LMS COMPUTER SERVICES LTD
Status | ACTIVE |
Company No. | 07125975 |
Category | Private Limited Company |
Incorporated | 14 Jan 2010 |
Age | 14 years, 4 months, 20 days |
Jurisdiction | England 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
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
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
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
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
Mortgage satisfy charge full
Date: 22 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071259750003
Documents
Resolution
Date: 20 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 27 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071259750001
Documents
Mortgage satisfy charge full
Date: 03 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071259750002
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 13 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
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
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
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
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
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
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
Capital allotment shares
Date: 02 Jun 2015
Action Date: 21 May 2015
Category: Capital
Type: SH01
Date: 2015-05-21
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Maria Mead
Documents
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
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
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
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
Some Companies
AIKON WINDOWS AND DOORS (UK) LIMITED
12 ROMNEY PLACE,MAIDSTONE,ME15 6LE
Number: | 10376709 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,EDINBURGH,EH3 6SW
Number: | SL020540 |
Status: | ACTIVE |
Category: | Limited Partnership |
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 |
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 |