1LMS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

1LMS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03865691

Incorporation date

26/10/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

S&W PARTNERS LLP, C/O RRS DEPARTMENT, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1999)
dot icon09/01/2026
Final Gazette dissolved following liquidation
dot icon09/10/2025
Return of final meeting in a members' voluntary winding up
dot icon05/08/2025
Liquidators' statement of receipts and payments to 2025-06-13
dot icon19/05/2025
Registered office address changed from Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to 45 Gresham Street London EC2V 7BG on 2025-05-19
dot icon11/07/2024
Liquidators' statement of receipts and payments to 2024-06-13
dot icon11/07/2023
Declaration of solvency
dot icon30/06/2023
Resolutions
dot icon30/06/2023
Registered office address changed from Ldh House St Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4AA to Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2023-06-30
dot icon27/06/2023
Appointment of a voluntary liquidator
dot icon07/06/2023
Previous accounting period extended from 2022-09-30 to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon03/01/2023
Termination of appointment of Mark Braithwaite as a director on 2022-12-31
dot icon10/06/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon10/06/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon10/06/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon10/06/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon10/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon09/12/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon07/12/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon07/12/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon07/12/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon27/08/2021
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon27/08/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon27/08/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon27/08/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon18/08/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon18/08/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon12/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon10/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon11/07/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon11/07/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon11/07/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon11/07/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon08/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon15/03/2018
Full accounts made up to 2017-09-30
dot icon02/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon05/02/2018
Appointment of Mr Mark Braithwaite as a director on 2018-02-01
dot icon05/02/2018
Termination of appointment of Neil Graham King as a director on 2018-02-01
dot icon26/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon07/07/2017
Full accounts made up to 2016-09-30
dot icon28/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon01/07/2016
Full accounts made up to 2015-09-30
dot icon05/03/2016
Registration of charge 038656910004, created on 2016-02-29
dot icon05/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-09-30
dot icon02/12/2014
Change of share class name or designation
dot icon02/12/2014
Resolutions
dot icon12/11/2014
Statement of capital following an allotment of shares on 2014-09-25
dot icon03/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon22/10/2014
Registered office address changed from C/O Leisure Connection Ltd Potton House Great North Road Wyboston Bedford MK44 3BA to Ldh House St Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4AA on 2014-10-22
dot icon17/10/2014
Change of share class name or designation
dot icon17/10/2014
Resolutions
dot icon26/09/2014
Certificate of change of name
dot icon26/09/2014
Change of name notice
dot icon11/06/2014
Director's details changed for Mr Neil King on 2014-06-01
dot icon29/04/2014
Appointment of Mr Ian Arthur Hendrie as a secretary
dot icon29/04/2014
Termination of appointment of Richard Still as a secretary
dot icon29/04/2014
Termination of appointment of Richard Still as a director
dot icon26/03/2014
Appointment of Mr Ian Arthur Hendrie as a director
dot icon10/03/2014
Full accounts made up to 2013-09-29
dot icon04/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon05/07/2013
Full accounts made up to 2012-09-30
dot icon11/06/2013
Appointment of Mr Neil King as a director
dot icon23/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon04/10/2012
Termination of appointment of Richard Millman as a director
dot icon20/09/2012
Appointment of Mr Keith Hamill as a director
dot icon17/09/2012
Statement of capital following an allotment of shares on 2012-09-11
dot icon17/09/2012
Resolutions
dot icon03/08/2012
Registered office address changed from Low Lane Horsforth Leeds West Yorkshire LS18 4ER on 2012-08-03
dot icon31/07/2012
Full accounts made up to 2011-10-02
dot icon31/07/2012
Statement by directors
dot icon31/07/2012
Solvency statement dated 17/07/12
dot icon31/07/2012
Statement of capital on 2012-07-31
dot icon31/07/2012
Resolutions
dot icon25/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon01/07/2011
Full accounts made up to 2010-10-03
dot icon06/05/2011
Termination of appointment of Derek Lloyd as a director
dot icon15/04/2011
Appointment of Mr Julian Frederick Nicholls as a director
dot icon03/12/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon05/11/2010
Termination of appointment of Paul Meehan as a director
dot icon28/06/2010
Full accounts made up to 2009-09-27
dot icon24/06/2010
