LMA PROPERTY INVESTMENTS LTD

Register to unlock more data on OkredoRegister

LMA PROPERTY INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04427883

Incorporation date

30/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2002)
dot icon09/04/2026
Termination of appointment of George Thomas Bertie Allen as a director on 2026-04-09
dot icon09/04/2026
Termination of appointment of Samual William Stafford Allen as a director on 2026-04-09
dot icon28/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon30/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon02/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon06/11/2023
Appointment of Mr George Thomas Bertie Allen as a director on 2023-11-06
dot icon06/11/2023
Appointment of Mr Samual William Stafford Allen as a director on 2023-11-06
dot icon10/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon25/07/2023
Certificate of change of name
dot icon23/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon29/06/2022
Registration of charge 044278830001, created on 2022-06-17
dot icon29/06/2022
Registration of charge 044278830002, created on 2022-06-17
dot icon29/06/2022
Registration of charge 044278830003, created on 2022-06-17
dot icon10/06/2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2022-06-10
dot icon12/04/2022
Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU England to Kemp House 160 City Road London EC1V 2NX on 2022-04-12
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with updates
dot icon07/09/2021
Registered office address changed from Lammas Gate 84 Meadrow Godalming Surrey GU7 3HT to 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU on 2021-09-07
dot icon23/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon14/07/2020
Total exemption full accounts made up to 2020-05-31
dot icon01/06/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon07/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon26/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon04/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon05/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon15/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon02/05/2014
Director's details changed for Lucy May Allen on 2014-01-01
dot icon14/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon01/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon09/01/2013
Registered office address changed from Hyde House 2 Guildford Park Road Guildford Surrey GU2 7ND United Kingdom on 2013-01-09
dot icon08/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon08/05/2012
Director's details changed for Matthew David Allen on 2011-06-30
dot icon08/05/2012
Director's details changed for Lucy May Allen on 2011-06-30
dot icon21/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon15/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon15/06/2011
Registered office address changed from Hyde House 2 Guildford Park Road Guildford Surrey GU2 7PB on 2011-06-15
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon11/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon11/05/2010
Director's details changed for Matthew David Allen on 2010-04-01
dot icon11/05/2010
Secretary's details changed for Matthew David Allen on 2010-04-01
dot icon11/05/2010
Director's details changed for Lucy May Allen on 2010-04-01
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon03/07/2009
Return made up to 30/04/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/05/2008
Return made up to 30/04/08; full list of members
dot icon19/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon10/05/2007
Return made up to 30/04/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/06/2006
Return made up to 30/04/06; full list of members
dot icon11/11/2005
Accounts for a dormant company made up to 2005-05-31
dot icon01/06/2005
Return made up to 30/04/05; full list of members
dot icon22/04/2005
Accounting reference date extended from 30/04/05 to 31/05/05
dot icon10/12/2004
Accounts for a dormant company made up to 2004-04-30
dot icon04/06/2004
Director resigned
dot icon04/06/2004
Registered office changed on 04/06/04 from: the surrey technology centre 40 occam road the surrey research park guildford surrey GU2 7YG
dot icon04/06/2004
Return made up to 30/04/04; full list of members
dot icon04/06/2004
New director appointed
dot icon03/03/2004
Accounts for a dormant company made up to 2003-04-30
dot icon03/03/2004
New director appointed
dot icon14/05/2003
Return made up to 30/04/03; full list of members
dot icon30/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
90.00
-
2022
0
774.58K
-
0.00
7.71K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Matthew David
Director
01/05/2003 - Present
9
Allen, Lucy Mary
Director
07/05/2004 - Present
7
Allen, George Thomas Bertie
Director
06/11/2023 - 09/04/2026
-
Allen, Samual William Stafford
Director
06/11/2023 - 09/04/2026
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LMA PROPERTY INVESTMENTS LTD

LMA PROPERTY INVESTMENTS LTD is an(a) Active company incorporated on 30/04/2002 with the registered office located at 128 City Road, London EC1V 2NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LMA PROPERTY INVESTMENTS LTD?

toggle

LMA PROPERTY INVESTMENTS LTD is currently Active. It was registered on 30/04/2002 .

Where is LMA PROPERTY INVESTMENTS LTD located?

toggle

LMA PROPERTY INVESTMENTS LTD is registered at 128 City Road, London EC1V 2NX.

What does LMA PROPERTY INVESTMENTS LTD do?

toggle

LMA PROPERTY INVESTMENTS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LMA PROPERTY INVESTMENTS LTD?

toggle

The latest filing was on 09/04/2026: Termination of appointment of George Thomas Bertie Allen as a director on 2026-04-09.