LMS CAPITAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LMS CAPITAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03942000

Incorporation date

07/03/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3 Bromley Place, London W1T 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2000)
dot icon06/10/2025
Second filing of Confirmation Statement dated 2024-09-20
dot icon29/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon18/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/11/2024
Termination of appointment of Iq Eq Corporate Services (Uk) Limited as a secretary on 2024-11-13
dot icon14/11/2024
Appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 2024-11-13
dot icon09/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon06/06/2024
Full accounts made up to 2023-12-31
dot icon06/11/2023
Resolutions
dot icon06/11/2023
Solvency Statement dated 02/11/23
dot icon06/11/2023
Statement by Directors
dot icon06/11/2023
Statement of capital on 2023-11-06
dot icon23/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon28/06/2023
Full accounts made up to 2022-12-31
dot icon23/11/2022
Director's details changed for The Honourable Robert Anthony Rayne on 2022-11-23
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon14/06/2022
Full accounts made up to 2021-12-31
dot icon23/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon23/09/2021
Director's details changed for The Honourable Robert Anthony Rayne on 2021-09-22
dot icon21/09/2021
Secretary's details changed for Iq Eq Corporate Services (Uk) Limited on 2021-03-27
dot icon20/09/2021
Change of details for Lms Capital Group Limited as a person with significant control on 2021-06-30
dot icon20/09/2021
Cessation of Lms Capital Plc as a person with significant control on 2016-06-30
dot icon20/09/2021
Notification of Lms Capital Group Limited as a person with significant control on 2016-04-06
dot icon26/08/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Registered office address changed from Two London Bridge London SE1 9RA United Kingdom to 3 Bromley Place London W1T 6DB on 2021-06-30
dot icon05/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon23/07/2020
Full accounts made up to 2019-12-31
dot icon09/06/2020
Secretary's details changed for Augentius Corporate Services Limited on 2019-03-25
dot icon03/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon24/07/2019
Full accounts made up to 2018-12-31
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon02/10/2018
Confirmation statement made on 2018-09-20 with updates
dot icon24/09/2018
Appointment of Nicholas Robert Friedlos as a director on 2018-06-15
dot icon12/09/2018
Second filing for the termination of Antony Charles Samuel Sweet as a director
dot icon08/06/2018
Termination of appointment of Antony Charles Samuel Sweet as a director on 2018-05-18
dot icon27/03/2018
Registered office address changed from 100 George Street London W1U 8NU to Two London Bridge London SE1 9RA on 2018-03-27
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon27/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon03/03/2017
Appointment of Augentius Corporate Services Limited as a secretary on 2017-02-22
dot icon03/03/2017
Termination of appointment of Antony Sweet as a secretary on 2017-02-22
dot icon26/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon19/09/2016
Full accounts made up to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon29/10/2014
Miscellaneous
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon07/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon11/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon13/01/2012
Appointment of Antony Sweet as a secretary
dot icon13/01/2012
Termination of appointment of Matthew Jones as a secretary
dot icon12/12/2011
Termination of appointment of Glenn Payne as a director
dot icon26/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon01/07/2011
Director's details changed for The Honorable Robert Anthony Rayne on 2011-01-25
dot icon30/06/2011
Director's details changed for Mr Glenn Jeffrey Payne on 2011-05-16
dot icon30/06/2011
Director's details changed for Mr Antony Charles Samuel Sweet on 2011-01-25
dot icon30/06/2011
Secretary's details changed for Matthew David Alexander Jones on 2011-01-25
dot icon17/05/2011
Full accounts made up to 2010-12-31
dot icon25/01/2011
Registered office address changed from Carlton House 33 Robert Adam Street London W1U 3HR on 2011-01-25
dot icon22/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon22/09/2010
Director's details changed for Mr Glenn Jeffrey Payne on 2010-08-17
