LMS CAPITAL PLC

Register to unlock more data on OkredoRegister

LMS CAPITAL PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05746555

Incorporation date

17/03/2006

Size

Full

Contacts

Registered address

Registered address

3 Bromley Place, London W1T 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2006)
dot icon18/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon04/02/2026
Statement of capital on 2026-01-19
dot icon04/02/2026
Statement of capital following an allotment of shares on 2026-01-19
dot icon27/01/2026
Director's details changed for Mr James Mcmoran Wilson on 2026-01-27
dot icon17/11/2025
Auditor's resignation
dot icon12/08/2025
Statement of capital on 2025-07-14
dot icon12/08/2025
Change of share class name or designation
dot icon12/08/2025
Statement of capital following an allotment of shares on 2025-07-14
dot icon04/08/2025
Statement of capital on 2025-08-04
dot icon13/06/2025
Reduction of iss capital and minute (oc)
dot icon13/06/2025
Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve
dot icon13/06/2025
Statement of capital on 2025-06-13
dot icon05/06/2025
Resolutions
dot icon02/06/2025
Resolutions
dot icon02/06/2025
Memorandum and Articles of Association
dot icon30/05/2025
Full accounts made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-03-17 with no updates
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 icon08/07/2024
Full accounts made up to 2023-12-31
dot icon24/05/2024
Resolutions
dot icon27/03/2024
Director's details changed for Mr Graham Stedman on 2023-08-28
dot icon27/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon04/07/2023
Resolutions
dot icon03/07/2023
Full accounts made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon23/11/2022
Director's details changed for The Honourable Robert Anthony Rayne on 2022-11-23
dot icon06/07/2022
Full accounts made up to 2021-12-31
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon23/09/2021
Director's details changed for The Hon Robert Anthony Rayne on 2021-09-22
dot icon08/07/2021
Registered office address changed from Two London Bridge London SE1 9RA United Kingdom to 3 Bromley Place London W1T 6DB on 2021-07-08
dot icon14/06/2021
Resolutions
dot icon11/06/2021
Full accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon28/04/2021
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
dot icon08/07/2020
Full accounts made up to 2019-12-31
dot icon06/07/2020
Resolutions
dot icon09/06/2020
Secretary's details changed for Augentius Corporate Services Limited on 2019-03-25
dot icon23/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon23/03/2020
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
dot icon11/12/2019
Appointment of Mr James Mcmoran Wilson as a director on 2019-11-28
dot icon09/12/2019
Termination of appointment of Neil Joseph Lerner as a director on 2019-11-28
dot icon06/12/2019
Appointment of Mr Nicholas Robert Friedlos as a director on 2019-11-28
dot icon06/12/2019
Appointment of Mr Peter Shaw Harvey as a director on 2019-11-28
dot icon05/12/2019
-
dot icon05/12/2019
Termination of appointment of Martin Peter Knight as a director on 2019-11-28
dot icon05/12/2019
Termination of appointment of Roderic Aidan Birkett as a director on 2019-11-28
dot icon05/12/2019
Appointment of Mr Graham Stedman as a director on 2019-11-28
dot icon05/12/2019
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.
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon02/07/2019
Resolutions
dot icon18/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon21/02/2019
Second filing of Confirmation Statement dated 17/03/2018
dot icon08/05/2018
Full accounts made up to 2017-12-31
dot icon08/05/2018
Resolutions
dot icon27/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon17/01/2018
Registered office address changed from 100 George Street London W1U 8NU to Two London Bridge London SE1 9RA on 2018-01-17
dot icon09/10/2017
Cancellation of shares. Statement of capital on 2017-08-15
dot icon06/09/2017
Purchase of own shares.
dot icon23/08/2017
Resolutions
dot icon12/07/2017
Termination of appointment of a director
dot icon20/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon06/06/2017
Resolutions
dot icon20/03/2017
Confirmation statement made on 2017-03-17 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 Charles Samuel Sweet as a secretary on 2017-02-22
dot icon03/11/2016
Cancellation of shares. Statement of capital on 2016-09-01
