- Company Overview for LMS CAPITAL GROUP LIMITED (05663657)
- Filing history for LMS CAPITAL GROUP LIMITED (05663657)
- People for LMS CAPITAL GROUP LIMITED (05663657)
- More for LMS CAPITAL GROUP LIMITED (05663657)
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) |
---|---|---|---|
23 Oct 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
23 Aug 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
23 Nov 2022 | CH01 | Director's details changed for The Honourable Robert Anthony Rayne on 23 November 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
14 Jun 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
12 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
23 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
23 Sep 2021 | CH01 | Director's details changed for The Honourable Robert Anthony Rayne on 22 September 2021 | |
21 Sep 2021 | PSC02 | Notification of Lms Capital Plc as a person with significant control on 6 April 2016 | |
21 Sep 2021 | CH04 | Secretary's details changed for Iq Eq Corporate Services (Uk) Limited on 27 March 2021 | |
20 Sep 2021 | PSC07 | Cessation of Lms Capital Plc as a person with significant control on 30 June 2016 | |
30 Jun 2021 | AD01 | Registered office address changed from Two London Bridge London SE1 9RA United Kingdom to 3 Bromley Place London W1T 6DB on 30 June 2021 | |
02 Oct 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
16 Sep 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
09 Jun 2020 | CH04 | Secretary's details changed for Augentius Corporate Services Limited on 25 March 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
09 Aug 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
04 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
01 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
24 Sep 2018 | AP01 | Appointment of Nicholas Robert Friedlos as a director on 15 June 2018 | |
12 Sep 2018 | RP04TM01 | Second filing for the termination of Antony Sweet as a director | |
08 Jun 2018 | TM01 |
Termination of appointment of Antony Charles Samuel Sweet as a director on 18 May 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 | |
04 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
27 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates |