Advanced company searchLink opens in new window

LMS CAPITAL HOLDINGS LIMITED

Company number 03942000

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2018 RP04TM01 Second filing for the termination of Antony Charles Samuel Sweet as a director
08 Jun 2018 TM01 Termination of appointment of Antony Charles Samuel Sweet as a director on 18 May 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 12/09/2018.
27 Mar 2018 AD01 Registered office address changed from 100 George Street London W1U 8NU to Two London Bridge London SE1 9RA on 27 March 2018
28 Sep 2017 AA Full accounts made up to 31 December 2016
27 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with updates
03 Mar 2017 AP04 Appointment of Augentius Corporate Services Limited as a secretary on 22 February 2017
03 Mar 2017 TM02 Termination of appointment of Antony Sweet as a secretary on 22 February 2017
26 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
19 Sep 2016 AA Full accounts made up to 31 December 2015
03 Nov 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 83,340,001
29 Sep 2015 AA Full accounts made up to 31 December 2014
03 Nov 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 83,340,001
29 Oct 2014 MISC Section 519
23 Sep 2014 AA Full accounts made up to 31 December 2013
07 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 83,340,001
24 Sep 2013 AA Full accounts made up to 31 December 2012
11 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
13 Sep 2012 AA Full accounts made up to 31 December 2011
13 Jan 2012 AP03 Appointment of Antony Sweet as a secretary
13 Jan 2012 TM02 Termination of appointment of Matthew Jones as a secretary
12 Dec 2011 TM01 Termination of appointment of Glenn Payne as a director
26 Sep 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
01 Jul 2011 CH01 Director's details changed for The Honorable Robert Anthony Rayne on 25 January 2011
30 Jun 2011 CH01 Director's details changed for Mr Glenn Jeffrey Payne on 16 May 2011
30 Jun 2011 CH01 Director's details changed for Mr Antony Charles Samuel Sweet on 25 January 2011