Lamya Construction Limited LONDON


Lamya Construction started in year 2005 as Private Limited Company with registration number 05537564. The Lamya Construction company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 89 Markhouse Road. Postal code: E17 8DH.

There is a single director in the firm at the moment - Mustapha B., appointed on 4 January 2008. In addition, a secretary was appointed - Rashid B., appointed on 1 October 2005. As of 25 April 2024, there were 2 ex directors - Hicham B., Mustapha B. and others listed below. There were no ex secretaries.

Lamya Construction Limited Address / Contact

Office Address 89 Markhouse Road
Town London
Post code E17 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05537564
Date of Incorporation Tue, 16th Aug 2005
Industry Other building completion and finishing
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Mustapha B.

Position: Director

Appointed: 04 January 2008

Rashid B.

Position: Secretary

Appointed: 01 October 2005

Hicham B.

Position: Director

Appointed: 10 October 2005

Resigned: 21 December 2007

Mustapha B.

Position: Director

Appointed: 01 September 2005

Resigned: 12 October 2005

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 16 August 2005

Resigned: 16 August 2005

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 August 2005

Resigned: 16 August 2005

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Mustapha B. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Mustapha B.

Notified on 1 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth73 8454 1079 46613 87632 3304 88238 839      
Balance Sheet
Cash Bank On Hand      102 02275 145     
Current Assets172 99039 57432 24985 62231 03872 570106 891180 978169 5371 030 127822 042939 9311 167 927
Debtors5 20618 7605 64732 91016 154 4 869105 833     
Net Assets Liabilities      38 839122 617140 715518 884548 580630 890759 156
Property Plant Equipment      51 81242 445     
Cash Bank In Hand167 78420 81426 60252 71214 884        
Net Assets Liabilities Including Pension Asset Liability73 8454 1079 46613 87632 3304 88238 839      
Tangible Fixed Assets16 92632 13725 71120 17977 054        
Reserves/Capital
Called Up Share Capital100100100100100        
Profit Loss Account Reserve73 7454 0079 36613 77632 230        
Shareholder Funds73 8454 1079 46613 87632 3304 88238 839      
Other
Accumulated Depreciation Impairment Property Plant Equipment      79 92389 290     
Creditors      119 864100 80678 863549 591304 109337 349431 895
Fixed Assets16 92632 13725 71120 17977 05463 18551 81242 44550 04138 34830 64728 30823 124
Increase From Depreciation Charge For Year Property Plant Equipment       9 367     
Net Current Assets Liabilities56 919-28 030-16 24585 62231 03872 570-12 97380 17290 674480 536517 933602 582736 032
Property Plant Equipment Gross Cost      131 735131 735     
Total Assets Less Current Liabilities73 8454 1079 46613 876108 092135 75538 839122 617140 715518 884548 580630 890759 156
Average Number Employees During Period        68899
Creditors Due After One Year   91 92575 762130 873       
Creditors Due Within One Year116 07167 60448 49491 925 130 873119 864      
Tangible Fixed Assets Additions 23 245  65 200        
Tangible Fixed Assets Cost Or Valuation43 29066 53566 53566 535131 735        
Tangible Fixed Assets Depreciation26 36434 39840 82446 35654 681        
Tangible Fixed Assets Depreciation Charged In Period 8 0346 4265 5328 325        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 31st October 2023
filed on: 1st, March 2024
Free Download (3 pages)

Company search

Advertisements