LMS EXPERTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

09/06/259 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

17/04/2517 April 2025 Director's details changed for Mr Christopher Ashley Jones on 2025-04-15

View Document

12/02/2512 February 2025 Appointment of Mrs Amanda Jane Nicholson as a director on 2023-02-06

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

20/05/2420 May 2024 Registered office address changed from St Georges Chambers St Georges Place Macclesfield Cheshire SK11 8BT United Kingdom to First Floor St Georges Chambers St Georges Place Macclesfield Cheshire SK11 8BT on 2024-05-20

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

02/11/222 November 2022 Notification of Amanda Jane Nicholson as a person with significant control on 2022-11-01

View Document

02/11/222 November 2022 Change of details for Mr Christopher Ashley Jones as a person with significant control on 2022-11-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

25/04/1925 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA CUNLIFFE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

05/06/185 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

25/05/1725 May 2017 COMPANY NAME CHANGED LAWYERS MEDICAL SERVICES LIMITED
CERTIFICATE ISSUED ON 25/05/17

View Document

25/05/1725 May 2017 COMPANY NAME CHANGED LAWYERS MEDICAL SERVICES LIMITED CERTIFICATE ISSUED ON 25/05/17

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/08/1631 August 2016 DIRECTOR APPOINTED MISS AMANDA JANE CUNLIFFE

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ASHLEY JONES / 20/06/2016

View Document

11/07/1611 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, SECRETARY GARETH AINSWORTH

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR GARETH AINSWORTH

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/04/1315 April 2013 COMPANY NAME CHANGED INJURIES DIRECT LIMITED CERTIFICATE ISSUED ON 15/04/13

View Document

15/04/1315 April 2013 COMPANY NAME CHANGED INJURIES DIRECT LIMITED
CERTIFICATE ISSUED ON 15/04/13

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/06/1222 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ASHLEY JONES / 01/01/2011

View Document

11/07/1111 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH JOHN AINSWORTH / 01/01/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN AINSWORTH / 01/01/2011

View Document

12/05/1112 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM CHESTER HOUSE 68 CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DY

View Document

14/07/1014 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

03/07/083 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 COMPANY NAME CHANGED LAWYERS LEGAL SERVICES LIMITED CERTIFICATE ISSUED ON 26/01/07

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

29/09/0529 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0528 September 2005 COMPANY NAME CHANGED PERSONAL AND PROFESSIONAL INDEMN ITY LIMITED CERTIFICATE ISSUED ON 28/09/05

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: 31 GREAT KING STREET MACCLESFIELD CHESHIRE SK11 6PL

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 COMPANY NAME CHANGED LAWYERS LEGAL SERVICES LIMITED CERTIFICATE ISSUED ON 07/01/05

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

13/12/0413 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/043 November 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: BOLLIN HOUSE SUNDERLAND STREET MACCLESFIELD CHESHIRE SK11 6JL

View Document

05/05/045 May 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 COMPANY NAME CHANGED BOLLIN HOUSE LIMITED CERTIFICATE ISSUED ON 09/01/04

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 COMPANY NAME CHANGED BOLLIN LEGAL ASSOCIATES LTD CERTIFICATE ISSUED ON 01/09/03

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

15/07/0315 July 2003 COMPANY NAME CHANGED BOLLIN HOUSE LIMITED CERTIFICATE ISSUED ON 15/07/03

View Document

20/06/0320 June 2003 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