Company NameLm Holdco Limited
DirectorsAllirajah Subaskaran and Aiadurai Sivasamy Premananthan
Company StatusActive
Company Number09351821
CategoryPrivate Limited Company
Incorporation Date11 December 2014(9 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Allirajah Subaskaran
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Walbrook Building
195 Marsh Wall
London
E14 9SG
Director NameMr Aiadurai Sivasamy Premananthan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Walbrook Building
195 Marsh Wall
London
E14 9SG
Secretary NameMr Aiadurai Sivasamy Premananthan
StatusCurrent
Appointed11 December 2014(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Walbrook Building
195 Marsh Wall
London
E14 9SG

Location

Registered Address3rd Floor Walbrook Building
195 Marsh Wall
London
E14 9SG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

196 at £1Allirajah Subaskaran
98.00%
Ordinary
2 at £1Christopher Tooley
1.00%
Ordinary
1 at £1Aidurai Premanathan
0.50%
Ordinary
1 at £1Mohammed Malique
0.50%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

19 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 December 2020Confirmation statement made on 8 December 2020 with updates (4 pages)
7 December 2020Director's details changed for Mr Aiadurai Sivasamy Premananthan on 1 July 2016 (2 pages)
20 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 January 2019Total exemption full accounts made up to 31 December 2017 (11 pages)
17 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
24 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
27 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 June 2016Secretary's details changed for Mr Aiadurai Premananthan on 23 June 2016 (1 page)
23 June 2016Secretary's details changed for Mr Aiadurai Premananthan on 23 June 2016 (1 page)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 200
(5 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 200
(5 pages)
11 December 2014Incorporation
Statement of capital on 2014-12-11
  • GBP 200
(30 pages)
11 December 2014Incorporation
Statement of capital on 2014-12-11
  • GBP 200
(30 pages)