Background WavePink WaveYellow Wave

LOMAX MEDICAL LIMITED (15299097)

LOMAX MEDICAL LIMITED (15299097) is an active UK company. incorporated on 21 November 2023. with registered office in Chelmsford. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies and 2 other business activities. LOMAX MEDICAL LIMITED has been registered for 2 years. Current directors include KERMICHE, Ismail, WISBY, Benjamin.

Company Number
15299097
Status
active
Type
ltd
Incorporated
21 November 2023
Age
2 years
Address
Unit 2b Houndshill Farm Leighams Road, Chelmsford, CM3 8BT
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
KERMICHE, Ismail, WISBY, Benjamin
SIC Codes
32500, 33120, 46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOMAX MEDICAL LIMITED

LOMAX MEDICAL LIMITED is an active company incorporated on 21 November 2023 with the registered office located in Chelmsford. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies and 2 other business activities. LOMAX MEDICAL LIMITED was registered 2 years ago.(SIC: 32500, 33120, 46460)

Status

active

Active since 2 years ago

Company No

15299097

LTD Company

Age

2 Years

Incorporated 21 November 2023

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 December 2024 (1 year ago)
Period: 21 November 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Unit 2b Houndshill Farm Leighams Road East Hanningfield Chelmsford, CM3 8BT,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 21 November 2023To: 20 June 2025
Timeline

12 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Director Left
Dec 24
Owner Exit
Dec 24
New Owner
Dec 24
Director Joined
Dec 24
Owner Exit
Jun 25
New Owner
Jun 25
Director Joined
Jun 25
Owner Exit
Jul 25
Director Left
Jul 25
New Owner
Jul 25
Director Joined
Jul 25
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KERMICHE, Ismail

Active
Leighams Road, ChelmsfordCM3 8BT
Born February 1982
Director
Appointed 10 Jul 2025

WISBY, Benjamin

Active
Leighams Road, ChelmsfordCM3 8BT
Born July 1994
Director
Appointed 20 Dec 2024

ALI, Basharat

Resigned
Leighams Road, ChelmsfordCM3 8BT
Born June 1975
Director
Appointed 10 Jun 2025
Resigned 18 Jul 2025

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 21 Nov 2023
Resigned 05 Dec 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Ismail Kermiche

Active
Leighams Road, ChelmsfordCM3 8BT
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jul 2025

Mr Basharat Ali

Ceased
Leighams Road, ChelmsfordCM3 8BT
Born June 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jun 2025
Ceased 18 Jul 2025

Mr Benjamin Wisby

Ceased
Leighams Road, ChelmsfordCM3 8BT
Born July 1994

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2024
Ceased 09 Jun 2025
Princes Square, HarrogateHG1 1ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2023
Ceased 05 Dec 2024
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
23 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Incorporation Company
21 November 2023
NEWINCIncorporation