logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
Ceased 14
  • 1
    Blake, Joanne Maria
    Accounts Controller born in December 1962
    Individual
    Officer
    icon of calendar 2019-07-01 ~ 2019-11-12
    OF - Director → CIF 0
    Blake, Joanne Maria
    Individual
    Officer
    icon of calendar 2013-06-18 ~ 2020-06-30
    OF - Secretary → CIF 0
  • 2
    Parias Mora-figueroa, Enrique
    Director born in October 1971
    Individual
    Officer
    icon of calendar 2010-03-16 ~ 2013-09-26
    OF - Director → CIF 0
  • 3
    Mora-figueroa Domecq, Ramon
    Company Executive born in May 1934
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-08-01
    OF - Director → CIF 0
    Mora Figueroa, Ramon
    Company Director born in April 1965
    Individual (1 offspring)
    Officer
    icon of calendar 1997-08-01 ~ 2010-03-16
    OF - Director → CIF 0
  • 4
    Ruiz De La Torre Esporrin, Francisco
    Economist born in August 1974
    Individual
    Officer
    icon of calendar 2020-09-25 ~ 2023-01-12
    OF - Director → CIF 0
  • 5
    Birch, Peter John
    Company Excutive born in April 1956
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-09-30
    OF - Director → CIF 0
  • 6
    Parr, Stephen David Gurney
    Individual
    Officer
    icon of calendar 1995-06-30 ~ 2013-06-18
    OF - Secretary → CIF 0
  • 7
    Lekeler, Lorenzo
    Director born in June 1970
    Individual
    Officer
    icon of calendar 2015-09-01 ~ 2015-09-01
    OF - Director → CIF 0
  • 8
    Baines, Richie Jonathan
    Fresh Produce Importing born in August 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2010-10-21 ~ 2019-06-30
    OF - Director → CIF 0
    Mr Richie Baines
    Born in August 1966
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-03-08 ~ 2019-06-30
    PE - Has significant influence or controlCIF 0
  • 9
    Carmona Moreno, Rafael
    Head Of Uk Operations born in November 1966
    Individual
    Officer
    icon of calendar 2019-07-01 ~ 2020-09-25
    OF - Director → CIF 0
    Mr Rafael Carmona Moreno
    Born in November 1966
    Individual
    Person with significant control
    icon of calendar 2019-07-01 ~ 2019-07-03
    PE - Has significant influence or control as a member of a firmCIF 0
    icon of calendar 2019-07-03 ~ 2019-07-03
    PE - Has significant influence or controlCIF 0
  • 10
    Mora-figueroa Domecq, Fernando
    Company Executive born in November 1938
    Individual
    Officer
    icon of calendar ~ 2015-09-01
    OF - Director → CIF 0
  • 11
    Iekeler, Laurent Maria
    Director born in March 1971
    Individual
    Officer
    icon of calendar 2015-09-01 ~ 2019-06-30
    OF - Director → CIF 0
  • 12
    Coates, John Hallett
    Chartered Surveyor born in February 1941
    Individual
    Officer
    icon of calendar 1994-10-19 ~ 2010-10-21
    OF - Director → CIF 0
  • 13
    Baines, John Harry
    Company Executive born in January 1938
    Individual
    Officer
    icon of calendar ~ 1995-06-30
    OF - Director → CIF 0
    Baines, John Harry
    Individual
    Officer
    icon of calendar ~ 1995-06-30
    OF - Secretary → CIF 0
  • 14
    icon of addressCalle Jose Abascal 44, Madrid, 28003 Madrid, Spain
    Corporate
    Person with significant control
    2019-07-03 ~ 2023-03-14
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

LAS LOMAS (U.K.) LIMITED

Previous name
NAMEWORK LIMITED - 1990-03-29
Standard Industrial Classification
46310 - Wholesale Of Fruit And Vegetables
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Class 2 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
2,525 GBP2024-12-31
4,426 GBP2023-12-31
Debtors
155,227 GBP2024-12-31
98,090 GBP2023-12-31
Cash at bank and in hand
809,310 GBP2024-12-31
480,456 GBP2023-12-31
Current Assets
964,537 GBP2024-12-31
578,546 GBP2023-12-31
Creditors
Current
183,953 GBP2024-12-31
134,709 GBP2023-12-31
Net Current Assets/Liabilities
780,584 GBP2024-12-31
443,837 GBP2023-12-31
Total Assets Less Current Liabilities
783,109 GBP2024-12-31
448,263 GBP2023-12-31
Net Assets/Liabilities
782,478 GBP2024-12-31
447,156 GBP2023-12-31
Equity
Called up share capital
400,000 GBP2024-12-31
400,000 GBP2023-12-31
Retained earnings (accumulated losses)
382,478 GBP2024-12-31
47,156 GBP2023-12-31
Equity
782,478 GBP2024-12-31
447,156 GBP2023-12-31
Average Number of Employees
42024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
27,744 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
25,219 GBP2024-12-31
23,318 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,901 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
2,525 GBP2024-12-31
4,426 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
135,694 GBP2024-12-31
87,678 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
19,533 GBP2024-12-31
10,412 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
155,227 GBP2024-12-31
98,090 GBP2023-12-31
Trade Creditors/Trade Payables
Current
54,403 GBP2024-12-31
4,223 GBP2023-12-31
Other Taxation & Social Security Payable
Current
115,924 GBP2024-12-31
113,277 GBP2023-12-31
Other Creditors
Current
13,626 GBP2024-12-31
17,209 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Between one and five year
18,932 GBP2024-12-31
28,932 GBP2023-12-31
All periods
28,932 GBP2024-12-31
38,932 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
320,000 shares2024-12-31
Class 2 ordinary share
80,000 shares2024-12-31

  • LAS LOMAS (U.K.) LIMITED
    Info
    NAMEWORK LIMITED - 1990-03-29
    Registered number 02477049
    icon of address4 Olympus House Staniland Way, Werrington, Peterborough PE4 6NA
    Private Limited Company incorporated on 1990-03-05 (35 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-18
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.