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)
05 Dec 2019 ANNOTATION Rectified TM01 was removed from the public register on 27/01/2020 as it ws invalid or ineffective and factually inaccurate or ws derived from something factually inaccurate.
05 Dec 2019 AP01 Appointment of Mr Graham Stedman as a director on 28 November 2019
11 Jul 2019 AA Full accounts made up to 31 December 2018
02 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-agm 03/06/2019
  • RES10 ‐ Resolution of allotment of securities
18 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with updates
21 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 17/03/2018
08 May 2018 AA Full accounts made up to 31 December 2017
08 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the company be generally and unconditionally authorised to make market purchases of ordinary sahares of 10 pence each in the capital of the company provided that maximum number of shares which may be purchased is 12,109,118 27/04/2017
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control (psc)) was registered on 21/02/2019.
17 Jan 2018 AD01 Registered office address changed from 100 George Street London W1U 8NU to Two London Bridge London SE1 9RA on 17 January 2018
09 Oct 2017 SH06 Cancellation of shares. Statement of capital on 15 August 2017
  • GBP 8,072,745
06 Sep 2017 SH03 Purchase of own shares.
23 Aug 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Takeovers and mergers 11/08/2017
12 Jul 2017 TM01 Termination of appointment of a director
20 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
06 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 25/05/2017
20 Mar 2017 CS01 Confirmation statement made on 17 March 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 Charles Samuel Sweet as a secretary on 22 February 2017
03 Nov 2016 SH06 Cancellation of shares. Statement of capital on 1 September 2016
  • GBP 9,644,173.50
03 Nov 2016 SH03 Purchase of own shares.
08 Sep 2016 TM01 Termination of appointment of Nicholas Robert Friedlos as a director on 16 August 2016
08 Sep 2016 TM01 Termination of appointment of Antony Charles Samuel Sweet as a director on 16 August 2016
30 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Investment policy etc 27/07/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Jun 2016 AP01 Appointment of Mr Rod Birkett as a director on 16 June 2016