Company NameL.M.S.Industrial Finance Limited
Company StatusDissolved
Company Number00894239
CategoryPrivate Limited Company
Incorporation Date16 December 1966(57 years, 4 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nigel Quentin George
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(40 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Lancaster Gardens
Wimbledon
London
SW19 5DG
Director NameMr Simon Paul Silver
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(40 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hamilton Terrace
London
NW8 9RG
Director NameMr Paul Malcolm Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(40 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 20 March 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address24 Kimpton Road Blackmore End
Wheathampstead
St Albans
Hertfordshire
AL4 8LD
Director NameMr John David Burns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(40 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 33/36 Chester Square
London
SW1W 9HT
Director NameMr Damian Mark Alan Wisniewski
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(43 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameMr David Andrew Lawler
StatusClosed
Appointed02 October 2017(50 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (closed 20 March 2018)
RoleCompany Director
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameRobert Siegbert Jayson
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(25 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 1994)
RoleCertified Accountant
Correspondence Address14 Saxon Hall
16 Palace Court
London
W2 4JA
Director NameMichael Waldron
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(25 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 May 2002)
RoleCertified Accountant
Correspondence Address14 Wimpole Mews
London
W1G 8PE
Director NameRobert Fitzhardinge Jenner Spier
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(25 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 1998)
RoleChartered Accountant
Correspondence AddressThe Barn High Street North
Stewkley
Leighton Buzzard
Bedfordshire
LU7 0EZ
Director NameLord Max Rayne
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(25 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 June 2000)
RoleCompany Director
Correspondence Address33 Robert Adam Street
London
W1U 3HR
Secretary NameMichael Waldron
NationalityBritish
StatusResigned
Appointed20 September 1992(25 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 June 1997)
RoleCompany Director
Correspondence Address14 Wimpole Mews
London
W1G 8PE
Secretary NameMr Simon Colin Mitchley
NationalityBritish
StatusResigned
Appointed16 June 1997(30 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Harris Lane
Shenley
Radlett
Hertfordshire
WD7 9EG
Director NameHon Robert Anthony Rayne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(33 years after company formation)
Appointment Duration7 years, 1 month (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brunswick Gardens
London
W8 4AW
Director NameMr Nicholas Gordon Ellis Driver
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(33 years after company formation)
Appointment Duration4 years, 3 months (resigned 11 March 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPullens Cottage
2 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director NameMr Martin Andrew Pexton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(36 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Kensham Farm, Sandhurst Lane
Rolvenden
Cranbrook
Kent
TN17 4PH
Director NameNicholas Robert Friedlos
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(36 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Alwyne Road
London
N1 2HH
Director NameChristopher James Odom
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(40 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 February 2010)
RoleChartered Accountant
Correspondence Address19 Embercourt Road
Thames Ditton
Surrey
KT7 0LH
Secretary NameTimothy James Kite
NationalityBritish
StatusResigned
Appointed01 February 2007(40 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 02 October 2017)
RoleCompany Director
Correspondence AddressArisaig
Reading Road North
Fleet
Hampshire
GU51 4HP

Contact

Websitelms-plc.com

Location

Registered Address25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1London Merchant Securities LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,793,236
Gross Profit£825,264
Net Worth£13,838,008
Current Liabilities£219,500,443

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

6 February 2004Delivered on: 11 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £200,000 credited to account designation 00624372 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
Outstanding

