- Company Overview for LMS CAPITAL PLC (05746555)
- Filing history for LMS CAPITAL PLC (05746555)
- People for LMS CAPITAL PLC (05746555)
- More for LMS CAPITAL PLC (05746555)
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
|
|
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
|
|
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
|
|
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 |