Advanced company searchLink opens in new window

LMS CAPITAL PLC

Company number 05746555

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)
27 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
27 Mar 2024 CH01 Director's details changed for Mr Graham Stedman on 28 August 2023
04 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2023 AA Full accounts made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
23 Nov 2022 CH01 Director's details changed for The Honourable Robert Anthony Rayne on 23 November 2022
06 Jul 2022 AA Full accounts made up to 31 December 2021
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
23 Sep 2021 CH01 Director's details changed for The Hon Robert Anthony Rayne on 22 September 2021
08 Jul 2021 AD01 Registered office address changed from Two London Bridge London SE1 9RA United Kingdom to 3 Bromley Place London W1T 6DB on 8 July 2021
14 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase maximum number of shares 8,072,745 minimum price 10 pence 12/05/2021
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2021 AA Full accounts made up to 31 December 2020
11 May 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
28 Apr 2021 AD02 Register inspection address has been changed from Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to Link Group Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL
08 Jul 2020 AA Full accounts made up to 31 December 2019
06 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting of the company called 24/06/2020
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2020 CH04 Secretary's details changed for Augentius Corporate Services Limited on 25 March 2019
23 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
23 Mar 2020 AD02 Register inspection address has been changed from C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
11 Dec 2019 AP01 Appointment of Mr James Mcmoran Wilson as a director on 28 November 2019
09 Dec 2019 TM01 Termination of appointment of Neil Joseph Lerner as a director on 28 November 2019
06 Dec 2019 AP01 Appointment of Mr Nicholas Robert Friedlos as a director on 28 November 2019
06 Dec 2019 AP01 Appointment of Mr Peter Shaw Harvey as a director on 28 November 2019
05 Dec 2019 TM01 Termination of appointment of Martin Peter Knight as a director on 28 November 2019
05 Dec 2019 TM01 Termination of appointment of Roderic Aidan Birkett as a director on 28 November 2019