Company NameLamaa And Company Limited
DirectorEdgar El-Lamaa
Company StatusActive
Company Number04731064
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Edgar El-Lamaa
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2003(same day as company formation)
RoleBusiness Entreprineur
Country of ResidenceEngland
Correspondence Address16 Park Place, Newdigate Road
Harefield
Uxbridge
Middlesex
UB9 6EJ
Secretary NameMounif Lamah
NationalityLebanese
StatusCurrent
Appointed11 April 2003(same day as company formation)
RoleSecretary
Correspondence Address2 Ellis Close
Hoddesdon
Hertfordshire
EN11 9FE

Location

Registered Address16 Park Place, Newdigate Road
Harefield
Uxbridge
Middlesex
UB9 6EJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHarefield
Built Up AreaHarefield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Edgar El-lamah
50.00%
Ordinary
100 at £1Mr Mounif Lamah
50.00%
Ordinary

Financials

Year2014
Net Worth-£606,017
Cash£218,152
Current Liabilities£813,251

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return1 June 2023 (11 months, 3 weeks ago)
Next Return Due15 June 2024 (3 weeks, 5 days from now)

Charges

29 June 2012Delivered on: 5 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 16 park place newdigate road harefield middlesex t/no AGL177022 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
21 April 2011Delivered on: 27 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
4 May 2023Full accounts made up to 30 April 2022 (23 pages)
13 July 2022Accounts for a small company made up to 30 April 2021 (8 pages)
15 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
14 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
10 February 2021Accounts for a small company made up to 30 April 2020 (8 pages)
1 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
6 July 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
3 July 2019Notification of Lamaa Holdings Ltd as a person with significant control on 24 May 2019 (2 pages)
3 July 2019Cessation of Mounif Lamah as a person with significant control on 24 May 2019 (1 page)
3 July 2019Cessation of Edgar El-Lamaa as a person with significant control on 24 May 2019 (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
2 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
5 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200
(4 pages)
1 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 200
(4 pages)
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 200
(4 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 200
(4 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 200
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
30 October 2012Registered office address changed from 16 Park Place, Newdigate Road Harefield Uxbridge Middlesex UB9 6EJ United Kingdom on 30 October 2012 (1 page)
30 October 2012Registered office address changed from 417 Alexandra Avenue Harrow Middlesex HA2 9SG United Kingdom on 30 October 2012 (1 page)
30 October 2012Registered office address changed from 417 Alexandra Avenue Harrow Middlesex HA2 9SG United Kingdom on 30 October 2012 (1 page)
30 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
30 October 2012Registered office address changed from 417 Alexandra Avenue Harrow Middlesex HA2 9SG United Kingdom on 30 October 2012 (1 page)
30 October 2012Registered office address changed from 417 Alexandra Avenue Harrow Middlesex HA2 9SG United Kingdom on 30 October 2012 (1 page)
30 October 2012Registered office address changed from 16 Park Place, Newdigate Road Harefield Uxbridge Middlesex UB9 6EJ United Kingdom on 30 October 2012 (1 page)
10 September 2012Registered office address changed from 417 Alexandra Avenue Harrow Middlesex HA2 9SG United Kingdom on 10 September 2012 (1 page)
10 September 2012Registered office address changed from 417 Alexandra Avenue Harrow Middlesex HA2 9SG United Kingdom on 10 September 2012 (1 page)
5 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
20 June 2011Registered office address changed from 34 Seymour Street London W1H 7JE on 20 June 2011 (1 page)
20 June 2011Registered office address changed from 34 Seymour Street London W1H 7JE on 20 June 2011 (1 page)
27 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2010Compulsory strike-off action has been discontinued (1 page)
22 December 2010Compulsory strike-off action has been discontinued (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
20 December 2010Director's details changed for Edgar El-Lamaa on 24 August 2010 (2 pages)
20 December 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
20 December 2010Director's details changed for Edgar El-Lamaa on 24 August 2010 (2 pages)
20 December 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
8 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 November 2009Annual return made up to 24 August 2008 with a full list of shareholders (3 pages)
15 November 2009Annual return made up to 24 August 2008 with a full list of shareholders (3 pages)
15 November 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
15 November 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
26 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
26 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
2 June 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 August 2007Return made up to 24/08/07; full list of members (2 pages)
28 August 2007Secretary's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Return made up to 24/08/07; full list of members (2 pages)
28 August 2007Secretary's particulars changed (1 page)
8 June 2007Registered office changed on 08/06/07 from: 2 ellis close hoddesdon herts EN11 9FE (1 page)
8 June 2007Registered office changed on 08/06/07 from: 2 ellis close hoddesdon herts EN11 9FE (1 page)
7 June 2006Return made up to 11/04/06; full list of members
  • 363(287) ‐ Registered office changed on 07/06/06
(6 pages)
7 June 2006Return made up to 11/04/06; full list of members
  • 363(287) ‐ Registered office changed on 07/06/06
(6 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 April 2004Return made up to 11/04/04; full list of members (6 pages)
29 April 2004Return made up to 11/04/04; full list of members (6 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003New secretary appointed (2 pages)
11 April 2003Incorporation (13 pages)
11 April 2003Incorporation (13 pages)