LMS (CITY ROAD) LIMITED

Register to unlock more data on OkredoRegister

LMS (CITY ROAD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05642456

Incorporation date

01/12/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

25 Savile Row, London, W1S 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2005)
dot icon10/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon23/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon23/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon20/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon18/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon24/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon19/09/2023
Full accounts made up to 2022-12-31
dot icon26/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon07/02/2023
Director's details changed for Mr Nigel Quentin George on 2023-01-30
dot icon07/02/2023
Director's details changed for Mr Nigel Quentin George on 2023-01-30
dot icon07/02/2023
Director's details changed for Mr Nigel Quentin George on 2023-01-30
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon21/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon14/04/2022
Termination of appointment of David Gary Silverman as a director on 2022-04-14
dot icon09/04/2022
Resolutions
dot icon09/04/2022
Memorandum and Articles of Association
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon04/06/2021
Change of details for Derwent Valley Limited as a person with significant control on 2021-06-04
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon05/03/2021
Appointment of Mrs Emily Joanna Prideaux as a director on 2021-03-01
dot icon01/03/2021
Termination of appointment of Simon Paul Silver as a director on 2021-02-26
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon01/07/2020
Satisfaction of charge 1 in full
dot icon01/07/2020
Satisfaction of charge 2 in full
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon13/01/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon21/05/2019
Termination of appointment of John David Burns as a director on 2019-05-17
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon09/07/2018
Director's details changed for Mr Paul Malcolm Williams on 2018-07-09
dot icon09/07/2018
Director's details changed for Mr David Gary Silverman on 2018-07-09
dot icon09/07/2018
Director's details changed for Mr Simon Paul Silver on 2018-07-09
dot icon09/07/2018
Director's details changed for Mr Nigel Quentin George on 2018-07-09
dot icon09/07/2018
Director's details changed for Mr John David Burns on 2018-07-09
dot icon04/07/2018
Full accounts made up to 2017-12-31
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon13/10/2017
Appointment of Mr David Andrew Lawler as a secretary on 2017-10-02
dot icon13/10/2017
Termination of appointment of Timothy James Kite as a secretary on 2017-10-02
dot icon14/07/2017
Full accounts made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon16/08/2016
Full accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon14/08/2015
Full accounts made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon29/08/2014
Miscellaneous
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon09/07/2013
Full accounts made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon14/06/2012
Full accounts made up to 2011-12-31
dot icon14/06/2012
Resolutions
dot icon06/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon18/07/2011
Full accounts made up to 2010-12-31
dot icon02/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon06/07/2010
Full accounts made up to 2009-12-31
dot icon10/02/2010
Termination of appointment of Christopher Odom as a director
dot icon09/02/2010
Appointment of Damian Mark Alan Wisniewski as a director
dot icon07/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon08/08/2009
Full accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 01/12/08; full list of members
dot icon08/08/2008
Full accounts made up to 2007-12-31
dot icon23/06/2008
Director appointed david gary silverman
dot icon05/12/2007
Return made up to 01/12/07; full list of members
dot icon02/12/2007
Auditor's resignation
dot icon19/10/2007
Ad 30/06/07--------- £ si 10995893@1=10995893 £ ic 1/10995894
dot icon19/10/2007
Nc inc already adjusted 30/06/07
dot icon19/10/2007
Resolutions
dot icon19/10/2007
Resolutions
dot icon04/10/2007
Director's particulars changed
dot icon04/10/2007
Director's particulars changed
dot icon21/09/2007
Location of register of members
dot icon09/08/2007
Resolutions
dot icon09/08/2007
Resolutions
dot icon09/08/2007
Resolutions
dot icon09/08/2007
Full accounts made up to 2006-12-31
dot icon23/07/2007
Director resigned
dot icon03/06/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon19/04/2007
Director's particulars changed
dot icon12/04/2007
Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR
dot icon12/02/2007
New director appointed
dot icon06/02/2007
New secretary appointed
dot icon06/02/2007
New director appointed
dot icon06/02/2007
New director appointed
dot icon06/02/2007
New director appointed
dot icon05/02/2007
New director appointed
dot icon02/02/2007
Secretary resigned
dot icon02/02/2007
Director resigned
dot icon02/02/2007
Director resigned
dot icon04/01/2007
Return made up to 01/12/06; full list of members
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Resolutions
dot icon05/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Declaration of assistance for shares acquisition
dot icon15/03/2006
Director's particulars changed
dot icon08/02/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon06/01/2006
New secretary appointed
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon28/12/2005
Secretary resigned
dot icon28/12/2005
Director resigned
dot icon22/12/2005
Resolutions
dot icon01/12/2005
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
16/04/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rayne, Robert Anthony
Director
01/12/2005 - 01/02/2007
69
Silver, Simon Paul
Director
01/02/2007 - 26/02/2021
71
George, Nigel Quentin
Director
01/02/2007 - Present
97
Prideaux, Emily Joanna
Director
01/03/2021 - Present
72
Silverman, David Gary
Director
16/06/2008 - 14/04/2022
111

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 (CITY ROAD) LIMITED

LMS (CITY ROAD) LIMITED is an(a) Active company incorporated on 01/12/2005 with the registered office located at 25 Savile Row, London, W1S 2ER. 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 LMS (CITY ROAD) LIMITED?

toggle

LMS (CITY ROAD) LIMITED is currently Active. It was registered on 01/12/2005 .

Where is LMS (CITY ROAD) LIMITED located?

toggle

LMS (CITY ROAD) LIMITED is registered at 25 Savile Row, London, W1S 2ER.

What does LMS (CITY ROAD) LIMITED do?

toggle

LMS (CITY ROAD) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LMS (CITY ROAD) LIMITED?

toggle

The latest filing was on 10/09/2025: Audit exemption subsidiary accounts made up to 2024-12-31.