LMS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LMS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04450849

Incorporation date

28/05/2002

Size

Full

Contacts

Registered address

Registered address

The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2002)
dot icon07/03/2012
Final Gazette dissolved following liquidation
dot icon07/12/2011
Notice of move from Administration to Dissolution on 2011-11-30
dot icon11/08/2011
Administrator's progress report to 2011-07-17
dot icon25/05/2011
Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB on 2011-05-26
dot icon10/03/2011
Registered office address changed from C/O Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshrie LS1 2HJ on 2011-03-11
dot icon17/02/2011
Statement of administrator's proposal
dot icon13/02/2011
Statement of affairs with form 2.14B
dot icon08/02/2011
Termination of appointment of Huw Lewis as a director
dot icon08/02/2011
Termination of appointment of Peter Clarkson as a director
dot icon08/02/2011
Termination of appointment of Peter Clarkson as a secretary
dot icon08/02/2011
Termination of appointment of Andrew Knee as a director
dot icon08/02/2011
Termination of appointment of Matthew Brown as a director
dot icon08/02/2011
Termination of appointment of Alastair Lyons as a director
dot icon08/02/2011
Termination of appointment of Peter Clarkson as a secretary
dot icon24/01/2011
Registered office address changed from L M S House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 2011-01-25
dot icon24/01/2011
Appointment of an administrator
dot icon07/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon04/03/2010
Appointment of Mr Huw Wesley Lewis as a director
dot icon04/03/2010
Termination of appointment of Christopher Harris as a director
dot icon02/12/2009
Director's details changed for Andrew Robert Knee on 2009-12-02
dot icon02/12/2009
Director's details changed for Mr Alastair David Lyons on 2009-12-02
dot icon02/12/2009
Director's details changed for Christopher Ian Harris on 2009-12-02
dot icon02/12/2009
Director's details changed for Peter David Clarkson on 2009-12-02
dot icon02/12/2009
Director's details changed for Matthew Lee Brown on 2009-12-02
dot icon02/12/2009
Secretary's details changed for Peter David Clarkson on 2009-12-02
dot icon26/07/2009
Full accounts made up to 2009-03-31
dot icon21/06/2009
Return made up to 29/05/09; full list of members
dot icon06/04/2009
Full accounts made up to 2008-03-31
dot icon03/06/2008
Return made up to 29/05/08; full list of members
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon18/06/2007
Return made up to 29/05/07; full list of members
dot icon24/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon26/06/2006
Return made up to 29/05/06; full list of members
dot icon01/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon25/01/2006
Resolutions
dot icon19/01/2006
Declaration of assistance for shares acquisition
dot icon19/01/2006
Declaration of assistance for shares acquisition
dot icon19/01/2006
Declaration of assistance for shares acquisition
dot icon19/01/2006
Declaration of assistance for shares acquisition
dot icon18/01/2006
Resolutions
dot icon17/01/2006
Particulars of mortgage/charge
dot icon07/08/2005
Return made up to 29/05/05; full list of members
dot icon21/07/2005
Resolutions
dot icon21/06/2005
Ad 07/06/05--------- £ si 3428@1=3428 £ ic 98500/101928
dot icon24/05/2005
New director appointed
dot icon28/02/2005
Certificate of change of name
dot icon02/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon30/11/2004
Particulars of mortgage/charge
dot icon13/09/2004
Director resigned
dot icon17/06/2004
Return made up to 29/05/04; full list of members
dot icon17/06/2004
Director's particulars changed
dot icon07/05/2004
Group of companies' accounts made up to 2003-03-31
dot icon21/04/2004
£ ic 128000/95500 16/03/04 £ sr [email protected]=7000 £ sr 25500@1=25500
dot icon05/04/2004
Resolutions
dot icon05/08/2003
Registered office changed on 06/08/03 from: royal house 12 upper northgate house chester cheshire CH1 4EE
dot icon25/06/2003
Return made up to 29/05/03; full list of members
dot icon25/06/2003
Director's particulars changed
dot icon16/04/2003
New director appointed
dot icon23/10/2002
Registered office changed on 24/10/02 from: 10 norwich street london EC4A 1BD
dot icon05/10/2002
Statement of affairs
dot icon05/10/2002
Ad 02/07/02--------- £ si [email protected]=27999 £ si 100000@1=100000 £ ic 1/128000
dot icon14/07/2002
Nc inc already adjusted 02/07/02
dot icon14/07/2002
Resolutions
dot icon14/07/2002
Resolutions
dot icon14/07/2002
Resolutions
dot icon14/07/2002
Resolutions
dot icon14/07/2002
Resolutions
dot icon14/07/2002
S-div 02/07/02
dot icon14/07/2002
New director appointed
dot icon14/07/2002
New director appointed
dot icon14/07/2002
New director appointed
dot icon14/07/2002
New director appointed
dot icon14/07/2002
New secretary appointed
dot icon14/07/2002
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon14/07/2002
Director resigned
dot icon14/07/2002
Secretary resigned
dot icon11/07/2002
Particulars of mortgage/charge
dot icon11/07/2002
Particulars of mortgage/charge
dot icon28/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gander, Paul
Director
26/02/2003 - 26/08/2004
6
Lyons, Alastair David
Director
02/07/2002 - 27/01/2011
91
Clarkson, Peter David
Director
02/07/2002 - 27/01/2011
10
Harris, Christopher Ian
Director
02/07/2002 - 05/03/2010
11
Collett, Brian
Nominee Director
29/05/2002 - 02/07/2002
252

Persons with Significant Control

0

No PSC data available.

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 LMS HOLDINGS LIMITED

LMS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 28/05/2002 with the registered office located at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. There is currently no 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 HOLDINGS LIMITED?

toggle

LMS HOLDINGS LIMITED is currently Dissolved. It was registered on 28/05/2002 and dissolved on 07/03/2012.

Where is LMS HOLDINGS LIMITED located?

toggle

LMS HOLDINGS LIMITED is registered at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does LMS HOLDINGS LIMITED do?

toggle

LMS HOLDINGS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for LMS HOLDINGS LIMITED?

toggle

The latest filing was on 07/03/2012: Final Gazette dissolved following liquidation.