Company NameLMP Wealth Management Limited
DirectorMehak Bambrah
Company StatusActive
Company Number06606614
CategoryPrivate Limited Company
Incorporation Date30 May 2008(15 years, 11 months ago)
Previous NamesAF Management Consultancy Limited and Lighthouse Central Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Mehak Bambrah
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2023(15 years, 4 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRothbury Tite Hill
Englefield Green
Egham
Surrey
TW20 0NJ
Director NameEman Ahmed Elzoughby
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEgyptian
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address17 Stirling Road
Harrow Middx
London
HA3 7NB
Director NameAhdy Farag
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEgyptian
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleManagement Consultant
Correspondence Address17 Stirling Road
Harrow Middx
London
HA3 7NB
Director NameAhsan Majeed Butt
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Mill House Sandalwood Road
Westbury
Wiltshire
BA13 3UU
Secretary NameEman Ahmed Elzoughby
NationalityEgyptian
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address17 Stirling Road
Harrow Middx
London
HA3 7NB
Director NameClive Lewis
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(2 days after company formation)
Appointment Duration15 years, 4 months (resigned 23 October 2023)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address64a High Street
Harlow
Essex
CM17 0DR
Secretary NameMr Clive Lewis
NationalityBritish
StatusResigned
Appointed20 May 2009(11 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 23 October 2023)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address64a High Street
Harlow
Essex
CM17 0DR

Contact

Websitelmpwealth.co.uk
Telephone020 89258227
Telephone regionLondon

Location

Registered AddressRothbury Tite Hill
Englefield Green
Egham
Surrey
TW20 0NJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Clive Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth£4,156
Cash£4,856
Current Liabilities£7,931

Accounts

Latest Accounts23 October 2023 (6 months, 1 week ago)
Next Accounts Due23 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End23 October

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

23 November 2023Micro company accounts made up to 23 October 2023 (5 pages)
4 November 2023Previous accounting period shortened from 31 May 2024 to 23 October 2023 (1 page)
3 November 2023Notification of Englefield Green Wealth Management Limited as a person with significant control on 23 October 2023 (2 pages)
3 November 2023Appointment of Mrs Mehak Bambrah as a director on 23 October 2023 (2 pages)
3 November 2023Registered office address changed from 64a High Street Harlow CM17 0DR England to Rothbury Tite Hill Englefield Green Egham Surrey TW20 0NJ on 3 November 2023 (1 page)
3 November 2023Termination of appointment of Clive Lewis as a secretary on 23 October 2023 (1 page)
3 November 2023Cessation of Clive Lewis as a person with significant control on 23 October 2023 (1 page)
3 November 2023Termination of appointment of Clive Lewis as a director on 23 October 2023 (1 page)
16 October 2023Micro company accounts made up to 31 May 2023 (5 pages)
12 October 2023Change of details for Mr Clive Lewis as a person with significant control on 18 March 2022 (2 pages)
12 October 2023Director's details changed for Clive Lewis on 18 March 2022 (2 pages)
12 October 2023Secretary's details changed for Clive Lewis on 12 October 2023 (1 page)
12 October 2023Secretary's details changed for Clive Lewis on 12 October 2023 (1 page)
27 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
14 January 2023Micro company accounts made up to 31 May 2022 (5 pages)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
6 April 2022Registered office address changed from Poppy House 17 Warren Road Wanstead London E11 2LX to 64a High Street Harlow CM17 0DR on 6 April 2022 (1 page)
21 September 2021Micro company accounts made up to 31 May 2021 (5 pages)
9 August 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
9 July 2021Confirmation statement made on 31 May 2020 with no updates (3 pages)
25 August 2020Micro company accounts made up to 31 May 2020 (5 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 31 May 2019 (5 pages)
7 June 2019Confirmation statement made on 30 May 2019 with updates (5 pages)
16 April 2019Director's details changed for Clive Lewis on 6 April 2016 (2 pages)
16 April 2019Secretary's details changed for Clive Lewis on 6 April 2016 (1 page)
10 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
4 June 2018Confirmation statement made on 30 May 2018 with updates (6 pages)
10 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
17 October 2017Change of share class name or designation (2 pages)
17 October 2017Change of share class name or designation (2 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (8 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (8 pages)
21 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
26 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(8 pages)
26 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(8 pages)
23 March 2016Change of share class name or designation (2 pages)
23 March 2016Change of share class name or designation (2 pages)
23 March 2016Change of share class name or designation (2 pages)
23 March 2016Change of share class name or designation (2 pages)
23 March 2016Change of share class name or designation (2 pages)
23 March 2016Change of share class name or designation (2 pages)
23 March 2016Change of share class name or designation (2 pages)
23 March 2016Change of share class name or designation (2 pages)
22 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 100
(8 pages)
22 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 100
(8 pages)
6 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
6 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
13 August 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
22 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 May 2013Company name changed lighthouse central LIMITED\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2013Company name changed lighthouse central LIMITED\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
4 September 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 September 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
31 August 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
5 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
15 February 2011Registered office address changed from the Old Chapel 69 Primrose Hill Kings Langey Hertfordshire WD4 8HX on 15 February 2011 (2 pages)
15 February 2011Registered office address changed from the Old Chapel 69 Primrose Hill Kings Langey Hertfordshire WD4 8HX on 15 February 2011 (2 pages)
3 November 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
3 November 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
3 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
25 August 2009Registered office changed on 25/08/2009 from 17 warren road wanstead london E11 2LX (1 page)
25 August 2009Registered office changed on 25/08/2009 from 17 warren road wanstead london E11 2LX (1 page)
21 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 July 2009Return made up to 30/05/09; full list of members (5 pages)
14 July 2009Return made up to 30/05/09; full list of members (5 pages)
3 July 2009Secretary appointed clive lewis (2 pages)
3 July 2009Secretary appointed clive lewis (2 pages)
12 June 2009Director appointed clive lewis (2 pages)
12 June 2009Registered office changed on 12/06/2009 from 1 mill house sandalwood road westbury wiltshire BA13 3UU (1 page)
12 June 2009Appointment terminated director ahsan majeed butt (1 page)
12 June 2009Director appointed clive lewis (2 pages)
12 June 2009Registered office changed on 12/06/2009 from 1 mill house sandalwood road westbury wiltshire BA13 3UU (1 page)
12 June 2009Appointment terminated director ahsan majeed butt (1 page)
29 May 2009Company name changed af management consultancy LIMITED\certificate issued on 02/06/09 (2 pages)
29 May 2009Company name changed af management consultancy LIMITED\certificate issued on 02/06/09 (2 pages)
18 May 2009Director appointed ahsan majeed butt (1 page)
18 May 2009Registered office changed on 18/05/2009 from 17 stirling road harrow road london HA3 7NB united kingdom (1 page)
18 May 2009Director appointed ahsan majeed butt (1 page)
18 May 2009Registered office changed on 18/05/2009 from 17 stirling road harrow road london HA3 7NB united kingdom (1 page)
11 May 2009Appointment terminated director eman elzoughby (1 page)
11 May 2009Appointment terminated director ahdy farag (1 page)
11 May 2009Appointment terminated secretary eman elzoughby (1 page)
11 May 2009Appointment terminated secretary eman elzoughby (1 page)
11 May 2009Appointment terminated director ahdy farag (1 page)
11 May 2009Appointment terminated director eman elzoughby (1 page)
30 May 2008Incorporation (15 pages)
30 May 2008Incorporation (15 pages)