Background WavePink WaveYellow Wave

LM LONDON LIMITED (07012427)

LM LONDON LIMITED (07012427) is an active UK company. incorporated on 8 September 2009. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. LM LONDON LIMITED has been registered for 16 years. Current directors include HUSSEIN, Mohamed Ismail.

Company Number
07012427
Status
active
Type
ltd
Incorporated
8 September 2009
Age
16 years
Address
Unit 3 18 Plumbers Row, London, E1 1EP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
HUSSEIN, Mohamed Ismail
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LM LONDON LIMITED

LM LONDON LIMITED is an active company incorporated on 8 September 2009 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. LM LONDON LIMITED was registered 16 years ago.(SIC: 47710)

Status

active

Active since 16 years ago

Company No

07012427

LTD Company

Age

16 Years

Incorporated 8 September 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

NEWLOOK IMPORT\ EXPORT LIMITED
From: 8 September 2009To: 24 February 2023
Contact
Address

Unit 3 18 Plumbers Row London, E1 1EP,

Previous Addresses

Solar House Alpine Way Beckton London E6 6LA United Kingdom
From: 25 February 2016To: 22 January 2020
Colefax Building 25 Plumbers Row London E1 1EQ
From: 6 February 2013To: 25 February 2016
7-15 Greatorex Street London E1 5NF
From: 8 September 2009To: 6 February 2013
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Oct 09
Director Joined
Oct 09
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Jul 14
Director Left
Aug 15
Director Joined
Feb 21
Director Left
Mar 21
Owner Exit
Mar 23
Loan Secured
Jul 23
Director Left
Apr 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HUSSEIN, Mohamed Ismail

Active
18 Plumbers Row, LondonE1 1EP
Born April 1965
Director
Appointed 10 Jul 2014

VALI, Mohmed Sadique Ibrahim

Resigned
Sebert Road, LondonE7 0NP
Secretary
Appointed 20 Oct 2009
Resigned 05 Feb 2013

GUO, Zifeng

Resigned
25 Plumbers Row, LondonE1 1EQ
Born November 1981
Director
Appointed 05 Feb 2013
Resigned 30 Jun 2015

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 08 Sept 2009
Resigned 30 Sept 2009

PATEL, Salim Ibrahim

Resigned
18 Plumbers Row, LondonE1 1EP
Born June 1962
Director
Appointed 18 Feb 2021
Resigned 02 Mar 2021

PATEL, Yunus

Resigned
18 Plumbers Row, LondonE1 1EP
Born February 1967
Director
Appointed 05 Feb 2013
Resigned 30 Apr 2025

VALI, Mohmed Sadique Ibrahim

Resigned
Sebert Road, LondonE7 0NP
Born February 1980
Director
Appointed 20 Oct 2009
Resigned 05 Feb 2013

Persons with significant control

2

1 Active
1 Ceased
18 Plumbers Row, LondonE1 1EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2023
18 Plumbers Row, LondonE1 1EP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Mar 2023
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2023
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
15 April 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
9 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
24 February 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Accounts With Accounts Type Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Small
16 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Termination Secretary Company With Name
5 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Secretary Company With Change Date
29 June 2010
CH03Change of Secretary Details
Capital Allotment Shares
29 October 2009
SH01Allotment of Shares
Appoint Person Secretary Company With Name
29 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Legacy
2 October 2009
287Change of Registered Office
Legacy
2 October 2009
288bResignation of Director or Secretary
Incorporation Company
8 September 2009
NEWINCIncorporation