Background WavePink WaveYellow Wave

LAMIS INVESTMENTS LTD (07482165)

LAMIS INVESTMENTS LTD (07482165) is an active UK company. incorporated on 5 January 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LAMIS INVESTMENTS LTD has been registered for 15 years. Current directors include JOSEFOVITZ, Chaim Elozor.

Company Number
07482165
Status
active
Type
ltd
Incorporated
5 January 2011
Age
15 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOSEFOVITZ, Chaim Elozor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMIS INVESTMENTS LTD

LAMIS INVESTMENTS LTD is an active company incorporated on 5 January 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LAMIS INVESTMENTS LTD was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07482165

LTD Company

Age

15 Years

Incorporated 5 January 2011

Size

N/A

Accounts

ARD: 3/4

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 January 2027
Period: 1 April 2025 - 3 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

PRELET INVESTMENTS LTD
From: 5 January 2011To: 23 November 2011
Contact
Address

115 Craven Park Road London, N15 6BL,

Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Loan Secured
Dec 13
Loan Secured
Feb 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Aug 15
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Apr 22
Loan Cleared
Apr 22
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

JOSEFOVITZ, Chaim Elozor

Active
Craven Park Road, LondonN15 6BL
Born December 1978
Director
Appointed 05 Jan 2011

Persons with significant control

2

Mr Chaim Josefovitz

Active
HackneyN16 6PJ
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Dec 2016

Mrs Shulamis Josefovitz

Active
HackneyN16 6PJ
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Dec 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 January 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 January 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
7 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 January 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
29 December 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
30 December 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Certificate Change Of Name Company
23 November 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 January 2011
NEWINCIncorporation