Background WavePink WaveYellow Wave

LA MG TOTAL LTD (09527870)

LA MG TOTAL LTD (09527870) is an active UK company. incorporated on 7 April 2015. with registered office in Ilford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LA MG TOTAL LTD has been registered for 11 years. Current directors include ALAHI, Ghulam Asghar, KHALIQ, Saeed Sheikh.

Company Number
09527870
Status
active
Type
ltd
Incorporated
7 April 2015
Age
11 years
Address
Floor 2 555-557 Cranbrook Road, Ilford, IG2 6HE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALAHI, Ghulam Asghar, KHALIQ, Saeed Sheikh
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LA MG TOTAL LTD

LA MG TOTAL LTD is an active company incorporated on 7 April 2015 with the registered office located in Ilford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LA MG TOTAL LTD was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09527870

LTD Company

Age

11 Years

Incorporated 7 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Floor 2 555-557 Cranbrook Road Ilford, IG2 6HE,

Timeline

4 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Apr 15
Director Left
May 16
Director Joined
May 16
Director Joined
Oct 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALAHI, Ghulam Asghar

Active
Cranbrook Road, IlfordIG2 6HE
Born October 1970
Director
Appointed 05 Apr 2016

KHALIQ, Saeed Sheikh

Active
Gants Hill, EssexIG2 6HE
Born March 1969
Director
Appointed 16 Oct 2023

RODRIGUES, Luis Eduardo Carlos Jorge De Freitas

Resigned
Cranbrook Road, IlfordIG2 6HE
Born February 1966
Director
Appointed 07 Apr 2015
Resigned 06 Apr 2016

Persons with significant control

1

Mr Ghulam Asghar Alahi

Active
Cranbrook Road, Gants HillIG2 6HE
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Incorporation Company
7 April 2015
NEWINCIncorporation