You are here: bizstats.co.uk > a-z index > L list > LO list

Loham (UK) Limited WEST HAMPSTEAD


Loham (UK) started in year 2005 as Private Limited Company with registration number 05636345. The Loham (UK) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in West Hampstead at 1st Flr 9 Hampstead West. Postal code: NW6 2HL. Since Wed, 30th Nov 2005 Loham (UK) Limited is no longer carrying the name Lohan (UK).

There is a single director in the firm at the moment - Guy Z., appointed on 19 November 2007. In addition, a secretary was appointed - Yael T., appointed on 14 December 2007. At present there is 1 former director listed by the firm - Daniel C., who left the firm on 14 December 2007. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Loham (UK) Limited Address / Contact

Office Address 1st Flr 9 Hampstead West
Office Address2 224 Iverson Road
Town West Hampstead
Post code NW6 2HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05636345
Date of Incorporation Fri, 25th Nov 2005
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Yael T.

Position: Secretary

Appointed: 14 December 2007

Guy Z.

Position: Director

Appointed: 19 November 2007

Guy Z.

Position: Secretary

Appointed: 22 September 2006

Resigned: 14 December 2007

Daniel C.

Position: Director

Appointed: 28 November 2005

Resigned: 14 December 2007

Batshua Z.

Position: Secretary

Appointed: 28 November 2005

Resigned: 25 September 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 25 November 2005

Resigned: 25 November 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 2005

Resigned: 25 November 2005

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Guy Z. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Shmuel Z. This PSC owns 75,01-100% shares.

Guy Z.

Notified on 15 May 2019
Nature of control: 75,01-100% shares

Shmuel Z.

Notified on 6 April 2016
Ceased on 15 May 2019
Nature of control: 75,01-100% shares

Company previous names

Lohan (UK) November 30, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand63 41189 88487 42511 75032 074
Current Assets655 999577 473716 585301 1421 910 519
Debtors592 588487 589629 160289 3921 878 445
Net Assets Liabilities4 198 3804 177 2554 298 2043 106 1364 991 426
Other Debtors 60 48191 479 107 222
Property Plant Equipment 4 0003 0001 900 
Other
Accrued Liabilities Deferred Income15 3393 4895 8807 20094 065
Accumulated Depreciation Impairment Property Plant Equipment  1 0002 100 
Amounts Owed By Group Undertakings463 117382 270449 534268 3771 348 818
Amounts Owed To Group Undertakings3 1963 1963 1963 1963 196
Average Number Employees During Period 2 11
Bank Borrowings Overdrafts7 482 3367 482 3367 482 3367 482 3369 109 750
Corporation Tax Payable15 3751 81828 520510 70631 357
Creditors7 546 0147 485 5327 485 5323 1969 112 946
Disposals Investment Property Fair Value Model   4 087 851 
Fixed Assets11 500 00111 509 76111 509 24111 579 87114 015 001
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    2 353 238
Increase From Depreciation Charge For Year Property Plant Equipment  1 0001 1001 000
Investment Property11 500 00011 505 76011 506 24011 577 97014 015 000
Investment Property Fair Value Model11 500 00011 505 76011 506 24011 577 96914 015 000
Investments Fixed Assets11111
Net Current Assets Liabilities559 540506 687628 571-8 004 2131 145 081
Number Shares Issued Fully Paid 1   
Other Creditors60 80551 58140 691237 771145 573
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 100
Other Disposals Property Plant Equipment    4 000
Other Remaining Borrowings60 482    
Other Taxation Social Security Payable1 261491 1 071 
Par Value Share 1   
Prepayments Accrued Income122 87642 08872 704 405 412
Property Plant Equipment Gross Cost 4 0004 0004 000 
Provisions For Liabilities Balance Sheet Subtotal315 147353 661354 076466 3261 055 710
Taxation Including Deferred Taxation Balance Sheet Subtotal315 147353 661354 076  
Total Additions Including From Business Combinations Property Plant Equipment 4 000   
Total Assets Less Current Liabilities12 059 54112 016 44812 137 8123 575 65815 160 082
Trade Creditors Trade Payables3 67913 40712 26233 86749 120
Trade Debtors Trade Receivables6 5952 75015 44321 01516 993

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, November 2023
Free Download (11 pages)

Company search

Advertisements