LMS CAPITAL GROUP LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 2024-11-13

View Document

14/11/2414 November 2024 Termination of appointment of Iq Eq Corporate Services (Uk) Limited as a secretary on 2024-11-13

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

13/08/2413 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

23/08/2323 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/11/2223 November 2022 Director's details changed for The Honourable Robert Anthony Rayne on 2022-11-23

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

12/10/2112 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

23/09/2123 September 2021 Director's details changed for The Honourable Robert Anthony Rayne on 2021-09-22

View Document

30/06/2130 June 2021 Registered office address changed from Two London Bridge London SE1 9RA United Kingdom to 3 Bromley Place London W1T 6DB on 2021-06-30

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED NICHOLAS ROBERT FRIEDLOS

View Document

12/09/1812 September 2018 SECOND FILING OF TM01 FOR ANTONY SWEET

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY SWEET

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 100 GEORGE STREET LONDON W1U 8NU

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

03/03/173 March 2017 CORPORATE SECRETARY APPOINTED AUGENTIUS CORPORATE SERVICES LIMITED

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, SECRETARY ANTONY SWEET

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/11/153 November 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/11/143 November 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

29/10/1429 October 2014 SECTION 519

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/10/137 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/10/1211 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 19/09/12 STATEMENT OF CAPITAL GBP 10000

View Document

19/09/1219 September 2012 STATEMENT BY DIRECTORS

View Document

19/09/1219 September 2012 SOLVENCY STATEMENT DATED 13/09/12

View Document

19/09/1219 September 2012 SHARE PREMIUM REDUCED 13/09/2012

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/01/1213 January 2012 SECRETARY APPOINTED ANTONY SWEET

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY MATTHEW JONES

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR GLENN PAYNE

View Document

26/09/1126 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / THE HONORABLE ROBERT ANTHONY RAYNE / 25/01/2011

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN JEFFREY PAYNE / 16/05/2011

View Document

30/06/1130 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW DAVID ALEXANDER JONES / 25/01/2011

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY CHARLES SAMUEL SWEET / 25/01/2011

View Document

17/05/1117 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM CARLTON HOUSE 33 ROBERT ADAM STREET LONDON W1U 3HR

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN JEFFREY PAYNE / 17/08/2010

View Document

22/09/1022 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MR GLENN JEFFREY PAYNE

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY CHARLES SAMUEL SWEET / 12/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW DAVID ALEXANDER JONES / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THE HON ROBERT ANTHONY RAYNE / 12/10/2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN PEXTON

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/09/0823 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

15/09/0715 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0713 March 2007 COMPANY NAME CHANGED LEO CAPITAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/03/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/05/063 May 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 £ NC 100/10000 06/04/

View Document

19/04/0619 April 2006 NC INC ALREADY ADJUSTED 06/04/06

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

07/04/067 April 2006 COMPANY NAME CHANGED BLOCKGRANGE LIMITED CERTIFICATE ISSUED ON 07/04/06

View Document

29/12/0529 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company