Background WavePink WaveYellow Wave

LMA (HOLDINGS) LIMITED (11501266)

LMA (HOLDINGS) LIMITED (11501266) is an active UK company. incorporated on 6 August 2018. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LMA (HOLDINGS) LIMITED has been registered for 7 years. Current directors include EL GHALI SENHAJI, Kamil, WALLACE, Richard.

Company Number
11501266
Status
active
Type
ltd
Incorporated
6 August 2018
Age
7 years
Address
C/O Langtons,, Liverpool, L3 9QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EL GHALI SENHAJI, Kamil, WALLACE, Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LMA (HOLDINGS) LIMITED

LMA (HOLDINGS) LIMITED is an active company incorporated on 6 August 2018 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LMA (HOLDINGS) LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11501266

LTD Company

Age

7 Years

Incorporated 6 August 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

C/O Langtons, The Plaza, 100 Old Hall Street Liverpool, L3 9QJ,

Previous Addresses

11-13 Victoria Street Liverpool L2 5QQ United Kingdom
From: 6 August 2018To: 26 October 2021
Timeline

21 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Feb 19
Funding Round
Mar 19
Share Issue
Aug 19
Funding Round
Aug 19
Funding Round
Feb 20
Loan Secured
Mar 20
Loan Secured
Jul 20
Loan Cleared
Feb 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Funding Round
Jul 21
Loan Cleared
Jul 21
Share Issue
Jul 21
Funding Round
Nov 21
Owner Exit
Jul 22
Director Left
Oct 23
Director Joined
Oct 23
7
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

EL GHALI SENHAJI, Kamil

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born October 1979
Director
Appointed 20 Oct 2023

WALLACE, Richard

Active
Victoria Street, LiverpoolL2 5QQ
Born July 1976
Director
Appointed 06 Aug 2018

CURRIE, William Christopher

Resigned
43 Castle Street, LiverpoolL2 9SH
Born February 1962
Director
Appointed 01 Feb 2019
Resigned 14 Jul 2021

MOURGUE D'ALGUE, Bruno

Resigned
The Plaza, 100 Old Hall Street, LiverpoolL3 9QJ
Born February 1973
Director
Appointed 14 Jul 2021
Resigned 01 Sept 2023

WALLACE, Simon Peter

Resigned
Victoria Street, LiverpoolL2 5QQ
Born December 1973
Director
Appointed 06 Aug 2018
Resigned 14 Jul 2021

Persons with significant control

3

0 Active
3 Ceased
Baker Street, LondonW1U 8EW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Jul 2021
Ceased 30 Jun 2022

Mr Richard Wallace

Ceased
Victoria Street, LiverpoolL2 5QQ
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Aug 2018
Ceased 14 Jul 2021

Mr Simon Peter Wallace

Ceased
Victoria Street, LiverpoolL2 5QQ
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Aug 2018
Ceased 14 Jul 2021
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
30 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 October 2021
AD01Change of Registered Office Address
Resolution
29 July 2021
RESOLUTIONSResolutions
Resolution
29 July 2021
RESOLUTIONSResolutions
Resolution
29 July 2021
RESOLUTIONSResolutions
Resolution
29 July 2021
RESOLUTIONSResolutions
Memorandum Articles
29 July 2021
MAMA
Resolution
29 July 2021
RESOLUTIONSResolutions
Resolution
29 July 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 July 2021
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
14 July 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Capital Allotment Shares
14 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
12 February 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Resolution
18 February 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 February 2020
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Resolution
9 August 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
6 August 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 February 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 February 2019
SH10Notice of Particulars of Variation
Resolution
11 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Resolution
31 January 2019
RESOLUTIONSResolutions
Incorporation Company
6 August 2018
NEWINCIncorporation