Company NameLMS Leisure Investments Limited
Company StatusDissolved
Company Number03910677
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameClearwater Estates (Kingston) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel Quentin George
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(7 years after company formation)
Appointment Duration11 years, 1 month (closed 20 March 2018)
RoleSurveyor
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(7 years 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(7 years 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(7 years 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 David Gary Silverman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2008(8 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Heath Close
London
NW11 7DX
Director NameMr Damian Mark Alan Wisniewski
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(10 years 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(17 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (closed 20 March 2018)
RoleCompany Director
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMichael Waldron
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleSecretary
Correspondence Address14 Wimpole Mews
London
W1G 8PE
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameHon Robert Anthony Rayne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brunswick Gardens
London
W8 4AW
Director NameHoward Royston Morris
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressOld Ford Cottage
Warnford
Hampshire
SO3 1LD
Director NameMr Andrew Charles Michell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Fernhurst Road
London
SW6 7JW
Director NameMr Nicholas Gordon Ellis Driver
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPullens Cottage
2 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Secretary NameMr Simon Colin Mitchley
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address34 Harris Lane
Shenley
Radlett
Hertfordshire
WD7 9EG
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Director NameNicholas Robert Friedlos
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(3 years 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 NameMr Martin Andrew Pexton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(3 years 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 NameMr Nicholas Thomas Julian Groves
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address37 Vicarage Road
East Sheen
London
SW14 8PZ
Director NameChristopher James Odom
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(7 years 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(7 years 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

1 at £1London Merchant Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£595,038

Accounts

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

Charges

10 March 2005Delivered on: 22 March 2005
Satisfied on: 3 April 2006
Persons entitled: The Royal Bank of Scotland (The Security Agent)

Classification: Floating charge
Secured details: All monies due or to become due from the company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee by way of floating charge, its present and future assets whatsoever and wheresoever situated including but not limited to, the premises and subsidiary shares.
Fully Satisfied
22 November 2002Delivered on: 28 November 2002
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Trustee for the Holders of the Bonds

