General information

Name:

Lomart Ltd

Office Address:

39 Priory Avenue Cheam SM3 8LU Sutton

Number: 02614912

Incorporation date: 1991-05-28

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lomart is a firm with it's headquarters at SM3 8LU Sutton at 39 Priory Avenue. The company has been operating since 1991 and is established as reg. no. 02614912. The company has been present on the UK market for 33 years now and company last known state is active. This business's Standard Industrial Classification Code is 46690 and has the NACE code: Wholesale of other machinery and equipment. The latest financial reports describe the period up to December 31, 2022 and the most recent annual confirmation statement was released on May 28, 2023.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Southampton City Council, with over 1 transactions from worth at least 500 pounds each, amounting to £570 in total. The company also worked with the Birmingham City (1 transaction worth £534 in total). Lomart was the service provided to the Southampton City Council Council covering the following areas: Equipment Purchase.

The following firm owes its achievements and permanent improvement to two directors, namely Marika A. and Petr M., who have been presiding over the company since 2022-01-12.

Financial data based on annual reports

Company staff

Marika A.

Role: Director

Appointed: 12 January 2022

Latest update: 24 March 2024

Marika A.

Role: Secretary

Appointed: 09 September 2021

Latest update: 24 March 2024

Petr M.

Role: Director

Appointed: 09 September 2021

Latest update: 24 March 2024

People with significant control

Executives who have control over the firm are as follows: Marika A. owns 1/2 or less of company shares. Petr M. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Marika A.
Notified on 9 August 2022
Nature of control:
1/2 or less of shares
Petr M.
Notified on 9 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Pavel V.
Notified on 1 May 2017
Ceased on 9 September 2021
Nature of control:
substantial control or influence
Pavel V.
Notified on 1 June 2017
Ceased on 9 September 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Bozena V.
Notified on 1 May 2017
Ceased on 9 September 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 June 2024
Confirmation statement last made up date 28 May 2023
Annual Accounts 17 March 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 17 March 2014
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 20 April 2015
Annual Accounts 18 April 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 18 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 13th, May 2023
accounts
Free Download Download filing (5 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Birmingham City 1 £ 534.00
2014-01-15 3149654975 £ 534.00
2014 Southampton City Council 1 £ 570.00
2014-09-18 42304098 £ 570.00 Equipment Purchase

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
32
Company Age

Closest Companies - by postcode