Background WavePink WaveYellow Wave

LOMAIR CAPITAL LIMITED (11630873)

LOMAIR CAPITAL LIMITED (11630873) is an active UK company. incorporated on 18 October 2018. with registered office in Enfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LOMAIR CAPITAL LIMITED has been registered for 7 years. Current directors include GIBSON, Oisin Henry, GILL, John Oliver.

Company Number
11630873
Status
active
Type
ltd
Incorporated
18 October 2018
Age
7 years
Address
Silver Rose Unit 21 East Lodge Village, Enfield, EN2 8AS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GIBSON, Oisin Henry, GILL, John Oliver
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOMAIR CAPITAL LIMITED

LOMAIR CAPITAL LIMITED is an active company incorporated on 18 October 2018 with the registered office located in Enfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LOMAIR CAPITAL LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11630873

LTD Company

Age

7 Years

Incorporated 18 October 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield, EN2 8AS,

Previous Addresses

534 London Road Westcliff-on-Sea Essex SS0 9HS England
From: 18 October 2018To: 17 October 2021
Timeline

3 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Feb 19
Loan Secured
Feb 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GIBSON, Oisin Henry

Active
Unit 21 East Lodge Village, EnfieldEN2 8AS
Born February 1985
Director
Appointed 18 Oct 2018

GILL, John Oliver

Active
Unit 21 East Lodge Village, EnfieldEN2 8AS
Born March 1987
Director
Appointed 18 Oct 2018

Persons with significant control

2

John Oliver Gill

Active
Unit 21 East Lodge Village, EnfieldEN2 8AS
Born March 1987

Nature of Control

Significant influence or control
Notified 18 Oct 2018

Mr Oisin Henry Gibson

Active
Unit 21 East Lodge Village, EnfieldEN2 8AS
Born February 1985

Nature of Control

Significant influence or control
Notified 18 Oct 2018
Fundings
Financials
Latest Activities

Filing History

29

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 February 2026
DS01DS01
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 March 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
17 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 October 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Incorporation Company
18 October 2018
NEWINCIncorporation