LMS COMPUTER SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/10/248 October 2024 Satisfaction of charge 071259750004 in full

View Document

22/08/2422 August 2024 Director's details changed for Mr Michael William Bateman on 2023-11-14

View Document

22/08/2422 August 2024 Director's details changed for Mr Oliver James Gee on 2024-02-01

View Document

22/08/2422 August 2024 Director's details changed for Mr Oliver James Gee on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mr Michael William Bateman on 2024-04-15

View Document

11/04/2411 April 2024 Termination of appointment of Luke Eric Mead as a director on 2024-03-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

15/11/2315 November 2023 Register inspection address has been changed to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

06/11/236 November 2023 Registration of charge 071259750004, created on 2023-10-27

View Document

22/09/2322 September 2023 Satisfaction of charge 071259750003 in full

View Document

20/05/2320 May 2023 Memorandum and Articles of Association

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

26/04/2326 April 2023 Registration of charge 071259750003, created on 2023-04-25

View Document

07/04/237 April 2023 Termination of appointment of Maria Mead as a secretary on 2023-03-24

View Document

07/04/237 April 2023 Appointment of Mr Oliver James Gee as a director on 2023-03-24

View Document

07/04/237 April 2023 Appointment of Mr Michael Bateman as a director on 2023-03-24

View Document

07/04/237 April 2023 Termination of appointment of Lyndsey Jane Mead as a director on 2023-03-24

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Satisfaction of charge 071259750001 in full

View Document

03/02/233 February 2023 Satisfaction of charge 071259750002 in full

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ERIC MEAD / 03/09/2018

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / LMS GROUP HOLDINGS LIMITED / 03/09/2018

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW ENGLAND

View Document

03/09/183 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA MEAD / 03/09/2018

View Document

16/07/1816 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CESSATION OF LUKE MEAD AS A PSC

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LMS GROUP HOLDINGS LIMITED

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071259750002

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071259750001

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 2 DUKES COURT BOGNOR ROAD CHICHESTER WEST SUSSEX PO19 8FX

View Document

13/09/1713 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ERIC MEAD / 05/04/2017

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MEAD / 24/08/2016

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MEAD / 22/02/2016

View Document

28/01/1628 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/06/152 June 2015 21/05/15 STATEMENT OF CAPITAL GBP 100

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/02/155 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM UNIT 3E VINNETROW BUSINESS PARK VINNETROW ROAD RUNCTON CHICHESTER WEST SUSSEX PO20 1QH

View Document

29/01/1429 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA MEAD / 19/11/2013

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / LUKE MEAD / 19/11/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/02/1220 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / LUKE MEAD / 14/01/2012

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 13 MAXWELL ROAD ARUNDEL WEST SUSSEX BN18 9EU UNITED KINGDOM

View Document

06/10/116 October 2011 SECRETARY APPOINTED MRS MARIA MEAD

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/03/1122 March 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

11/02/1111 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

14/01/1014 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MODULAR SCOPE LTD


  • 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