Dartford
Kent
DA2 8EB
Secretary Name | Mr John Christopher Sherwen |
---|---|
Status | Current |
Appointed | 17 July 2018(38 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Pinden Mile End Green Dartford Kent DA2 8EB |
Director Name | Mrs Carol Yvonne Wigg |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 December 1998) |
Role | Secretary |
Correspondence Address | Brasted Hall Cottage High Street Brasted Westerham Kent TN16 1JA |
Director Name | Mr Raymond John Smith |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 27 years (resigned 17 July 2018) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 12 Lyndhurst Drive Sevenoaks Kent TN13 2HB |
Secretary Name | Mrs Maureen Elizabeth King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 27 years (resigned 17 July 2018) |
Role | Company Director |
Correspondence Address | 4 Chelgates Bexhill-On-Sea East Sussex TN39 3BU |
Director Name | Mr Mac David Jeal |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(23 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 17 July 2018) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Woodview Crescent Hildenborough Kent TN11 9HD |
Website | lms.ltd.uk |
---|---|
Telephone | 01732 451866 |
Telephone region | Sevenoaks |
Registered Address | Pinden Mile End Green Dartford Kent DA2 8EB |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Longfield and New Barn |
Ward | Longfield, New Barn and Southfleet |
Address Matches | 3 other UK companies use this postal address |
19 at £1 | Mr Raymond Smith 76.00% Ordinary |
---|---|
1 at £1 | Bernard Laurence Wilkes 4.00% Ordinary |
5 at £1 | Mr Macdavid Jeal 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £473,854 |
Cash | £189,816 |
Current Liabilities | £56,016 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
18 July 2023 | Confirmation statement made on 18 July 2023 with updates (4 pages) |
---|---|
25 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
18 July 2022 | Confirmation statement made on 18 July 2022 with updates (4 pages) |
22 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
17 August 2021 | Cessation of Raymond John Smith as a person with significant control on 17 July 2018 (1 page) |
28 July 2021 | Confirmation statement made on 18 July 2021 with updates (4 pages) |
26 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
21 July 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
26 February 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
27 February 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
10 August 2018 | Previous accounting period shortened from 31 December 2018 to 31 July 2018 (1 page) |
18 July 2018 | Confirmation statement made on 18 July 2018 with updates (5 pages) |
18 July 2018 | Notification of Sherwen Engineering Co Limited as a person with significant control on 21 June 2018 (2 pages) |
17 July 2018 | Appointment of Mr John Christopher Sherwen as a secretary on 17 July 2018 (2 pages) |
17 July 2018 | Registered office address changed from The Modern Forge, Amherst Hill Riverhead Sevenoaks Kent TN13 2EL to Pinden Mile End Green Dartford Kent DA2 8EB on 17 July 2018 (1 page) |
17 July 2018 | Appointment of Mr John Christopher Sherwen as a director on 17 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Raymond John Smith as a director on 17 July 2018 (1 page) |
17 July 2018 | Termination of appointment of Maureen Elizabeth King as a secretary on 17 July 2018 (1 page) |
17 July 2018 | Termination of appointment of Mac David Jeal as a director on 17 July 2018 (1 page) |
25 April 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
22 February 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Raymond John Smith as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Raymond John Smith as a person with significant control on 6 April 2016 (2 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
16 February 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
13 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
6 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
3 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Secretary's details changed for Mrs Maureen Elizabeth King on 5 December 2013 (1 page) |
3 July 2014 | Secretary's details changed for Mrs Maureen Elizabeth King on 5 December 2013 (1 page) |
3 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Secretary's details changed for Mrs Maureen Elizabeth King on 5 December 2013 (1 page) |
6 March 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
4 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
13 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
18 February 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
18 February 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 July 2010 | Director's details changed for Mr Raymond John Smith on 29 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mac David Jeal on 29 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mac David Jeal on 29 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Raymond John Smith on 29 June 2010 (2 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
1 July 2008 | Gbp nc 100/25\31/03/08 (1 page) |
1 July 2008 | Gbp nc 100/25\31/03/08 (1 page) |
23 April 2008 | Gbp ic 100/25\31/03/08\gbp sr 75@1=75\ (1 page) |
23 April 2008 | Gbp ic 100/25\31/03/08\gbp sr 75@1=75\ (1 page) |
28 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: the modern forge amhurst hill riverhead sevenoaks kent TN13 2EL (1 page) |
23 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: the modern forge amhurst hill riverhead sevenoaks kent TN13 2EL (1 page) |
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 July 2005 | Return made up to 29/06/05; full list of members
|
15 July 2005 | Return made up to 29/06/05; full list of members
|
10 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 July 2003 | Return made up to 29/06/03; full list of members
|
23 July 2003 | Return made up to 29/06/03; full list of members
|
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 August 2002 | Return made up to 29/06/02; full list of members
|
23 August 2002 | Return made up to 29/06/02; full list of members
|
9 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
8 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
10 July 2000 | Return made up to 29/06/00; full list of members (4 pages) |
10 July 2000 | Return made up to 29/06/00; full list of members (4 pages) |
23 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
23 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
1 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
1 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
11 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
10 July 1998 | Return made up to 29/06/98; full list of members (4 pages) |
10 July 1998 | Return made up to 29/06/98; full list of members (4 pages) |
30 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
30 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
2 October 1997 | Return made up to 29/06/97; no change of members (4 pages) |
2 October 1997 | Return made up to 29/06/97; no change of members (4 pages) |
24 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
5 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
21 March 1996 | Full accounts made up to 31 December 1995 (7 pages) |
21 March 1996 | Full accounts made up to 31 December 1995 (7 pages) |
6 July 1995 | Return made up to 29/06/95; full list of members
|
6 July 1995 | Return made up to 29/06/95; full list of members
|
4 May 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: 1 cobden road sevenoaks kent TN13 3UB (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: 1 cobden road sevenoaks kent TN13 3UB (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
25 May 1994 | Resolutions
|
25 May 1994 | Resolutions
|
25 May 1994 | Resolutions
|
5 November 1979 | Incorporation (13 pages) |
5 November 1979 | Incorporation (13 pages) |