Classification: Second supplemental trust deed
Secured details: All monies due or to become due from the issuer or any substitute principal debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge over all undertaking,property and assets whatsoever including any uncalled capital; see form 395 for details. See the mortgage charge document for full details.
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)
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 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)
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)
14 July 2017Full accounts made up to 31 December 2016 (13 pages)
14 July 2017Full accounts made up to 31 December 2016 (13 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
16 August 2016Full accounts made up to 31 December 2015 (12 pages)
16 August 2016Full accounts made up to 31 December 2015 (12 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(9 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(9 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)
2 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(9 pages)
2 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(9 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 1
(9 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 1
(9 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 (9 pages)
17 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (9 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 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 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 (9 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (9 pages)
18 July 2011Full accounts made up to 31 December 2010 (13 pages)
18 July 2011Full accounts made up to 31 December 2010 (13 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (9 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (9 pages)
7 July 2010Full accounts made up to 31 December 2009 (15 pages)
7 July 2010Full accounts made up to 31 December 2009 (15 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 (5 pages)
21 September 2009Return made up to 20/09/09; full list of members (5 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)
24 September 2008Return made up to 20/09/08; full list of members (5 pages)
24 September 2008Return made up to 20/09/08; full list of members (5 pages)
8 August 2008Full accounts made up to 31 December 2007 (15 pages)
8 August 2008Full accounts made up to 31 December 2007 (15 pages)
23 June 2008Director appointed david gary silverman (4 pages)
23 June 2008Director appointed david gary silverman (4 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 (14 pages)
9 August 2007Full accounts made up to 31 December 2006 (14 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 street london W1U 3HR (1 page)
12 April 2007Registered office changed on 12/04/07 from: carlton house 33 robert adam street 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)
12 February 2007New secretary appointed (1 page)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
12 February 2007New secretary appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Director resigned (1 page)
9 October 2006Return made up to 20/09/06; full list of members (3 pages)
9 October 2006Return made up to 20/09/06; full list of members (3 pages)
12 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2006Full accounts made up to 31 March 2006 (15 pages)
12 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2006Full accounts made up to 31 March 2006 (15 pages)
6 April 2006Resolutions
  • RES13 ‐ Guar and floating chrge 28/03/06
(1 page)
6 April 2006Resolutions
  • RES13 ‐ Guar and floating chrge 28/03/06
(1 page)
3 April 2006Declaration of satisfaction of mortgage/charge (1 page)
3 April 2006Declaration of satisfaction of mortgage/charge (1 page)
17 March 2006Return made up to 20/01/06; no change of members (2 pages)
17 March 2006Return made up to 20/01/06; no change of members (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
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)
3 August 2005Full accounts made up to 31 March 2005 (17 pages)
3 August 2005Full accounts made up to 31 March 2005 (17 pages)
22 March 2005Particulars of mortgage/charge (8 pages)
22 March 2005Particulars of mortgage/charge (8 pages)
1 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 March 2005Memorandum and Articles of Association (8 pages)
1 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 March 2005Memorandum and Articles of Association (8 pages)
24 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 February 2005Return made up to 20/01/05; full list of members (6 pages)
3 February 2005Return made up to 20/01/05; full list of members (6 pages)
31 October 2004Full accounts made up to 31 March 2004 (16 pages)
31 October 2004Full accounts made up to 31 March 2004 (16 pages)
24 March 2004New director appointed (4 pages)
24 March 2004New director appointed (4 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
3 February 2004Return made up to 20/01/04; full list of members (6 pages)
3 February 2004Return made up to 20/01/04; full list of members (6 pages)
29 January 2004Full accounts made up to 31 March 2003 (16 pages)
29 January 2004Full accounts made up to 31 March 2003 (16 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
24 February 2003New director appointed (5 pages)
24 February 2003New director appointed (5 pages)
25 January 2003Return made up to 20/01/03; full list of members (7 pages)
25 January 2003Return made up to 20/01/03; full list of members (7 pages)
28 November 2002Particulars of mortgage/charge (7 pages)
28 November 2002Particulars of mortgage/charge (7 pages)
26 November 2002Resolutions
  • RES13 ‐ Guarantee re bonds 19/11/02
(2 pages)
26 November 2002Resolutions
  • RES13 ‐ Guarantee re bonds 19/11/02
(2 pages)
21 November 2002Full accounts made up to 31 March 2002 (16 pages)
21 November 2002Full accounts made up to 31 March 2002 (16 pages)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
4 February 2002Return made up to 20/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2002Return made up to 20/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 November 2001Full accounts made up to 31 March 2001 (12 pages)
13 November 2001Full accounts made up to 31 March 2001 (12 pages)
8 August 2001Secretary's particulars changed (1 page)
8 August 2001Secretary's particulars changed (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Registered office changed on 03/07/01 from: 1 tenterden street london W1R 9AH (1 page)
3 July 2001Registered office changed on 03/07/01 from: 1 tenterden street london W1R 9AH (1 page)
3 July 2001Director resigned (1 page)
18 June 2001Company name changed clearwater estates (kingston) li mited\certificate issued on 18/06/01 (2 pages)
18 June 2001Company name changed clearwater estates (kingston) li mited\certificate issued on 18/06/01 (2 pages)
20 March 2001Return made up to 20/01/01; full list of members (9 pages)
20 March 2001Return made up to 20/01/01; full list of members (9 pages)
2 January 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
2 January 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
20 April 2000Registered office changed on 20/04/00 from: 35 curzon street london W1Y 7AE (1 page)
20 April 2000Registered office changed on 20/04/00 from: 35 curzon street london W1Y 7AE (1 page)
20 April 2000Location of register of members (1 page)
20 April 2000Location of register of members (1 page)
8 February 2000New director appointed (3 pages)
8 February 2000New director appointed (3 pages)
8 February 2000New director appointed (4 pages)
8 February 2000New director appointed (3 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Registered office changed on 08/02/00 from: 42-46 high street esher surrey KT10 9QY (1 page)
8 February 2000New director appointed (3 pages)
8 February 2000New director appointed (4 pages)
8 February 2000New director appointed (3 pages)
8 February 2000Registered office changed on 08/02/00 from: 42-46 high street esher surrey KT10 9QY (1 page)
8 February 2000New director appointed (4 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000New director appointed (3 pages)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (4 pages)
20 January 2000Incorporation (19 pages)
20 January 2000Incorporation (19 pages)