LMS CAPITAL PLC

Company Documents

DateDescription
13/06/2513 June 2025 New

View Document

13/06/2513 June 2025 NewStatement of capital on 2025-06-13

View Document

13/06/2513 June 2025 NewCertificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve

View Document

05/06/255 June 2025 NewResolutions

View Document

02/06/252 June 2025 NewMemorandum and Articles of Association

View Document

02/06/252 June 2025 NewResolutions

View Document

30/05/2530 May 2025 NewFull accounts made up to 2024-12-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-17 with no updates

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

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

View Document

08/07/248 July 2024 Full accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

27/03/2427 March 2024 Director's details changed for Mr Graham Stedman on 2023-08-28

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

03/07/233 July 2023 Full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

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

View Document

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

View Document

08/07/218 July 2021 Registered office address changed from Two London Bridge London SE1 9RA United Kingdom to 3 Bromley Place London W1T 6DB on 2021-07-08

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

08/07/208 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/07/206 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/209 June 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AUGENTIUS CORPORATE SERVICES LIMITED / 25/03/2019

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

23/03/2023 March 2020 SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU ENGLAND

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR JAMES MCMORAN WILSON

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL LERNER

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR NICHOLAS ROBERT FRIEDLOS

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR PETER SHAW HARVEY

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR RODERIC BIRKETT

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR GRAHAM STEDMAN

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN KNIGHT

View Document

05/12/195 December 2019

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/192 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

21/02/1921 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/03/2018

View Document

08/05/188 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/188 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 100 GEORGE STREET LONDON W1U 8NU

View Document

09/10/179 October 2017 15/08/17 STATEMENT OF CAPITAL GBP 8072745

View Document

06/09/176 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

23/08/1723 August 2017 TAKEOVERS AND MERGERS 11/08/2017

View Document

12/07/1712 July 2017 TERMINATE DIR APPOINTMENT

View Document

20/06/1720 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 SHORT NOTICE OF GENERAL MEETING OTHER THAN AN ANNUAL GENERAL MEETING 25/05/2017

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, 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

03/11/163 November 2016 01/09/16 STATEMENT OF CAPITAL GBP 9644173.50

View Document

03/11/163 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRIEDLOS

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONY SWEET

View Document

30/08/1630 August 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR ROD BIRKETT

View Document

09/06/169 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/04/166 April 2016 17/03/16 NO MEMBER LIST

View Document

03/02/163 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1531 December 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/12/1531 December 2015 15/12/15 STATEMENT OF CAPITAL GBP 10358459.20

View Document

12/06/1512 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

10/04/1510 April 2015 17/03/15 NO MEMBER LIST

View Document

11/06/1411 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

06/06/146 June 2014 06/06/14 STATEMENT OF CAPITAL GBP 14525125.80

View Document

03/06/143 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/05/1423 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

21/05/1421 May 2014 S 519

View Document

02/04/142 April 2014 17/03/14 NO MEMBER LIST

View Document

21/08/1321 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/08/137 August 2013 07/08/13 STATEMENT OF CAPITAL GBP 18735623.60

View Document

02/08/132 August 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/06/1318 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 COMPANY BUSINESS 20/05/2013

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHRISTOU

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARK SEBBA

View Document

03/04/133 April 2013 17/03/13 NO MEMBER LIST

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN EDIS-BATES

View Document

21/03/1321 March 2013 SECRETARY APPOINTED MR ANTONY CHARLES SAMUEL SWEET

View Document

18/12/1218 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/1218 December 2012 18/12/12 STATEMENT OF CAPITAL GBP 22679261

View Document

05/12/125 December 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/12/124 December 2012 14/11/12 STATEMENT OF CAPITAL GBP 27386383.8

View Document

25/05/1225 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 08/05/12 STATEMENT OF CAPITAL GBP 27379928.5

View Document

13/04/1213 April 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHRISTOU / 12/04/2012

