LMS COMPUTER SERVICES LTD

Register to unlock more data on OkredoRegister

LMS COMPUTER SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07125975

Incorporation date

14/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lakeside House, Quarry Lane, Chichester, West Sussex PO19 8NYCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2010)
dot icon14/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon06/10/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon02/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon22/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/10/2024
Satisfaction of charge 071259750004 in full
dot icon22/08/2024
Director's details changed for Mr Oliver James Gee on 2024-02-01
dot icon22/08/2024
Director's details changed for Mr Oliver James Gee on 2024-08-22
dot icon22/08/2024
Director's details changed for Mr Michael William Bateman on 2024-04-15
dot icon22/08/2024
Director's details changed for Mr Michael William Bateman on 2023-11-14
dot icon11/04/2024
Termination of appointment of Luke Eric Mead as a director on 2024-03-31
dot icon16/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon20/11/2023
Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon15/11/2023
Register inspection address has been changed to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon06/11/2023
Registration of charge 071259750004, created on 2023-10-27
dot icon22/09/2023
Satisfaction of charge 071259750003 in full
dot icon20/05/2023
Memorandum and Articles of Association
dot icon20/05/2023
Resolutions
dot icon26/04/2023
Registration of charge 071259750003, created on 2023-04-25
dot icon07/04/2023
Termination of appointment of Lyndsey Jane Mead as a director on 2023-03-24
dot icon07/04/2023
Termination of appointment of Maria Mead as a secretary on 2023-03-24
dot icon07/04/2023
Appointment of Mr Michael Bateman as a director on 2023-03-24
dot icon07/04/2023
Appointment of Mr Oliver James Gee as a director on 2023-03-24
dot icon27/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/02/2023
Satisfaction of charge 071259750002 in full
dot icon15/01/2023
Confirmation statement made on 2023-01-14 with updates
dot icon12/09/2022
Appointment of Mrs Lyndsey Jane Mead as a director on 2022-09-08
dot icon09/09/2022
Cessation of Jumping Curves Limited as a person with significant control on 2022-09-09
dot icon09/09/2022
Notification of Jumping Curves Limited as a person with significant control on 2022-09-08
dot icon09/09/2022
Change of details for The Caelum Way Limited as a person with significant control on 2022-09-09
dot icon09/09/2022
Notification of The Caelum Way Limited as a person with significant control on 2022-09-08
dot icon09/09/2022
Cessation of Lms Group Holdings Limited as a person with significant control on 2022-09-08
dot icon17/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/03/2021
Director's details changed for Mr Luke Eric Mead on 2021-03-15
dot icon18/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon03/09/2018
Change of details for Lms Group Holdings Limited as a person with significant control on 2018-09-03
dot icon03/09/2018
Director's details changed for Mr Luke Eric Mead on 2018-09-03
dot icon03/09/2018
Secretary's details changed for Mrs Maria Mead on 2018-09-03
dot icon03/09/2018
Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW England to Lakeside House Quarry Lane Chichester West Sussex PO19 8NY on 2018-09-03
dot icon16/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/06/2018
Cessation of Luke Mead as a person with significant control on 2018-04-30
dot icon14/06/2018
Notification of Lms Group Holdings Limited as a person with significant control on 2018-04-30
dot icon04/05/2018
Registration of charge 071259750002, created on 2018-04-26
dot icon10/04/2018
Registration of charge 071259750001, created on 2018-03-29
dot icon19/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon13/11/2017
Registered office address changed from 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX to 30-34 North Street Hailsham East Sussex BN27 1DW on 2017-11-13
dot icon13/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon06/04/2017
Director's details changed for Mr Luke Eric Mead on 2017-04-05
dot icon18/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon25/08/2016
Director's details changed for Mr Luke Mead on 2016-08-24
dot icon27/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/03/2016
Director's details changed for Mr Luke Mead on 2016-02-22
dot icon28/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon02/06/2015
Statement of capital following an allotment of shares on 2015-05-21
dot icon21/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/04/2014
Registered office address changed from Unit 3E Vinnetrow Business Park Vinnetrow Road Runcton Chichester West Sussex PO20 1QH on 2014-04-04
dot icon29/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon15/01/2014
Director's details changed for Luke Mead on 2013-11-19
dot icon15/01/2014
Secretary's details changed for Mrs Maria Mead on 2013-11-19
dot icon08/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon20/02/2012
Director's details changed for Luke Mead on 2012-01-14
dot icon06/10/2011
Appointment of Mrs Maria Mead as a secretary
dot icon06/10/2011
Registered office address changed from 13 Maxwell Road Arundel West Sussex BN18 9EU United Kingdom on 2011-10-06
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/03/2011
Previous accounting period shortened from 2011-01-31 to 2010-12-31
dot icon11/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon14/01/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

24
2022
change arrow icon+14.13 % *

* during past year

Cash in Bank

£555,387.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
344.78K
-
0.00
486.62K
-
2022
24
97.30K
-
0.00
555.39K
-
2022
24
97.30K
-
0.00
555.39K
-

Employees

2022

Employees

24 Ascended41 % *

Net Assets(GBP)

97.30K £Descended-71.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

555.39K £Ascended14.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gee, Oliver James
Director
24/03/2023 - Present
35
Mead, Lyndsey Jane
Director
08/09/2022 - 24/03/2023
5
Bateman, Michael
Director
24/03/2023 - Present
5
Mead, Luke Eric
Director
14/01/2010 - 31/03/2024
10
Mead, Maria
Secretary
06/10/2011 - 24/03/2023
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About LMS COMPUTER SERVICES LTD

LMS COMPUTER SERVICES LTD is an(a) Active company incorporated on 14/01/2010 with the registered office located at Lakeside House, Quarry Lane, Chichester, West Sussex PO19 8NY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of LMS COMPUTER SERVICES LTD?

toggle

LMS COMPUTER SERVICES LTD is currently Active. It was registered on 14/01/2010 .

Where is LMS COMPUTER SERVICES LTD located?

toggle

LMS COMPUTER SERVICES LTD is registered at Lakeside House, Quarry Lane, Chichester, West Sussex PO19 8NY.

What does LMS COMPUTER SERVICES LTD do?

toggle

LMS COMPUTER SERVICES LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does LMS COMPUTER SERVICES LTD have?

toggle

LMS COMPUTER SERVICES LTD had 24 employees in 2022.

What is the latest filing for LMS COMPUTER SERVICES LTD?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-14 with no updates.