LMS COMPUTER SERVICES LTD

Lakeside House Lakeside House, Chichester, PO19 8NY, West Sussex, England
StatusACTIVE
Company No.07125975
CategoryPrivate Limited Company
Incorporated14 Jan 2010
Age14 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

LMS COMPUTER SERVICES LTD is an active private limited company with number 07125975. It was incorporated 14 years, 4 months, 20 days ago, on 14 January 2010. The company address is Lakeside House Lakeside House, Chichester, PO19 8NY, West Sussex, England.



Company Fillings

Termination director company with name termination date

Date: 11 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Eric Mead

Termination date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Nov 2023

Category: Address

Type: AD03

New address: Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 15 Nov 2023

Category: Address

Type: AD02

New address: Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2023

Action Date: 27 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-27

Charge number: 071259750004

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071259750003

Documents

View document PDF

Resolution

Date: 20 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2023

Action Date: 25 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-04-25

Charge number: 071259750003

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver James Gee

Appointment date: 2023-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-24

Officer name: Mr Michael Bateman

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Apr 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maria Mead

Termination date: 2023-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-24

Officer name: Lyndsey Jane Mead

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071259750001

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071259750002

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lyndsey Jane Mead

Appointment date: 2022-09-08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-09

Psc name: Jumping Curves Limited

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2022

Action Date: 08 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jumping Curves Limited

Notification date: 2022-09-08

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: The Caelum Way Limited

Change date: 2022-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2022

Action Date: 08 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Caelum Way Limited

Notification date: 2022-09-08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2022

Action Date: 08 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lms Group Holdings Limited

Cessation date: 2022-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Eric Mead

Change date: 2021-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-09-03

Psc name: Lms Group Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Eric Mead

Change date: 2018-09-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Maria Mead

Change date: 2018-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-03

New address: Lakeside House Quarry Lane Chichester West Sussex PO19 8NY

Old address: 30-34 North Street Hailsham East Sussex BN27 1DW England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Luke Mead

Cessation date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lms Group Holdings Limited

Notification date: 2018-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2018

Action Date: 26 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-26

Charge number: 071259750002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2018

Action Date: 29 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-29

Charge number: 071259750001

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Address

Type: AD01

New address: 30-34 North Street Hailsham East Sussex BN27 1DW

Old address: 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX

Change date: 2017-11-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-05

Officer name: Mr Luke Eric Mead

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Mead

Change date: 2016-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Mead

Change date: 2016-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2015

Action Date: 21 May 2015

Category: Capital

Type: SH01

Date: 2015-05-21

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2014

Action Date: 04 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-04

Old address: Unit 3E Vinnetrow Business Park Vinnetrow Road Runcton Chichester West Sussex PO20 1QH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2014

Action Date: 19 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Luke Mead

Change date: 2013-11-19

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2014

Action Date: 19 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-11-19

Officer name: Mrs Maria Mead

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2012

Action Date: 14 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Luke Mead

Change date: 2012-01-14

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Maria Mead

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Address

Type: AD01

Old address: 13 Maxwell Road Arundel West Sussex BN18 9EU United Kingdom

Change date: 2011-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Incorporation company

Date: 14 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIKON WINDOWS AND DOORS (UK) LIMITED

12 ROMNEY PLACE,MAIDSTONE,ME15 6LE

Number:10376709
Status:ACTIVE
Category:Private Limited Company

CRUMBSLER LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL020540
Status:ACTIVE
Category:Limited Partnership

FBS TECHNOLOGY LIMITED

WELLESLEY HOUSE,ROYAL ARSENAL,SE18 6SS

Number:03350578
Status:ACTIVE
Category:Private Limited Company

IT MARKETING SPECIALIST LIMITED

WESLEYAN HOUSE,BRASSINGTON,DE4 4HL

Number:10150521
Status:ACTIVE
Category:Private Limited Company

MOORGATE SOLUTIONS LIMITED

SUNNYSIDE,RICKMANSWORTH,WD3 4EP

Number:07327907
Status:ACTIVE
Category:Private Limited Company

THE SCARLET BATTERY COMPANY LIMITED

23 SUNHILL AVENUE,EXETER,EX3 0BP

Number:10648285
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