Company NameLamassu London Ltd
DirectorSamir Lamine Abdelkader
Company StatusActive
Company Number11392407
CategoryPrivate Limited Company
Incorporation Date1 June 2018(5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Samir Lamine Abdelkader
Date of BirthOctober 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed15 December 2021(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Roxwell Road
London
W12 9QF
Director NameMr Christopher Rayton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(same day as company formation)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence Address11, 203-205 The Vale
London
W3 7QS
Director NameMr Muther Al-Saffar
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2020)
RoleSale Director
Country of ResidenceEngland
Correspondence AddressDoor 11 203-205 The Vale
London
W3 7QS
Director NameNaba Abdulrazak
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(1 year, 10 months after company formation)
Appointment Duration5 months (resigned 01 September 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressDoor 11 203-205 The Vale Business Centre
The Vale
Acton
London
W3 7QS
Director NameMr Paulica Mihai
Date of BirthApril 1970 (Born 54 years ago)
NationalityRomanian
StatusResigned
Appointed01 August 2020(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 2021)
RoleBuilder
Country of ResidenceEngland
Correspondence Address2 Sherwin House
London
SE11 5SB

Location

Registered Address175 Queensway
London
W2 5HL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

9 January 2024Confirmation statement made on 9 January 2024 with updates (3 pages)
16 October 2023Registered office address changed from 34 Roxwell Road London W12 9QF England to 175 Queensway London W2 5HL on 16 October 2023 (1 page)
1 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
7 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
22 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
15 December 2021Confirmation statement made on 15 December 2021 with updates (4 pages)
15 December 2021Appointment of Mr Samir Lamine Abdelkader as a director on 15 December 2021 (2 pages)
15 December 2021Cessation of Mihai Paulica as a person with significant control on 15 December 2021 (1 page)
15 December 2021Registered office address changed from 175 Queensway London W2 5HL England to 34 Roxwell Road London W12 9QF on 15 December 2021 (1 page)
15 December 2021Notification of Samir Lamine Abdelkader as a person with significant control on 15 December 2021 (2 pages)
15 December 2021Termination of appointment of Paulica Mihai as a director on 15 December 2021 (1 page)
4 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
26 January 2021Confirmation statement made on 26 January 2021 with updates (3 pages)
15 November 2020Termination of appointment of Naba Abdulrazak as a director on 1 September 2020 (1 page)
15 November 2020Confirmation statement made on 15 November 2020 with updates (4 pages)
15 November 2020Notification of Mihai Paulica as a person with significant control on 1 August 2020 (2 pages)
15 November 2020Appointment of Mr Paulica Mihai as a director on 1 August 2020 (2 pages)
26 June 2020Confirmation statement made on 26 June 2020 with updates (3 pages)
22 April 2020Cessation of Mohammed Abdulrazzaq as a person with significant control on 1 April 2020 (1 page)
22 April 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
22 April 2020Termination of appointment of Muther Al-Saffar as a director on 1 April 2020 (1 page)
10 April 2020Appointment of Naba Abdulrazak as a director on 1 April 2020 (2 pages)
17 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
29 November 2018Appointment of Mr Muther Al-Saffar as a director on 28 November 2018 (2 pages)
9 November 2018Termination of appointment of Christopher Rayton as a director on 1 November 2018 (1 page)
4 September 2018Registered office address changed from 11, 203-205 the Vale London W3 7QS United Kingdom to 175 Queensway London W2 5HL on 4 September 2018 (1 page)
5 June 2018Confirmation statement made on 5 June 2018 with updates (3 pages)
1 June 2018Incorporation
Statement of capital on 2018-06-01
  • GBP 100,000
(39 pages)