Appointment of Richard Matthew Still as a director
dot icon30/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon30/11/2009
Director's details changed for Mr Derek Thomas Lloyd on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Paul Alan Meehan on 2009-11-30
dot icon28/10/2009
Full accounts made up to 2008-09-30
dot icon13/10/2009
Appointment of Richard Fraser Millman as a director
dot icon13/07/2009
Appointment terminated director paul critcher
dot icon08/04/2009
Appointment terminated director graham farrant
dot icon29/10/2008
Return made up to 26/10/08; full list of members
dot icon05/09/2008
Resolutions
dot icon05/09/2008
Director appointed paul douglas critcher
dot icon03/09/2008
Declaration of assistance for shares acquisition
dot icon03/09/2008
Declaration of assistance for shares acquisition
dot icon03/09/2008
Declaration of assistance for shares acquisition
dot icon03/09/2008
Declaration of assistance for shares acquisition
dot icon03/09/2008
Declaration of assistance for shares acquisition
dot icon03/09/2008
Declaration of assistance for shares acquisition
dot icon03/09/2008
Memorandum and Articles of Association
dot icon03/09/2008
Resolutions
dot icon27/08/2008
Appointment terminated director philip walters
dot icon27/08/2008
Full accounts made up to 2007-09-30
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon12/08/2008
Appointment terminated director richard still
dot icon25/06/2008
Director appointed mr paul alan meehan
dot icon25/06/2008
Director appointed mr derek thomas lloyd
dot icon21/05/2008
Appointment terminated director danoptra director ii LIMITED
dot icon21/05/2008
Appointment terminated director danoptra director I LIMITED
dot icon14/01/2008
New director appointed
dot icon31/12/2007
Full accounts made up to 2006-10-01
dot icon07/12/2007
Return made up to 26/10/07; full list of members
dot icon30/11/2007
New director appointed
dot icon15/11/2007
Director resigned
dot icon15/11/2007
Director resigned
dot icon30/10/2007
New secretary appointed
dot icon30/10/2007
Secretary resigned
dot icon26/01/2007
Full accounts made up to 2005-10-02
dot icon23/11/2006
Return made up to 26/10/06; full list of members
dot icon07/09/2006
Director resigned
dot icon30/11/2005
Return made up to 26/10/05; full list of members
dot icon01/08/2005
Full accounts made up to 2004-09-30
dot icon03/05/2005
Director's particulars changed
dot icon23/02/2005
New director appointed
dot icon03/11/2004
Return made up to 26/10/04; full list of members
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon17/11/2003
Return made up to 26/10/03; full list of members
dot icon31/07/2003
Full accounts made up to 2002-09-30
dot icon09/07/2003
Director resigned
dot icon10/12/2002
New director appointed
dot icon26/11/2002
Return made up to 26/10/02; full list of members
dot icon14/11/2002
New director appointed
dot icon30/08/2002
Declaration of assistance for shares acquisition
dot icon23/08/2002
Declaration of assistance for shares acquisition
dot icon23/08/2002
Declaration of assistance for shares acquisition
dot icon22/08/2002
Particulars of mortgage/charge
dot icon21/08/2002
Particulars of mortgage/charge
dot icon13/08/2002
Declaration of assistance for shares acquisition
dot icon13/08/2002
Declaration of assistance for shares acquisition
dot icon10/08/2002
Resolutions
dot icon10/08/2002
Auditor's resignation
dot icon01/08/2002
Resolutions
dot icon26/07/2002
Director resigned
dot icon22/07/2002
Full accounts made up to 2001-09-30
dot icon26/02/2002
Ad 15/02/01-02/04/01 £ si 999@1
dot icon12/02/2002
Ad 15/02/01--------- £ si 999@1
dot icon29/11/2001
Return made up to 26/10/01; full list of members
dot icon04/10/2001
New director appointed
dot icon13/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon15/03/2001
New director appointed
dot icon27/02/2001
New director appointed
dot icon27/02/2001
New director appointed
dot icon23/11/2000
Return made up to 26/10/00; full list of members
dot icon19/10/2000
New director appointed
dot icon18/10/2000
Director resigned
dot icon04/08/2000
Accounting reference date shortened from 31/10/00 to 30/09/00
dot icon14/02/2000
Secretary resigned
dot icon14/02/2000
Director resigned
dot icon14/02/2000
New secretary appointed
dot icon14/02/2000
New director appointed
dot icon14/02/2000
Registered office changed on 14/02/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon10/02/2000
Certificate of change of name
dot icon26/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
02/03/2024
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Donald Walters
Director
22/10/2002 - 18/08/2008
45
Braithwaite, Mark
Director
01/02/2018 - 31/12/2022
5
Hamill, Keith
Director
16/07/2012 - Present
53
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
26/10/1999 - 07/02/2000
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
26/10/1999 - 07/02/2000
12820

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1LMS (HOLDINGS) LIMITED

1LMS (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 26/10/1999 with the registered office located at S&W PARTNERS LLP, C/O RRS DEPARTMENT, 45 Gresham Street, London EC2V 7BG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1LMS (HOLDINGS) LIMITED?

toggle

1LMS (HOLDINGS) LIMITED is currently Dissolved. It was registered on 26/10/1999 and dissolved on 09/01/2026.

Where is 1LMS (HOLDINGS) LIMITED located?

toggle

1LMS (HOLDINGS) LIMITED is registered at S&W PARTNERS LLP, C/O RRS DEPARTMENT, 45 Gresham Street, London EC2V 7BG.

What does 1LMS (HOLDINGS) LIMITED do?

toggle

1LMS (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for 1LMS (HOLDINGS) LIMITED?

toggle

The latest filing was on 09/01/2026: Final Gazette dissolved following liquidation.