Company NameLamar Holidays Ltd
Company StatusActive
Company Number10110764
CategoryPrivate Limited Company
Incorporation Date7 April 2016(8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Feras Taher Agha
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBulgarian
StatusCurrent
Appointed24 January 2019(2 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 2 5 Baldwin Street
London
EC1V 9NU
Director NameMs Dina Al Khalil
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityPalestinian
StatusCurrent
Appointed01 August 2019(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183-189 The Vale
London
W3 7RW
Director NameMr Hadi Marwan Awde
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityMontenegrin
StatusCurrent
Appointed01 August 2019(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183-189 The Vale
London
W3 7RW
Director NameMr Mhd Husam Al Masry
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySyrian
StatusResigned
Appointed07 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1d The Atrium Park Road
St. Johns Wood
London
NW8 7EA
Director NameMr Sirageldin Waddah
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed02 June 2017(1 year, 1 month after company formation)
Appointment Duration3 days (resigned 05 June 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressAtrium Apartments Park Road
London
NW8 7EA
Director NameMr Waddah Sirageldin
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed02 June 2017(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address25 North Row
London
W1K 6DJ
Director NameMr Mhd Husam Al Masry
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySyrian
StatusResigned
Appointed01 July 2017(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address25 North Row
London
W1K 6DJ

Location

Registered Address183-189 The Vale
London
W3 7RW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2021Micro company accounts made up to 30 September 2020 (4 pages)
2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
13 January 2021Amended micro company accounts made up to 30 September 2019 (2 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
17 January 2020Notification of Feras Taher Agha as a person with significant control on 16 October 2019 (2 pages)
17 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
17 January 2020Cessation of Lamar Holidays Llc as a person with significant control on 16 October 2019 (1 page)
15 January 2020Registered office address changed from 25 North Row London W1K 6DJ England to 183-189 the Vale London W3 7RW on 15 January 2020 (1 page)
1 November 2019Appointment of Mr Hadi Marwan Awde as a director on 1 August 2019 (2 pages)
1 November 2019Appointment of Ms Dina Al Khalil as a director on 1 August 2019 (2 pages)
2 October 2019Cessation of Waddah Sirageldin as a person with significant control on 25 January 2019 (1 page)
22 August 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
22 March 2019Notification of Lamar Holidays Llc as a person with significant control on 1 July 2017 (2 pages)
21 March 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
30 January 2019Termination of appointment of Waddah Sirageldin as a director on 25 January 2019 (1 page)
30 January 2019Termination of appointment of Mhd Husam Al Masry as a director on 25 January 2019 (1 page)
30 January 2019Appointment of Mr Feras Taher Agha as a director on 24 January 2019 (2 pages)
6 February 2018Total exemption full accounts made up to 30 September 2017 (3 pages)
2 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
5 January 2018Appointment of Mr Mhd Husam Al Masry as a director on 1 July 2017 (2 pages)
5 January 2018Previous accounting period extended from 30 April 2017 to 30 September 2017 (1 page)
8 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
7 June 2017Termination of appointment of Sirageldin Waddah as a director on 5 June 2017 (1 page)
7 June 2017Termination of appointment of Sirageldin Waddah as a director on 5 June 2017 (1 page)
5 June 2017Appointment of Mr Waddah Sirageldin as a director on 2 June 2017 (2 pages)
5 June 2017Appointment of Mr Sirageldin Waddah as a director on 2 June 2017 (2 pages)
5 June 2017Appointment of Mr Sirageldin Waddah as a director on 2 June 2017 (2 pages)
5 June 2017Appointment of Mr Waddah Sirageldin as a director on 2 June 2017 (2 pages)
2 June 2017Termination of appointment of Mhd Husam Al Masry as a director on 2 June 2017 (1 page)
2 June 2017Termination of appointment of Mhd Husam Al Masry as a director on 2 June 2017 (1 page)
17 May 2017Registered office address changed from 1D the Atrium Park Road St. Johns Wood London NW8 7EA England to 25 North Row London W1K 6DJ on 17 May 2017 (1 page)
17 May 2017Registered office address changed from 1D the Atrium Park Road St. Johns Wood London NW8 7EA England to 25 North Row London W1K 6DJ on 17 May 2017 (1 page)
17 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
7 April 2016Incorporation
Statement of capital on 2016-04-07
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 April 2016Incorporation
Statement of capital on 2016-04-07
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)