L.M.S. (INSURANCE SERVICES) LIMITED

2nd Floor, Shaw House 2nd Floor, Shaw House 2nd Floor, Shaw House 2nd Floor, Shaw House, Guildford, GU1 3QT, Surrey, United Kingdom
StatusDISSOLVED
Company No.02019143
CategoryPrivate Limited Company
Incorporated13 May 1986
Age38 years, 8 days
JurisdictionEngland Wales
Dissolution21 Sep 2019
Years4 years, 8 months

SUMMARY

L.M.S. (INSURANCE SERVICES) LIMITED is an dissolved private limited company with number 02019143. It was incorporated 38 years, 8 days ago, on 13 May 1986 and it was dissolved 4 years, 8 months ago, on 21 September 2019. The company address is 2nd Floor, Shaw House 2nd Floor, Shaw House 2nd Floor, Shaw House 2nd Floor, Shaw House, Guildford, GU1 3QT, Surrey, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 21 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

New address: 2nd Floor, Shaw House 2nd Floor, Shaw House 2-3 Tunsgate Guildford Surrey GU1 3QT

Change date: 2018-05-21

Old address: 30 Camp Road Farnborough Hants GU14 6EW

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Feb 2016

Action Date: 16 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-08-16

Officer name: David Peter Larmer

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 16 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Hugh Matthews

Termination date: 2015-08-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2016

Action Date: 16 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-16

Officer name: Colin Hugh Matthews

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2015

Action Date: 26 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Elizabeth Larmer

Change date: 2015-04-26

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2015

Action Date: 26 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-26

Officer name: Mr Colin Hugh Matthews

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2015

Action Date: 26 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-26

Officer name: Mr David Peter Larmer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Change person director company with change date

Date: 07 May 2014

Action Date: 26 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Hugh Matthews

Change date: 2014-04-26

Documents

View document PDF

Change person director company with change date

Date: 07 May 2014

Action Date: 26 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rita Elizabeth Matthews

Change date: 2014-04-26

Documents

View document PDF

Change person secretary company with change date

Date: 07 May 2014

Action Date: 26 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-26

Officer name: Mr Colin Hugh Matthews

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Change person director company with change date

Date: 23 May 2012

Action Date: 26 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-26

Officer name: Rita Elizabeth Matthews

Documents

View document PDF

Change person director company with change date

Date: 23 May 2012

Action Date: 26 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-26

Officer name: Susan Elizabeth Larmer

Documents

View document PDF

Change person director company with change date

Date: 23 May 2012

Action Date: 26 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Peter Larmer

Change date: 2012-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 26 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 26 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 03 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 04 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 27 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/98; no change of members

Documents

View document PDF

Legacy

Date: 11 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 16 Jan 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 01 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/96; no change of members

Documents

View document PDF

Legacy

Date: 02 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 16 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/94; no change of members

Documents

View document PDF

Legacy

Date: 22 Jul 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 30 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 05 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/92; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 1992

Category: Address

Type: 287

Description: Registered office changed on 12/02/92 from: 46 bridge street godalming surrey GU7 1HL

Documents

View document PDF

Legacy

Date: 10 Sep 1991

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/91; no change of members

Documents

View document PDF

Legacy

Date: 08 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/90; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 1991

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 1991

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 1989

Action Date: 30 Jun 1988

Category: Accounts

Type: AA

Made up date: 1988-06-30

Documents

View document PDF

Legacy

Date: 08 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 26/04/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 1988

Action Date: 30 Jun 1987

Category: Accounts

Type: AA

Made up date: 1987-06-30

Documents

View document PDF

Legacy

Date: 31 Mar 1988

Category: Annual-return

Type: 363

Description: Return made up to 16/03/88; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/10/87; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 1987

Category: Address

Type: 287

Description: Registered office changed on 28/10/87 from: lms house riverway estate portsmouth road guildford surrey GU3 1NJ

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 15 Sep 1986

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Sep 1986

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jul 1986

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Certificate change of name company

Date: 02 Jul 1986

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ravenville LIMITED\certificate issued on 02/07/86

Documents

View document PDF

Memorandum articles

Date: 02 Jul 1986

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 20 Jun 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 1986

Category: Address

Type: 287

Description: Registered office changed on 20/06/86 from: 50 lincoln's inn fields london WC2A 3PF

Documents

View document PDF

Legacy

Date: 02 Feb 1986

Category: Gazette

Type: GAZ(U)

Description: Gazettable document

Documents

View document PDF


Some Companies

5 NEWPORT TERRACE RTM COMPANY LIMITED

18 BRIGHTON WAY,CHIPPENHAM,SN14 0YR

Number:07849873
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DAC ADVISORY LTD

MCLAY, MCALISTER & MCGIBBON LLP,GLASGOW,G2 5JF

Number:SC436472
Status:ACTIVE
Category:Private Limited Company

DAVER COURT RTM COMPANY LIMITED

KENNEDY HOUSE,LONDON,W14 0QH

Number:04970823
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

H CHARLES LIMITED

FIRST FLOOR, 190/192,LONDON,SW1X 9QX

Number:10471087
Status:ACTIVE
Category:Private Limited Company

INCOGNITUS (UK) LTD

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:07970398
Status:ACTIVE
Category:Private Limited Company

OXIT LIMITED

5 EAST HAWTHORN ROAD,BICESTER,OX25 2SJ

Number:07146640
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source