Background WavePink WaveYellow Wave

LAMED MIDCO LIMITED (13289896)

LAMED MIDCO LIMITED (13289896) is an active UK company. incorporated on 24 March 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LAMED MIDCO LIMITED has been registered for 5 years. Current directors include HADEN, Peter Demmery, LYNCH, Alexandra Joy.

Company Number
13289896
Status
active
Type
ltd
Incorporated
24 March 2021
Age
5 years
Address
50 Hans Crescent, London, SW1X 0LZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HADEN, Peter Demmery, LYNCH, Alexandra Joy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMED MIDCO LIMITED

LAMED MIDCO LIMITED is an active company incorporated on 24 March 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LAMED MIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13289896

LTD Company

Age

5 Years

Incorporated 24 March 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

50 Hans Crescent Fifth Floor (West) London, SW1X 0LZ,

Previous Addresses

2 Park Street 1st Floor London W1K 2HX England
From: 24 March 2021To: 21 November 2025
Timeline

18 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Funding Round
Oct 21
Capital Update
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Funding Round
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Funding Round
Feb 26
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HADEN, Peter Demmery

Active
Hans Crescent, LondonSW1X 0LZ
Born October 1973
Director
Appointed 24 Jul 2024

LYNCH, Alexandra Joy

Active
Hans Crescent, LondonSW1X 0LZ
Born November 1983
Director
Appointed 24 Jul 2024

DACCUS, Paul David

Resigned
Park Street, LondonW1K 2HX
Born March 1972
Director
Appointed 24 Mar 2021
Resigned 24 Jul 2024

LEVINSON, Antony Simon

Resigned
Park Street, LondonW1K 2HX
Born December 1976
Director
Appointed 24 Mar 2021
Resigned 24 Jul 2024

Persons with significant control

1

Park Street, LondonW1K 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2021
Fundings
Financials
Latest Activities

Filing History

41

Capital Allotment Shares
17 February 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
29 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2024
MR04Satisfaction of Charge
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2024
AAAnnual Accounts
Legacy
23 May 2024
PARENT_ACCPARENT_ACC
Legacy
23 May 2024
AGREEMENT2AGREEMENT2
Legacy
23 May 2024
GUARANTEE2GUARANTEE2
Legacy
7 May 2024
PARENT_ACCPARENT_ACC
Legacy
7 May 2024
GUARANTEE2GUARANTEE2
Legacy
7 May 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
22 October 2021
SH19Statement of Capital
Legacy
22 October 2021
SH20SH20
Legacy
22 October 2021
CAP-SSCAP-SS
Resolution
22 October 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Resolution
21 October 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
20 October 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Incorporation Company
24 March 2021
NEWINCIncorporation