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon17/05/2010
Appointment of Mr Glenn Jeffrey Payne as a director
dot icon12/10/2009
Director's details changed for Mr Antony Charles Samuel Sweet on 2009-10-12
dot icon12/10/2009
Director's details changed for The Hon Robert Anthony Rayne on 2009-10-12
dot icon12/10/2009
Secretary's details changed for Matthew David Alexander Jones on 2009-10-12
dot icon21/09/2009
Return made up to 20/09/09; full list of members
dot icon14/09/2009
Appointment terminated director martin pexton
dot icon21/05/2009
Full accounts made up to 2008-12-31
dot icon16/10/2008
Full accounts made up to 2007-12-31
dot icon22/09/2008
Return made up to 20/09/08; full list of members
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon25/09/2007
Return made up to 20/09/07; full list of members
dot icon19/09/2007
Secretary resigned
dot icon19/09/2007
New secretary appointed
dot icon21/03/2007
Memorandum and Articles of Association
dot icon21/03/2007
Memorandum and Articles of Association
dot icon13/03/2007
Certificate of change of name
dot icon17/02/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon17/02/2007
Secretary resigned
dot icon17/02/2007
Director resigned
dot icon17/02/2007
New secretary appointed
dot icon06/10/2006
Return made up to 20/09/06; full list of members
dot icon13/09/2006
Full accounts made up to 2006-03-31
dot icon12/09/2006
Resolutions
dot icon12/09/2006
Resolutions
dot icon12/09/2006
Resolutions
dot icon21/08/2006
New director appointed
dot icon16/03/2006
Return made up to 07/03/06; full list of members
dot icon03/02/2006
Ad 29/11/05--------- £ si 1000@1=1000 £ ic 83339001/83340001
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon07/10/2005
Resolutions
dot icon05/04/2005
Return made up to 07/03/05; full list of members
dot icon31/10/2004
Full accounts made up to 2004-03-31
dot icon23/03/2004
Director resigned
dot icon19/03/2004
Return made up to 07/03/04; full list of members
dot icon29/01/2004
Full accounts made up to 2003-03-31
dot icon22/01/2004
New director appointed
dot icon11/08/2003
New director appointed
dot icon02/06/2003
Particulars of contract relating to shares
dot icon02/06/2003
Resolutions
dot icon02/06/2003
£ nc 1000/100001000 30/06/00
dot icon02/06/2003
Resolutions
dot icon31/05/2003
Return made up to 07/03/03; full list of members
dot icon31/05/2003
Return made up to 07/03/02; full list of members; amend
dot icon31/05/2003
Return made up to 07/03/01; full list of members; amend
dot icon04/04/2003
Memorandum and Articles of Association
dot icon04/04/2003
Resolutions
dot icon11/12/2002
Full accounts made up to 2002-03-31
dot icon19/11/2002
Director's particulars changed
dot icon29/05/2002
Director resigned
dot icon19/03/2002
Return made up to 07/03/02; full list of members
dot icon04/11/2001
Full accounts made up to 2001-03-31
dot icon08/08/2001
Secretary's particulars changed
dot icon27/03/2001
Return made up to 07/03/01; full list of members
dot icon25/05/2000
Certificate of change of name
dot icon16/04/2000
Registered office changed on 16/04/00 from: 42-46 high street esher surrey KT10 9QY
dot icon16/04/2000
New secretary appointed
dot icon16/04/2000
New director appointed
dot icon16/04/2000
New director appointed
dot icon16/04/2000
New director appointed
dot icon16/04/2000
Secretary resigned
dot icon16/04/2000
Director resigned
dot icon07/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
IQ EQ SECRETARIES (UK) LIMITED
Corporate Secretary
13/11/2024 - Present
232
IQ EQ CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
22/02/2017 - 13/11/2024
25
Rayne, Robert Anthony
Director
01/04/2000 - Present
69
Friedlos, Nicholas Robert
Director
15/06/2018 - Present
137

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LMS CAPITAL HOLDINGS LIMITED

LMS CAPITAL HOLDINGS LIMITED is an(a) Active company incorporated on 07/03/2000 with the registered office located at 3 Bromley Place, London W1T 6DB. There are currently 3 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 LMS CAPITAL HOLDINGS LIMITED?

toggle

LMS CAPITAL HOLDINGS LIMITED is currently Active. It was registered on 07/03/2000 .

Where is LMS CAPITAL HOLDINGS LIMITED located?

toggle

LMS CAPITAL HOLDINGS LIMITED is registered at 3 Bromley Place, London W1T 6DB.

What does LMS CAPITAL HOLDINGS LIMITED do?

toggle

LMS CAPITAL HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for LMS CAPITAL HOLDINGS LIMITED?

toggle

The latest filing was on 06/10/2025: Second filing of Confirmation Statement dated 2024-09-20.