ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lomar Hotel Company Ltd

Lomar Hotel Company Ltd is an active company incorporated on 4 July 1989 with the registered office located in London, Greater London. Lomar Hotel Company Ltd was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02400561
Private limited company
Age
36 years
Incorporated 4 July 1989
Size
Unreported
Confirmation
Submitted
Dated 2 August 2025 (3 months ago)
Next confirmation dated 2 August 2026
Due by 16 August 2026 (9 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
27 Old Gloucester Street
London
WC1N 3AX
United Kingdom
Address changed on 31 Oct 2025 (7 days ago)
Previous address was 7 Albemarle Street London W1S 4HQ
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Malaysian • Lives in Malaysia • Born in Sep 1967
Director • British • Lives in UK • Born in Jun 1967
Director • Chinese • Lives in Hongkong Sar China • Born in Jul 1958
Director • British • Lives in UK • Born in May 1966
Director • Australian • Lives in Australia • Born in Oct 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MGS Treasury Limited
Citco Management (UK) Limited, Kam Biu Wilson Cheng, and 1 more are mutual people.
Active
Pro-Link Global UK Limited
Citco Management (UK) Limited is a mutual person.
Active
Waterford Wedgwood Australia Limited
Citco Management (UK) Limited is a mutual person.
Active
Schweppes International Limited
Citco Management (UK) Limited is a mutual person.
Active
Bristol-Myers Squibb Holdings Limited
Citco Management (UK) Limited is a mutual person.
Active
E.R.Squibb & Sons Limited
Citco Management (UK) Limited is a mutual person.
Active
A. Schulman INC. Limited
Citco Management (UK) Limited is a mutual person.
Active
Invista (U.K.) Holdings Limited
Citco Management (UK) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£5.56M
Increased by £77K (+1%)
Turnover
£33.15M
Increased by £3.4M (+11%)
Employees
Unreported
Same as previous period
Total Assets
£11.68M
Increased by £903K (+8%)
Total Liabilities
-£5.59M
Increased by £192K (+4%)
Net Assets
£6.1M
Increased by £711K (+13%)
Debt Ratio (%)
48%
Decreased by 2.23% (-4%)
Latest Activity
Registered Address Changed
7 Days Ago on 31 Oct 2025
Citco Management (Uk) Limited Resigned
14 Days Ago on 24 Oct 2025
Kar Shun Henry Cheng (PSC) Resigned
14 Days Ago on 24 Oct 2025
Richard Faber (PSC) Appointed
14 Days Ago on 24 Oct 2025
David Ashton Bark Resigned
14 Days Ago on 24 Oct 2025
Kam Biu Wilson Cheng Resigned
14 Days Ago on 24 Oct 2025
Lana Fawzi Jamil Saib Appointed
14 Days Ago on 24 Oct 2025
Mr Nadhim Zahawi Appointed
14 Days Ago on 24 Oct 2025
Confirmation Submitted
3 Months Ago on 4 Aug 2025
Full Accounts Submitted
5 Months Ago on 28 May 2025
Get Credit Report
Discover Lomar Hotel Company Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 6 Nov 2025
Memorandum and Articles of Association
Submitted on 6 Nov 2025
Termination of appointment of David Ashton Bark as a director on 24 October 2025
Submitted on 3 Nov 2025
Appointment of Mr Nadhim Zahawi as a director on 24 October 2025
Submitted on 3 Nov 2025
Appointment of Lana Fawzi Jamil Saib as a director on 24 October 2025
Submitted on 3 Nov 2025
Cessation of Kar Shun Henry Cheng as a person with significant control on 24 October 2025
Submitted on 3 Nov 2025
Notification of Richard Faber as a person with significant control on 24 October 2025
Submitted on 3 Nov 2025
Termination of appointment of Citco Management (Uk) Limited as a secretary on 24 October 2025
Submitted on 3 Nov 2025
Termination of appointment of Kam Biu Wilson Cheng as a director on 24 October 2025
Submitted on 3 Nov 2025
Registered office address changed from 7 Albemarle Street London W1S 4HQ to 27 Old Gloucester Street London WC1N 3AX on 31 October 2025
Submitted on 31 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year