Lomaxhall Limited LONDON


Founded in 1996, Lomaxhall, classified under reg no. 03196731 is an active company. Currently registered at 118 Kensington Church W8 4BH, London the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

There is a single director in the company at the moment - Joshua G., appointed on 1 September 1996. In addition, a secretary was appointed - Nicola G., appointed on 15 May 2001. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lomaxhall Limited Address / Contact

Office Address 118 Kensington Church
Office Address2 Street
Town London
Post code W8 4BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03196731
Date of Incorporation Thu, 9th May 1996
Industry Real estate agencies
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Nicola G.

Position: Secretary

Appointed: 15 May 2001

Joshua G.

Position: Director

Appointed: 01 September 1996

Justin H.

Position: Director

Appointed: 01 April 1997

Resigned: 15 May 2001

Joshua G.

Position: Secretary

Appointed: 01 April 1997

Resigned: 15 May 2001

Katharine C.

Position: Secretary

Appointed: 15 May 1996

Resigned: 01 April 1997

Simon A.

Position: Director

Appointed: 15 May 1996

Resigned: 01 April 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 1996

Resigned: 15 May 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 May 1996

Resigned: 15 May 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Joshua G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Joshua G.

Notified on 26 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand507 206448 756362 504334 003263 928339 462228 963251 379
Current Assets600 472481 901406 319353 576301 624339 812229 862273 084
Debtors93 26633 14543 81519 57337 69635089921 705
Net Assets Liabilities565 056443 230340 449288 738238 547172 33378 08077 416
Other Debtors23 02527 94632 49819 57322 66035089918 540
Property Plant Equipment37 53556 86248 36238 14017 60313 82710 90310 172
Other
Accumulated Depreciation Impairment Property Plant Equipment87 92796 839110 795121 844104 166108 775111 699112 430
Additions Other Than Through Business Combinations Property Plant Equipment 39 0395 456827 833  
Average Number Employees During Period77776665
Bank Borrowings     50 00045 76334 914
Bank Overdrafts  3 682     
Corporation Tax Payable20 4627 476      
Creditors68 87961 85384 25598 90576 607127 233112 849166 853
Finance Lease Liabilities Present Value Total 4 5674 56726 769    
Increase From Depreciation Charge For Year Property Plant Equipment 16 95913 95611 0494 5374 6092 924731
Net Current Assets Liabilities531 593420 048322 064254 671225 017212 579124 940106 231
Other Creditors10 223473  1 2226363 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 047  22 215   
Other Disposals Property Plant Equipment 10 800  38 215   
Other Taxation Social Security Payable34 51435 970      
Property Plant Equipment Gross Cost125 462153 701159 157159 984121 769122 602122 602122 602
Provisions For Liabilities Balance Sheet Subtotal4 0724 0724 0724 0734 0734 0734 0734 073
Taxation Social Security Payable 43 44635 99960 55666 49474 40554 65699 762
Total Assets Less Current Liabilities569 128476 910370 426292 811242 620226 406135 843116 403
Trade Creditors Trade Payables3 68013 36740 00711 5808 89152 76558 13067 091
Trade Debtors Trade Receivables70 2415 19911 317 15 036  3 165
Amount Specific Advance Or Credit Directors 201  4346363 
Amount Specific Advance Or Credit Made In Period Directors 201  434   
Amount Specific Advance Or Credit Repaid In Period Directors  201  371 63

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, April 2023
Free Download (6 pages)

Company search

Advertisements