Lomondo Limited LONDON


Founded in 1993, Lomondo, classified under reg no. 02793825 is an active company. Currently registered at Hotel Melia The White House NW1 3UP, London the company has been in the business for thirty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021.

At present there are 3 directors in the the company, namely Juan P., Andre G. and Gabriel E.. In addition one secretary - Juan P. - is with the firm. 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.

Lomondo Limited Address / Contact

Office Address Hotel Melia The White House
Office Address2 Albany Street Regents Park
Town London
Post code NW1 3UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02793825
Date of Incorporation Thu, 25th Feb 1993
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Juan P.

Position: Director

Appointed: 30 June 2023

Juan P.

Position: Secretary

Appointed: 30 June 2023

Andre G.

Position: Director

Appointed: 13 December 2016

Blakelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 01 August 2015

Gabriel E.

Position: Director

Appointed: 08 July 1999

Mark H.

Position: Secretary

Appointed: 18 June 2012

Resigned: 30 June 2023

Mark H.

Position: Director

Appointed: 18 June 2012

Resigned: 30 June 2023

Law Store Limited

Position: Corporate Secretary

Appointed: 23 September 1999

Resigned: 01 August 2015

Sebastian E.

Position: Secretary

Appointed: 08 July 1999

Resigned: 09 April 2010

Gabriel E.

Position: Director

Appointed: 08 July 1999

Resigned: 13 December 2016

Sebastian E.

Position: Director

Appointed: 08 July 1999

Resigned: 04 May 2012

Ivan W.

Position: Secretary

Appointed: 17 October 1997

Resigned: 08 July 1999

Charles R.

Position: Director

Appointed: 11 March 1996

Resigned: 08 July 1999

John C.

Position: Director

Appointed: 23 November 1993

Resigned: 08 July 1999

Nigel V.

Position: Director

Appointed: 12 October 1993

Resigned: 08 July 1999

Mark V.

Position: Director

Appointed: 13 July 1993

Resigned: 08 July 1999

Mohammad S.

Position: Director

Appointed: 13 July 1993

Resigned: 08 July 1999

Kevin G.

Position: Secretary

Appointed: 21 June 1993

Resigned: 04 March 1997

Raif J.

Position: Director

Appointed: 04 March 1993

Resigned: 08 July 1999

Susan H.

Position: Secretary

Appointed: 04 March 1993

Resigned: 27 August 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 1993

Resigned: 04 March 1993

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 February 1993

Resigned: 04 March 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 25 February 1993

Resigned: 04 March 1993

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Melia Hotels International Uk, Ltd from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Melia Hotels International Uk, Ltd

Albany Street Regent's Park, London, United Kingdom, NW1 3UP, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09925231
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Other Resolution
Full accounts data made up to December 31, 2022
filed on: 12th, January 2024
Free Download (35 pages)

Company search

Advertisements