720

Incorporation date: 2012-05-10

Dissolution date: 2023-09-26

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Contact information

Websites

www.lennon-smithdesigns.com
www.lennon-smithdesigns.co.uk

Description

Data updated on:

This particular firm was registered in Gloucester under the following Company Registration No.: 08064720. The company was started in the year 2012. The main office of this firm was situated at Epsilon House The Square, Gloucester Business Park Brockworth. The zip code for this place is GL3 4AD. This business was officially closed on 2023-09-26, which means it had been active for 11 years. This firm has a history in name change. Previously this firm had two different names. Until 2019 this firm was run under the name of House Of Minimus and up to that point the company name was Lennon-smith Designs.

The following firm had a single managing director: Rhiannon L. who was administering it for 11 years.

Rhiannon L. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Hom2 Ltd 2019-09-19
  • House Of Minimus Ltd 2019-04-03
  • Lennon-smith Designs Limited 2012-05-10

Financial data based on annual reports

Company staff

Rhiannon L.

Role: Director

Appointed: 10 May 2012

Latest update: 20 April 2023

People with significant control

Rhiannon L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 June 2021
Confirmation statement next due date 24 May 2024
Confirmation statement last made up date 10 May 2023
Annual Accounts 17 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 17 December 2013
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 22 December 2014
Annual Accounts 16 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 16 November 2015
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 11th, July 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode