Company NameLMB Investments (UK) Limited
DirectorsImtiaz Mohamed Baker Somji and Zaahid Mohamed Somji
Company StatusActive
Company Number08994559
CategoryPrivate Limited Company
Incorporation Date14 April 2014(10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Imtiaz Mohamed Baker Somji
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45-47 Fife Road
Kingston Upon Thames
KT1 1SF
Director NameMr Zaahid Mohamed Somji
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address45-47 Fife Road
Kingston Upon Thames
KT1 1SF
Director NameMr Al Nasir Mohamed Somji
Date of BirthJune 1965 (Born 59 years ago)
NationalityTanzanian
StatusResigned
Appointed14 April 2014(same day as company formation)
RoleBusiness
Country of ResidenceThailand
Correspondence Address24 Balmoral Way
Rownhams
Southampton
SO16 8LL

Location

Registered Address45-47 Fife Road
Kingston Upon Thames
KT1 1SF
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Al Nasir Mohamed Somji
99.00%
Ordinary
1 at £1Imtiaz Mohamed Baker Somji
1.00%
Ordinary

Financials

Year2014
Net Worth-£8,429
Cash£60,154
Current Liabilities£521,346

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 April 2023 (1 year, 1 month ago)
Next Return Due19 April 2024 (overdue)

Charges

25 June 2018Delivered on: 2 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 6 the homefield, london road, morden SM4 5AS. 165 lower addiscombe road, croydon CR0 6PW. 293A lower addiescome road, croydon CR0 6RE.
Outstanding
23 May 2018Delivered on: 23 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

5 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
2 November 2017Registered office address changed from 18 Clarendon Road London SW19 2DU England to 24 Balmoral Way Rownhams Southampton SO16 8LL on 2 November 2017 (1 page)
2 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 December 2015Registered office address changed from C/O P M Balaji 18 Clarendon Road London SW19 2DU to 18 Clarendon Road London SW19 2DU on 7 December 2015 (1 page)
7 December 2015Registered office address changed from C/O P M Balaji 18 Clarendon Road London SW19 2DU to 18 Clarendon Road London SW19 2DU on 7 December 2015 (1 page)
4 May 2015Registered office address changed from 24 Balmoral Way Rownhams Southampton SO16 8LL United Kingdom to C/O P M Balaji 18 Clarendon Road London SW19 2DU on 4 May 2015 (1 page)
4 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
4 May 2015Registered office address changed from 24 Balmoral Way Rownhams Southampton SO16 8LL United Kingdom to C/O P M Balaji 18 Clarendon Road London SW19 2DU on 4 May 2015 (1 page)
21 May 2014Termination of appointment of Al Somji as a director (1 page)
7 May 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 100
(3 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)