LMA INVEST LIMITED

Register to unlock more data on OkredoRegister

LMA INVEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08165230

Incorporation date

02/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

International House, 64, Nile Street, London N1 7SRCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2012)
dot icon22/04/2026
Director's details changed for Mr Pascal Bichon on 2026-04-01
dot icon22/04/2026
Change of details for Mr Pascal Bichon as a person with significant control on 2026-03-19
dot icon19/03/2026
Change of details for Mr Pascal Bichon as a person with significant control on 2025-08-20
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon20/08/2023
Micro company accounts made up to 2022-12-31
dot icon01/06/2023
Director's details changed for Mr Pascal Bichon on 2023-06-01
dot icon01/06/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon10/01/2023
Confirmation statement made on 2022-04-01 with no updates
dot icon10/10/2022
Director's details changed for Mr Pascal Bichon on 2022-10-10
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/04/2022
Registered office address changed from 64 International House Nile Street London N1 7SR England to International House 64, Nile Street London N1 7SR on 2022-04-01
dot icon01/04/2022
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 64 International House Nile Street London N1 7SR on 2022-04-01
dot icon01/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon31/10/2021
Micro company accounts made up to 2020-12-31
dot icon03/12/2020
Compulsory strike-off action has been discontinued
dot icon02/12/2020
Confirmation statement made on 2020-11-27 with updates
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon27/11/2020
Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP United Kingdom to 20-22 Wenlock Road London N1 7GU on 2020-11-27
dot icon27/11/2020
Appointment of Mr Pascal Bichon as a director on 2019-12-01
dot icon26/11/2020
Termination of appointment of Merveille Mputu Balako as a director on 2019-11-30
dot icon27/07/2020
Current accounting period extended from 2020-08-31 to 2020-12-31
dot icon30/05/2020
Micro company accounts made up to 2019-08-31
dot icon11/09/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon31/01/2019
Notification of Pascal Bichon as a person with significant control on 2019-01-31
dot icon31/01/2019
Withdrawal of a person with significant control statement on 2019-01-31
dot icon07/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon30/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon08/01/2018
Registered office address changed from 1 Palk Street Torquay Devon TQ2 5EL to Office 9 70 Upper Richmond Road London SW15 2RP on 2018-01-08
dot icon25/08/2017
Appointment of Miss Merveille Mputu Balako as a director on 2017-08-24
dot icon25/08/2017
Confirmation statement made on 2017-08-25 with updates
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon24/08/2017
Termination of appointment of Laurene Marie Marvillet as a director on 2017-08-24
dot icon09/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon14/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon16/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon30/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/09/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon02/08/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.01K
-
0.00
-
-
2022
0
10.56K
-
0.00
-
-
2022
0
10.56K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.56K £Descended-12.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Pascal Bichon
Director
01/12/2019 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LMA INVEST LIMITED

LMA INVEST LIMITED is an(a) Active company incorporated on 02/08/2012 with the registered office located at International House, 64, Nile Street, London N1 7SR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LMA INVEST LIMITED?

toggle

LMA INVEST LIMITED is currently Active. It was registered on 02/08/2012 .

Where is LMA INVEST LIMITED located?

toggle

LMA INVEST LIMITED is registered at International House, 64, Nile Street, London N1 7SR.

What does LMA INVEST LIMITED do?

toggle

LMA INVEST LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for LMA INVEST LIMITED?

toggle

The latest filing was on 22/04/2026: Director's details changed for Mr Pascal Bichon on 2026-04-01.