ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lomo Midco Limited

Lomo Midco Limited is an active company incorporated on 30 August 2018 with the registered office located in London, Greater London. Lomo Midco Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11544413
Private limited company
Age
7 years
Incorporated 30 August 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 August 2025 (2 months ago)
Next confirmation dated 29 August 2026
Due by 12 September 2026 (10 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan29 Dec 2024 (12 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
13 Hanover Square
London
W1S 1HN
England
Address changed on 27 May 2025 (5 months ago)
Previous address was 2 & 3 Threadneedle Walk 2&3 Threadneedle Walk 60 Threadneedle Street, London London EC2R 8HP United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
12
Shareholders
1
Controllers (PSC)
2
Director • Director • British • Lives in England • Born in Sep 1959
PSC • Director • Belgian • Lives in Hong Kong • Born in Jul 1970
Director • British • Lives in England • Born in Jun 1967
Director • Banker • British • Lives in UK • Born in Sep 1974
Director • Restaurateur • British • Lives in UK • Born in May 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rare Restaurants Ltd
Victoria Sian Hart, Steve Eric Torr, and 8 more are mutual people.
Active
Lomo Topco Limited
Victoria Sian Hart, Steve Eric Torr, and 7 more are mutual people.
Active
Gioma (UK) Limited
Ross Michael Butler, Stephen John Cramer, and 1 more are mutual people.
Active
Gaucho Licensing Limited
Ross Michael Butler, Stephen John Cramer, and 1 more are mutual people.
Active
MW Wine Store Online Limited
Ross Michael Butler and Stephen John Cramer are mutual people.
Active
Investec Investments (UK) Limited
Steve Eric Torr is a mutual person.
Active
Investec Group Investments (UK) Limited
Steve Eric Torr is a mutual person.
Active
Winch Design Limited
Jamie Matthew Mitchell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
29 Dec 2024
For period 29 Dec29 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£45.87M
Increased by £24.46M (+114%)
Total Liabilities
-£42.57M
Increased by £24.46M (+135%)
Net Assets
£3.3M
Same as previous period
Debt Ratio (%)
93%
Increased by 8.21% (+10%)
Latest Activity
Full Accounts Submitted
28 Days Ago on 3 Oct 2025
Confirmation Submitted
1 Month Ago on 10 Sep 2025
Ross Michael Butler Resigned
5 Months Ago on 2 Jun 2025
Registered Address Changed
5 Months Ago on 27 May 2025
Mr Baton Berisha Appointed
7 Months Ago on 4 Apr 2025
Full Accounts Submitted
10 Months Ago on 3 Jan 2025
Martin James Williams Resigned
1 Year Ago on 23 Oct 2024
Charge Satisfied
1 Year Ago on 4 Oct 2024
Charge Satisfied
1 Year Ago on 4 Oct 2024
New Charge Registered
1 Year 1 Month Ago on 27 Sep 2024
Get Credit Report
Discover Lomo Midco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 29 December 2024
Submitted on 3 Oct 2025
Confirmation statement made on 29 August 2025 with no updates
Submitted on 10 Sep 2025
Termination of appointment of Ross Michael Butler as a director on 2 June 2025
Submitted on 31 Jul 2025
Registered office address changed from 2 & 3 Threadneedle Walk 2&3 Threadneedle Walk 60 Threadneedle Street, London London EC2R 8HP United Kingdom to 13 Hanover Square London W1S 1HN on 27 May 2025
Submitted on 27 May 2025
Appointment of Mr Baton Berisha as a director on 4 April 2025
Submitted on 27 May 2025
Full accounts made up to 31 December 2023
Submitted on 3 Jan 2025
Termination of appointment of Martin James Williams as a director on 23 October 2024
Submitted on 24 Oct 2024
Satisfaction of charge 115444130001 in full
Submitted on 4 Oct 2024
Satisfaction of charge 115444130002 in full
Submitted on 4 Oct 2024
Registration of charge 115444130003, created on 27 September 2024
Submitted on 3 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year