Company NameL.M.S. Limited
DirectorJohn Christopher Sherwen
Company StatusActive
Company Number01459110
CategoryPrivate Limited Company
Incorporation Date5 November 1979(44 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr John Christopher Sherwen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2018(38 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinden Mile End Green
Dartford
Kent
DA2 8EB
Secretary NameMr John Christopher Sherwen
StatusCurrent
Appointed17 July 2018(38 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressPinden Mile End Green
Dartford
Kent
DA2 8EB
Director NameMrs Carol Yvonne Wigg
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(11 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 December 1998)
RoleSecretary
Correspondence AddressBrasted Hall Cottage High Street
Brasted
Westerham
Kent
TN16 1JA
Director NameMr Raymond John Smith
Date of BirthApril 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed29 June 1991(11 years, 7 months after company formation)
Appointment Duration27 years (resigned 17 July 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HB
Secretary NameMrs Maureen Elizabeth King
NationalityBritish
StatusResigned
Appointed29 June 1991(11 years, 7 months after company formation)
Appointment Duration27 years (resigned 17 July 2018)
RoleCompany Director
Correspondence Address4 Chelgates
Bexhill-On-Sea
East Sussex
TN39 3BU
Director NameMr Mac David Jeal
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(23 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 17 July 2018)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Woodview Crescent
Hildenborough
Kent
TN11 9HD

Contact

Websitelms.ltd.uk
Telephone01732 451866
Telephone regionSevenoaks

Location

Registered AddressPinden
Mile End Green
Dartford
Kent
DA2 8EB
RegionSouth East
ConstituencyDartford
CountyKent
ParishLongfield and New Barn
WardLongfield, New Barn and Southfleet
Address Matches3 other UK companies use this postal address

Shareholders

19 at £1Mr Raymond Smith
76.00%
Ordinary
1 at £1Bernard Laurence Wilkes
4.00%
Ordinary
5 at £1Mr Macdavid Jeal
20.00%
Ordinary

Financials

Year2014
Net Worth£473,854
Cash£189,816
Current Liabilities£56,016

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

18 July 2023Confirmation statement made on 18 July 2023 with updates (4 pages)
25 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
18 July 2022Confirmation statement made on 18 July 2022 with updates (4 pages)
22 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
17 August 2021Cessation of Raymond John Smith as a person with significant control on 17 July 2018 (1 page)
28 July 2021Confirmation statement made on 18 July 2021 with updates (4 pages)
26 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
21 July 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
26 February 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
18 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
27 February 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
10 August 2018Previous accounting period shortened from 31 December 2018 to 31 July 2018 (1 page)
18 July 2018Confirmation statement made on 18 July 2018 with updates (5 pages)
18 July 2018Notification of Sherwen Engineering Co Limited as a person with significant control on 21 June 2018 (2 pages)
17 July 2018Appointment of Mr John Christopher Sherwen as a secretary on 17 July 2018 (2 pages)
17 July 2018Registered 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 2018Appointment of Mr John Christopher Sherwen as a director on 17 July 2018 (2 pages)
17 July 2018Termination of appointment of Raymond John Smith as a director on 17 July 2018 (1 page)
17 July 2018Termination of appointment of Maureen Elizabeth King as a secretary on 17 July 2018 (1 page)
17 July 2018Termination of appointment of Mac David Jeal as a director on 17 July 2018 (1 page)
25 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
22 February 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 July 2017Notification of Raymond John Smith as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Raymond John Smith as a person with significant control on 6 April 2016 (2 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 25
(6 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 25
(6 pages)
16 February 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
16 February 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
13 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 25
(5 pages)
13 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 25
(5 pages)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 25
(5 pages)
3 July 2014Secretary's details changed for Mrs Maureen Elizabeth King on 5 December 2013 (1 page)
3 July 2014Secretary's details changed for Mrs Maureen Elizabeth King on 5 December 2013 (1 page)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 25
(5 pages)
3 July 2014Secretary's details changed for Mrs Maureen Elizabeth King on 5 December 2013 (1 page)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
13 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
18 February 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
18 February 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 July 2010Director's details changed for Mr Raymond John Smith on 29 June 2010 (2 pages)
8 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mac David Jeal on 29 June 2010 (2 pages)
8 July 2010Director's details changed for Mac David Jeal on 29 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Raymond John Smith on 29 June 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 July 2009Return made up to 29/06/09; full list of members (4 pages)
13 July 2009Return made up to 29/06/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 July 2008Return made up to 29/06/08; full list of members (4 pages)
9 July 2008Return made up to 29/06/08; full list of members (4 pages)
1 July 2008Gbp nc 100/25\31/03/08 (1 page)
1 July 2008Gbp nc 100/25\31/03/08 (1 page)
23 April 2008Gbp ic 100/25\31/03/08\gbp sr 75@1=75\ (1 page)
23 April 2008Gbp ic 100/25\31/03/08\gbp sr 75@1=75\ (1 page)
28 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 July 2007Return made up to 29/06/07; full list of members (2 pages)
23 July 2007Registered office changed on 23/07/07 from: the modern forge amhurst hill riverhead sevenoaks kent TN13 2EL (1 page)
23 July 2007Return made up to 29/06/07; full list of members (2 pages)
23 July 2007Registered office changed on 23/07/07 from: the modern forge amhurst hill riverhead sevenoaks kent TN13 2EL (1 page)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 July 2006Return made up to 29/06/06; full list of members (2 pages)
3 July 2006Return made up to 29/06/06; full list of members (2 pages)
14 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 July 2004Return made up to 29/06/04; full list of members (7 pages)
15 July 2004Return made up to 29/06/04; full list of members (7 pages)
28 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
2 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 August 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 July 2001Return made up to 29/06/01; full list of members (6 pages)
8 July 2001Return made up to 29/06/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 July 2000Return made up to 29/06/00; full list of members (4 pages)
10 July 2000Return made up to 29/06/00; full list of members (4 pages)
23 March 2000Full accounts made up to 31 December 1999 (7 pages)
23 March 2000Full accounts made up to 31 December 1999 (7 pages)
1 July 1999Return made up to 29/06/99; no change of members (4 pages)
1 July 1999Return made up to 29/06/99; no change of members (4 pages)
11 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
10 July 1998Return made up to 29/06/98; full list of members (4 pages)
10 July 1998Return made up to 29/06/98; full list of members (4 pages)
30 March 1998Full accounts made up to 31 December 1997 (7 pages)
30 March 1998Full accounts made up to 31 December 1997 (7 pages)
2 October 1997Return made up to 29/06/97; no change of members (4 pages)
2 October 1997Return made up to 29/06/97; no change of members (4 pages)
24 March 1997Full accounts made up to 31 December 1996 (9 pages)
24 March 1997Full accounts made up to 31 December 1996 (9 pages)
5 July 1996Return made up to 29/06/96; no change of members (4 pages)
5 July 1996Return made up to 29/06/96; no change of members (4 pages)
21 March 1996Full accounts made up to 31 December 1995 (7 pages)
21 March 1996Full accounts made up to 31 December 1995 (7 pages)
6 July 1995Return made up to 29/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1995Return made up to 29/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (14 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (14 pages)
27 March 1995Registered office changed on 27/03/95 from: 1 cobden road sevenoaks kent TN13 3UB (1 page)
27 March 1995Registered office changed on 27/03/95 from: 1 cobden road sevenoaks kent TN13 3UB (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
25 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1979Incorporation (13 pages)
5 November 1979Incorporation (13 pages)