View Document

13/04/1213 April 2012 17/03/12 NO MEMBER LIST

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR NICHOLAS ROBERT FRIEDLOS

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED DR MARTIN PETER KNIGHT

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR NEIL JOSEPH LERNER

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID VEREY

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BARNSLEY

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY MATTHEW JONES

View Document

05/01/125 January 2012 SECRETARY APPOINTED JONATHAN GEOFFREY EDIS-BATES

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR GLENN PAYNE

View Document

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

View Document

23/05/1123 May 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

17/05/1117 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 05/05/11 STATEMENT OF CAPITAL GBP 272674285

View Document

18/03/1118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW DAVID ALEXANDER JONES / 25/01/2011

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY CHARLES SAMUEL SWEET / 25/01/2011

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / THE HON ROBERT ANTHONY RAYNE / 25/01/2011

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHRISTOU / 25/01/2011

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR BERNARD JACQUES DUROC DANNER / 25/01/2011

View Document

18/03/1118 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

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

04/10/104 October 2010 DIRECTOR APPOINTED MR MARK JONATHAN SEBBA

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHRISTOU / 25/03/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CORBITT BARNSLEY / 04/05/2010

View Document

19/05/1019 May 2010 ARTICLES OF ASSOCIATION

View Document

19/05/1019 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/1019 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN AGNEW

View Document

12/04/1012 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MR GLENN JEFFREY PAYNE

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN VEREY / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CORBITT BARNSLEY / 26/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHRISTOU / 12/10/2009

View Document

09/10/099 October 2009 DIRECTOR APPOINTED MR DAVID JOHN VEREY

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW DAVID ALEXANDER JONES / 08/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY CHARLES SAMUEL SWEET / 08/10/2009

View Document

07/10/097 October 2009 SAIL ADDRESS CREATED

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

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

View Document

21/05/0921 May 2009 APPRVAL OF CIRCULAR RE DONATIONS 19/05/2009

View Document

21/05/0921 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD DUROC DANNER / 01/12/2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 17/03/09; BULK LIST AVAILABLE SEPARATELY

View Document

15/01/0915 January 2009 GBP IC 27274094.4/27264094.4 23/12/08 GBP SR [email protected]=10000

View Document

06/01/096 January 2009 GBP IC 27374094.4/27274094.4 18/12/08 GBP SR [email protected]=100000

View Document

29/12/0829 December 2008 GBP IC 27554094.4/27374094.4 21/11/08 GBP SR [email protected]=180000

View Document

15/10/0815 October 2008 GBP IC 28092922/27554094.4 03/10/08 GBP SR [email protected]=538827.6

View Document

02/07/082 July 2008 GBP IC 28642922/28092922 18/06/08 GBP SR [email protected]=550000

View Document

10/06/0810 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

10/06/0810 June 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/04/083 April 2008 RETURN MADE UP TO 17/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 £ SR [email protected] 19/07/06

View Document

24/05/0724 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 17/03/07; BULK LIST AVAILABLE SEPARATELY

View Document

27/04/0727 April 2007 SHARES AGREEMENT OTC

View Document

21/03/0721 March 2007 MEMORANDUM OF ASSOCIATION

View Document

21/03/0721 March 2007 ARTICLES OF ASSOCIATION

View Document

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

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 S-DIV 13/11/06

View Document

19/07/0619 July 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/06/0622 June 2006 INTIAL ACCOUNTS MADE UP TO 12/06/06

View Document

14/06/0614 June 2006 CANCEL SHARE PREM ACC 17/05/06

View Document

14/06/0614 June 2006 REDUCTION OF SHARE PREMIUM

View Document

12/06/0612 June 2006 CANCEL SHARE PREMIUM ACCOUNT

View Document

25/05/0625 May 2006 CANCELLATION OF SHARES 17/05/06

View Document

12/05/0612 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR 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 DIRECTOR RESIGNED

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 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NC INC ALREADY ADJUSTED 06/04/06

View Document

21/04/0621 April 2006 £ NC 50000/99998 06/04/

View Document

12/04/0612 April 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

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

View Document

12/04/0612 April 2006 S-DIV 06/02/06

View Document

07/04/067 April 2006 APPLICATION COMMENCE BUSINESS

View Document

07/04/067 April 2006 COMPANY NAME CHANGED SHILLINGBRIDGE PLC CERTIFICATE ISSUED ON 07/04/06

View Document

07/04/067 April 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

17/03/0617 March 2006 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