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
20 December 2017Application to strike the company off the register (3 pages)
20 December 2017Application to strike the company off the register (3 pages)
13 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
13 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
13 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
13 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (15 pages)
18 July 2017Full accounts made up to 31 December 2016 (15 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
15 August 2016Full accounts made up to 31 December 2015 (13 pages)
15 August 2016Full accounts made up to 31 December 2015 (13 pages)
6 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(8 pages)
6 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(8 pages)
14 August 2015Full accounts made up to 31 December 2014 (12 pages)
14 August 2015Full accounts made up to 31 December 2014 (12 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(8 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(8 pages)
29 August 2014Section 519 (3 pages)
29 August 2014Section 519 (3 pages)
8 July 2014Full accounts made up to 31 December 2013 (11 pages)
8 July 2014Full accounts made up to 31 December 2013 (11 pages)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(8 pages)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(8 pages)
9 July 2013Full accounts made up to 31 December 2012 (11 pages)
9 July 2013Full accounts made up to 31 December 2012 (11 pages)
17 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (8 pages)
17 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (8 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
14 June 2012Full accounts made up to 31 December 2011 (11 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
14 June 2012Full accounts made up to 31 December 2011 (11 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (8 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (8 pages)
18 July 2011Full accounts made up to 31 December 2010 (11 pages)
18 July 2011Full accounts made up to 31 December 2010 (11 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (8 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (8 pages)
7 July 2010Full accounts made up to 31 December 2009 (14 pages)
7 July 2010Full accounts made up to 31 December 2009 (14 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
9 February 2010Appointment of Damian Mark Alan Wisniewski as a director (3 pages)
9 February 2010Appointment of Damian Mark Alan Wisniewski as a director (3 pages)
21 September 2009Return made up to 20/09/09; full list of members (4 pages)
21 September 2009Return made up to 20/09/09; full list of members (4 pages)
8 August 2009Full accounts made up to 31 December 2008 (13 pages)
8 August 2009Full accounts made up to 31 December 2008 (13 pages)
29 September 2008Return made up to 20/09/08; full list of members (4 pages)
29 September 2008Return made up to 20/09/08; full list of members (4 pages)
8 August 2008Full accounts made up to 31 December 2007 (14 pages)
8 August 2008Full accounts made up to 31 December 2007 (14 pages)
2 December 2007Auditor's resignation (4 pages)
2 December 2007Auditor's resignation (4 pages)
8 October 2007Return made up to 20/09/07; full list of members (3 pages)
8 October 2007Return made up to 20/09/07; full list of members (3 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
21 September 2007Location of register of members (1 page)
21 September 2007Location of register of members (1 page)
9 August 2007Full accounts made up to 31 December 2006 (15 pages)
9 August 2007Full accounts made up to 31 December 2006 (15 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
3 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
3 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
12 April 2007Registered office changed on 12/04/07 from: carlton house 33 robert adam st london W1U 3HR (1 page)
12 April 2007Registered office changed on 12/04/07 from: carlton house 33 robert adam st london W1U 3HR (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007Director resigned (1 page)
6 October 2006Return made up to 20/09/06; full list of members (3 pages)
6 October 2006Return made up to 20/09/06; full list of members (3 pages)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2006Full accounts made up to 31 March 2006 (15 pages)
7 August 2006Full accounts made up to 31 March 2006 (15 pages)
9 November 2005Return made up to 20/09/05; full list of members (6 pages)
9 November 2005Return made up to 20/09/05; full list of members (6 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 September 2005Full accounts made up to 31 March 2005 (13 pages)
12 September 2005Full accounts made up to 31 March 2005 (13 pages)
31 October 2004Full accounts made up to 31 March 2004 (12 pages)
31 October 2004Full accounts made up to 31 March 2004 (12 pages)
15 October 2004Return made up to 20/09/04; full list of members (6 pages)
15 October 2004Return made up to 20/09/04; full list of members (6 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
29 January 2004Full accounts made up to 31 March 2003 (13 pages)
29 January 2004Full accounts made up to 31 March 2003 (13 pages)
21 October 2003Return made up to 20/09/03; full list of members (6 pages)
21 October 2003Return made up to 20/09/03; full list of members (6 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2003Memorandum and Articles of Association (5 pages)
4 April 2003Memorandum and Articles of Association (5 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
24 February 2003New director appointed (4 pages)
24 February 2003New director appointed (4 pages)
21 November 2002Full accounts made up to 31 March 2002 (12 pages)
21 November 2002Full accounts made up to 31 March 2002 (12 pages)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
11 October 2002Return made up to 20/09/02; full list of members (7 pages)
11 October 2002Return made up to 20/09/02; full list of members (7 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
4 November 2001Full accounts made up to 31 March 2001 (12 pages)
4 November 2001Full accounts made up to 31 March 2001 (12 pages)
27 October 2001Return made up to 20/09/01; full list of members (7 pages)
27 October 2001Return made up to 20/09/01; full list of members (7 pages)
8 August 2001Secretary's particulars changed (1 page)
8 August 2001Secretary's particulars changed (1 page)
5 October 2000Return made up to 20/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2000Return made up to 20/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2000Full accounts made up to 31 March 2000 (11 pages)
31 August 2000Full accounts made up to 31 March 2000 (11 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
7 January 2000New director appointed (3 pages)
7 January 2000New director appointed (3 pages)
20 December 1999New director appointed (3 pages)
20 December 1999New director appointed (3 pages)
4 October 1999Return made up to 20/09/99; no change of members (5 pages)
4 October 1999Return made up to 20/09/99; no change of members (5 pages)
6 July 1999Full accounts made up to 31 March 1999 (12 pages)
6 July 1999Full accounts made up to 31 March 1999 (12 pages)
30 September 1998Return made up to 20/09/98; no change of members (5 pages)
30 September 1998Return made up to 20/09/98; no change of members (5 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
8 July 1998Full accounts made up to 31 March 1998 (13 pages)
8 July 1998Full accounts made up to 31 March 1998 (13 pages)
20 February 1998Secretary's particulars changed (1 page)
20 February 1998Secretary's particulars changed (1 page)
23 October 1997Return made up to 20/09/97; full list of members (8 pages)
23 October 1997Return made up to 20/09/97; full list of members (8 pages)
26 September 1997Full accounts made up to 31 March 1997 (13 pages)
26 September 1997Full accounts made up to 31 March 1997 (13 pages)
6 July 1997New secretary appointed (2 pages)
6 July 1997New secretary appointed (2 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997Secretary resigned (1 page)
15 October 1996Return made up to 20/09/96; no change of members (7 pages)
15 October 1996Return made up to 20/09/96; no change of members (7 pages)
25 June 1996Full accounts made up to 31 March 1996 (13 pages)
25 June 1996Full accounts made up to 31 March 1996 (13 pages)
3 October 1995Return made up to 20/09/95; no change of members (14 pages)
3 October 1995Return made up to 20/09/95; no change of members (14 pages)
25 August 1995Secretary's particulars changed (4 pages)
25 August 1995Secretary's particulars changed (4 pages)
30 June 1995Full accounts made up to 31 March 1995 (13 pages)
30 June 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
26 July 1994Director resigned (2 pages)
26 July 1994Director resigned (2 pages)
12 August 1992New director appointed (3 pages)
12 August 1992New director appointed (3 pages)