Company NameLama4 Ltd
Company StatusActive
Company Number07249097
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Adam Justin Baroukh
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Director NameMr Alex Baroukh
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Director NameMrs Vivien Amy Baroukh
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Secretary NameVivien Amy Baroukh
StatusCurrent
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Director NameLee Menahem Baroukh
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Director NameMichael George Baroukh
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS

Location

Registered Address1st Floor Cloister House
New Bailey Street
Salford
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Adam Baroukh
25.00%
Ordinary
25 at £1Alex Baroukh
25.00%
Ordinary
25 at £1Lee Baroukh
25.00%
Ordinary
25 at £1Michael Baroukh
25.00%
Ordinary

Financials

Year2014
Net Worth£50,311
Cash£33,061
Current Liabilities£1,764,903

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Charges

5 March 2012Delivered on: 16 March 2012
Persons entitled: Abn Amro Bank N.V

Classification: Legal charge
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 2 elm walk, west heath road, hampstead, london t/no AGL155190 including all buildings and erections thereon and all fixtures and fittings see image for full details.
Outstanding
11 June 2010Delivered on: 17 June 2010
Persons entitled: Abn Amro Bank N.V.

Classification: Legal charge
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 79 west heath road, hampstead, london t/no MX384828. Including all buildings and erections see image for full details.
Outstanding

Filing History

11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
13 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
5 March 2019Director's details changed for Mrs Vivien Amy Baroukh on 5 March 2019 (2 pages)
4 March 2019Director's details changed for Lee Menahem Baroukh on 4 March 2019 (2 pages)
4 March 2019Director's details changed for Mr Alex Baroukh on 4 March 2019 (2 pages)
4 March 2019Director's details changed for Mr Adam Justin Baroukh on 4 March 2019 (2 pages)
4 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 4 March 2019 (1 page)
4 March 2019Secretary's details changed for Vivien Amy Baroukh on 4 March 2019 (1 page)
4 March 2019Director's details changed for Michael George Baroukh on 4 March 2019 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
12 October 2016Satisfaction of charge 2 in full (1 page)
12 October 2016Satisfaction of charge 2 in full (1 page)
12 October 2016Satisfaction of charge 1 in full (1 page)
12 October 2016Satisfaction of charge 1 in full (1 page)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(8 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(8 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(8 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(8 pages)
13 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(8 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(8 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
1 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (8 pages)
1 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (8 pages)
10 December 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 December 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
2 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 pages)
2 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 July 2011Appointment of Michael George Baroukh as a director (3 pages)
29 July 2011Appointment of Michael George Baroukh as a director (3 pages)
29 July 2011Appointment of Lee Menahem Baroukh as a director (3 pages)
29 July 2011Appointment of Lee Menahem Baroukh as a director (3 pages)
17 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 May 2010Incorporation (50 pages)
11 May 2010Incorporation (50 pages)