dot icon03/11/2016
Purchase of own shares.
dot icon08/09/2016
Termination of appointment of Nicholas Robert Friedlos as a director on 2016-08-16
dot icon08/09/2016
Termination of appointment of Antony Charles Samuel Sweet as a director on 2016-08-16
dot icon30/08/2016
Resolutions
dot icon24/06/2016
Appointment of Mr Rod Birkett as a director on 2016-06-16
dot icon09/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon06/04/2016
Annual return made up to 2016-03-17 no member list
dot icon03/02/2016
Purchase of own shares.
dot icon31/12/2015
Resolutions
dot icon31/12/2015
Cancellation of shares. Statement of capital on 2015-12-15
dot icon12/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-03-17 no member list
dot icon11/06/2014
Purchase of own shares.
dot icon06/06/2014
Cancellation of shares. Statement of capital on 2014-06-06
dot icon03/06/2014
Resolutions
dot icon23/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon21/05/2014
Miscellaneous
dot icon02/04/2014
Annual return made up to 2014-03-17 no member list
dot icon21/08/2013
Purchase of own shares.
dot icon07/08/2013
Cancellation of shares. Statement of capital on 2013-08-07
dot icon02/08/2013
Resolutions
dot icon18/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/06/2013
Resolutions
dot icon22/05/2013
Termination of appointment of Mark Sebba as a director
dot icon22/05/2013
Termination of appointment of Richard Christou as a director
dot icon03/04/2013
Annual return made up to 2013-03-17 no member list
dot icon21/03/2013
Appointment of Mr Antony Charles Samuel Sweet as a secretary
dot icon21/03/2013
Termination of appointment of Jonathan Edis-Bates as a secretary
dot icon18/12/2012
Cancellation of shares. Statement of capital on 2012-12-18
dot icon18/12/2012
Purchase of own shares.
dot icon05/12/2012
Resolutions
dot icon04/12/2012
Statement of capital following an allotment of shares on 2012-11-14
dot icon25/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/05/2012
Statement of capital following an allotment of shares on 2012-05-08
dot icon13/04/2012
Annual return made up to 2012-03-17 no member list
dot icon13/04/2012
Director's details changed for Mr Richard Christou on 2012-04-12
dot icon13/04/2012
Register(s) moved to registered office address
dot icon22/02/2012
Appointment of Mr Nicholas Robert Friedlos as a director
dot icon18/01/2012
Appointment of Dr Martin Peter Knight as a director
dot icon17/01/2012
Appointment of Mr Neil Joseph Lerner as a director
dot icon16/01/2012
Termination of appointment of David Verey as a director
dot icon16/01/2012
Termination of appointment of John Barnsley as a director
dot icon05/01/2012
Appointment of Jonathan Geoffrey Edis-Bates as a secretary
dot icon05/01/2012
Termination of appointment of Matthew Jones as a secretary
dot icon19/12/2011
Termination of appointment of Glenn Payne as a director
dot icon30/06/2011
Director's details changed for Mr Glenn Jeffrey Payne on 2011-05-16
dot icon23/05/2011
Resolutions
dot icon17/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon13/05/2011
Statement of capital following an allotment of shares on 2011-05-05
dot icon18/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon18/03/2011
Director's details changed for Dr Bernard Jacques Duroc Danner on 2011-01-25
dot icon18/03/2011
Director's details changed for The Hon Robert Anthony Rayne on 2011-01-25
dot icon18/03/2011
Director's details changed for Mr Antony Charles Samuel Sweet on 2011-01-25
dot icon18/03/2011
Director's details changed for Mr Richard Christou on 2011-01-25
dot icon18/03/2011
Secretary's details changed for Matthew David Alexander Jones on 2011-01-25
dot icon25/01/2011
Registered office address changed from , Carlton House, 33 Robert Adam Street, London, W1U 3HR on 2011-01-25
dot icon04/10/2010
Appointment of Mr Mark Jonathan Sebba as a director
dot icon20/05/2010
Director's details changed for Mr Richard Christou on 2010-03-25
dot icon20/05/2010
Director's details changed for John Corbitt Barnsley on 2010-05-04
dot icon19/05/2010
Memorandum and Articles of Association
dot icon19/05/2010
Resolutions
dot icon19/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon14/05/2010
Termination of appointment of Jonathan Agnew as a director
dot icon12/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon12/03/2010
Appointment of Mr Glenn Jeffrey Payne as a director
dot icon26/10/2009
