General information

Name:

Lombra Ltd

Office Address:

88 Crawford Street W1H 2EJ London

Number: 07116639

Incorporation date: 2010-01-05

End of financial year: 30 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lombra is a company with it's headquarters at W1H 2EJ London at 88 Crawford Street. This firm was formed in 2010 and is established under the registration number 07116639. This firm has been operating on the British market for fourteen years now and the state is active. The firm has been on the market under three names. Its very first name, Fm Sam@mascoli, was switched on January 18, 2010 to Fm Sam-mascoli. The current name is in use since 2010, is Lombra Limited. This enterprise's declared SIC number is 70229 and their NACE code stands for Management consultancy activities other than financial management. The business latest filed accounts documents describe the period up to 2023-01-31 and the most current annual confirmation statement was submitted on 2023-09-29.

As mentioned in this particular enterprise's directors directory, since February 9, 2011 there have been two directors: Bridget H. and Giuseppe M..

  • Previous company's names
  • Lombra Limited 2010-08-26
  • Fm Sam-mascoli Limited 2010-01-18
  • Fm Sam@mascoli Limited 2010-01-05

Financial data based on annual reports

Company staff

Bridget H.

Role: Director

Appointed: 09 February 2011

Latest update: 8 March 2024

Giuseppe M.

Role: Director

Appointed: 21 August 2010

Latest update: 8 March 2024

People with significant control

The companies that control this firm are: Lombra Holdco Ltd. owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Crawford Street, W1H 2EJ and was registered as a PSC under the registration number 14943182.

Lombra Holdco Ltd.
Address: 88 Crawford Street, London, W1H 2EJ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14943182
Notified on 11 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Giuseppe M.
Notified on 6 April 2016
Ceased on 11 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 13 October 2024
Confirmation statement last made up date 29 September 2023
Annual Accounts 21 October 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 21 October 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 29 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 2 December 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 2 December 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts 6 January 2017
Date Approval Accounts 6 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Notification of a person with significant control March 11, 2024 (PSC02)
filed on: 14th, March 2024
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

Unit 37 Mahatma Gandhi Industrial Estate Milkwood Road

Post code:

SE24 0JF

City / Town:

London

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 64991 : Security dealing on own account
14
Company Age

Similar companies nearby

Closest companies