LOMAKS PROPERTY LTD

Register to unlock more data on OkredoRegister

LOMAKS PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

10650049

Incorporation date

03/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 10650049 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2017)
dot icon27/11/2025
Registered office address changed to PO Box 4385, 10650049 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-27
dot icon27/11/2025
Address of officer Ms Louise Devana Marvelle Fox changed to 10650049 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-27
dot icon27/11/2025
Address of officer Mr Maksim Gekas changed to 10650049 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-27
dot icon27/11/2025
Address of person with significant control Ms Louise Devana Marvelle Fox changed to 10650049 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-27
dot icon27/11/2025
Address of person with significant control Mr Maksim Gekas changed to 10650049 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-27
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/12/2024
Appointment of receiver or manager
dot icon13/12/2024
Appointment of receiver or manager
dot icon15/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2022
Satisfaction of charge 106500490001 in full
dot icon30/11/2022
Satisfaction of charge 106500490002 in full
dot icon07/04/2022
Confirmation statement made on 2022-04-03 with updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/07/2020
Registration of charge 106500490003, created on 2020-06-30
dot icon01/07/2020
Registration of charge 106500490004, created on 2020-06-30
dot icon09/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/06/2018
Registration of charge 106500490002, created on 2018-06-29
dot icon29/06/2018
Registration of charge 106500490001, created on 2018-06-29
dot icon03/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon13/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon13/03/2018
Director's details changed for Mr Maksim Gekas on 2018-03-01
dot icon13/03/2018
Change of details for Mr Maksim Gekas as a person with significant control on 2018-03-01
dot icon15/02/2018
Change of details for Mr Maksim Gekas as a person with significant control on 2017-08-25
dot icon15/02/2018
Director's details changed for Mr Maksim Gekas on 2017-08-25
dot icon15/02/2018
Change of details for Ms Louise Devana Marvelle Fox as a person with significant control on 2017-08-25
dot icon15/02/2018
Director's details changed for Ms Louise Devana Marvelle Fox on 2017-08-25
dot icon16/08/2017
Registered office address changed from 1339 High Road London N20 9HR England to 869 High Road London N12 8QA on 2017-08-16
dot icon24/05/2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1339 High Road London N20 9HR on 2017-05-24
dot icon03/03/2017
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 icon+106.70 % *

* during past year

Cash in Bank

£864.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/04/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.22K
-
0.00
1.04K
-
2022
0
57.13K
-
0.00
418.00
-
2023
0
77.17K
-
0.00
864.00
-
2023
0
77.17K
-
0.00
864.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

77.17K £Ascended35.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

864.00 £Ascended106.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gekas, Maksim
Director
03/03/2017 - Present
-
Fox, Louise Devana Marvelle
Director
03/03/2017 - Present
-

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

294
GARVARY FARMS LIMITED65 Teemore Road Garvary, Derrylin, Enniskillen BT92 9QB
Receiver Action

Category:

Mixed farming

Comp. code:

NI644762

Reg. date:

24/03/2017

Turnover:

-

No. of employees:

-
EUROPA-TECHNIA LIMITED12 Rose Avenue, Whitby YO21 3JA
Receiver Action

Category:

Manufacture of basic pharmaceutical products

Comp. code:

02952011

Reg. date:

25/07/1994

Turnover:

-

No. of employees:

-
CHURCHLANDS SPRINGFIELD LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

10389446

Reg. date:

22/09/2016

Turnover:

-

No. of employees:

-
CHURCHLANDS PEEL HOUSE LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

11162119

Reg. date:

22/01/2018

Turnover:

-

No. of employees:

-
37 VICTORIA ROAD LIMITEDAissela, 46 High Street, Esher, Surrey KT10 9QY
Receiver Action

Category:

Development of building projects

Comp. code:

05054586

Reg. date:

24/02/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOMAKS PROPERTY LTD

LOMAKS PROPERTY LTD is an(a) Receiver Action company incorporated on 03/03/2017 with the registered office located at 4385, 10650049 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LOMAKS PROPERTY LTD?

toggle

LOMAKS PROPERTY LTD is currently Receiver Action. It was registered on 03/03/2017 .

Where is LOMAKS PROPERTY LTD located?

toggle

LOMAKS PROPERTY LTD is registered at 4385, 10650049 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does LOMAKS PROPERTY LTD do?

toggle

LOMAKS PROPERTY LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LOMAKS PROPERTY LTD?

toggle

The latest filing was on 27/11/2025: Registered office address changed to PO Box 4385, 10650049 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-27.