Director's details changed for Mr David John Verey on 2009-10-26
dot icon26/10/2009
Director's details changed for John Corbitt Barnsley on 2009-10-26
dot icon12/10/2009
Director's details changed for Mr Richard Christou on 2009-10-12
dot icon09/10/2009
Director's details changed for Mr Antony Charles Samuel Sweet on 2009-10-08
dot icon09/10/2009
Secretary's details changed for Matthew David Alexander Jones on 2009-10-08
dot icon09/10/2009
Appointment of Mr David John Verey as a director
dot icon07/10/2009
Register(s) moved to registered inspection location
dot icon07/10/2009
Register inspection address has been changed
dot icon14/09/2009
Appointment terminated director martin pexton
dot icon21/05/2009
Resolutions
dot icon21/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon30/03/2009
Return made up to 17/03/09; bulk list available separately
dot icon30/03/2009
Director's change of particulars / bernard duroc danner / 01/12/2008
dot icon15/01/2009
Gbp ic 27274094.4/27264094.4\23/12/08\gbp sr [email protected]=10000\
dot icon06/01/2009
Gbp ic 27374094.4/27274094.4\18/12/08\gbp sr [email protected]=100000\
dot icon29/12/2008
Gbp ic 27554094.4/27374094.4\21/11/08\gbp sr [email protected]=180000\
dot icon15/10/2008
Gbp ic 28092922/27554094.4\03/10/08\gbp sr [email protected]=538827.6\
dot icon02/07/2008
Gbp ic 28642922/28092922\18/06/08\gbp sr [email protected]=550000\
dot icon10/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon10/06/2008
Resolutions
dot icon03/04/2008
Return made up to 17/03/08; bulk list available separately
dot icon19/09/2007
Secretary resigned
dot icon19/09/2007
New secretary appointed
dot icon28/08/2007
£ sr [email protected] 19/07/06
dot icon24/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon23/05/2007
Return made up to 17/03/07; bulk list available separately
dot icon27/04/2007
Ad 09/06/06-12/06/06 £ si [email protected]=32900149 £ ic 50000/32950149
dot icon27/04/2007
Statement of affairs
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 icon19/02/2007
New director appointed
dot icon21/11/2006
S-div 13/11/06
dot icon19/07/2006
Resolutions
dot icon19/07/2006
Resolutions
dot icon22/06/2006
Initial accounts made up to 2006-06-12
dot icon14/06/2006
Certificate of cancellation of share premium account
dot icon14/06/2006
Resolutions
dot icon12/06/2006
Court order
dot icon25/05/2006
Resolutions
dot icon12/05/2006
Resolutions
dot icon12/05/2006
Resolutions
dot icon12/05/2006
Resolutions
dot icon04/05/2006
New director appointed
dot icon04/05/2006
New director appointed
dot icon21/04/2006
Nc inc already adjusted 06/04/06
dot icon21/04/2006
Resolutions
dot icon21/04/2006
Resolutions
dot icon21/04/2006
Resolutions
dot icon21/04/2006
Secretary resigned
dot icon21/04/2006
Director resigned
dot icon21/04/2006
Director resigned
dot icon21/04/2006
New director appointed
dot icon21/04/2006
New secretary appointed
dot icon21/04/2006
New director appointed
dot icon21/04/2006
New director appointed
dot icon21/04/2006
New director appointed
dot icon12/04/2006
Registered office changed on 12/04/06 from: 10 upper bank street london E14 5JJ
dot icon12/04/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon12/04/2006
Ad 06/04/06--------- £ si 49998@1=49998 £ ic 2/50000
dot icon12/04/2006
S-div 06/02/06
dot icon07/04/2006
Certificate of authorisation to commence business and borrow
dot icon07/04/2006
Application to commence business
dot icon07/04/2006
Certificate of change of name
dot icon17/03/2006
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
17/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

7
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
06/04/2006 - Present
69
Friedlos, Nicholas Robert
Director
28/11/2019 - Present
137
Wilson, James Mcmoran
Director
28/11/2019 - Present
1

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 PLC

LMS CAPITAL PLC is an(a) Active company incorporated on 17/03/2006 with the registered office located at 3 Bromley Place, London W1T 6DB. There are currently 6 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 PLC?

toggle

LMS CAPITAL PLC is currently Active. It was registered on 17/03/2006 .

Where is LMS CAPITAL PLC located?

toggle

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

What does LMS CAPITAL PLC do?

toggle

LMS CAPITAL PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for LMS CAPITAL PLC?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-17 with no updates.