London
W1S 2ER
Director Name | Mr Nigel Quentin George |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Damian Mark Alan Wisniewski |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Secretary Name | Mr David Andrew Lawler |
---|---|
Status | Current |
Appointed | 02 October 2017(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mrs Emily Joanna Prideaux |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Martin Andrew Pexton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Kensham Farm, Sandhurst Lane Rolvenden Cranbrook Kent TN17 4PH |
Director Name | Hon Robert Anthony Rayne |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brunswick Gardens London W8 4AW |
Director Name | Nicholas Robert Friedlos |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 July 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13 Alwyne Road London N1 2HH |
Secretary Name | Mr Simon Colin Mitchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Harris Lane Shenley Radlett Hertfordshire WD7 9EG |
Director Name | Christopher James Odom |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2010) |
Role | Chartered Accountant |
Correspondence Address | 19 Embercourt Road Thames Ditton Surrey KT7 0LH |
Director Name | Mr John David Burns |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Simon Paul Silver |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 year, 2 months after company formation) |
Appointment Duration | 14 years (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Secretary Name | Timothy James Kite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 02 October 2017) |
Role | Company Director |
Correspondence Address | Arisaig Reading Road North Fleet Hampshire GU51 4HP |
Director Name | Mr David Gary Silverman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 14 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | lms-plc.com |
---|
Registered Address | 25 Savile Row London W1S 2ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
55m at £1 | Lms Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £38 |
Net Worth | -£13,012,016 |
Current Liabilities | £852,545,853 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (1 week, 3 days from now) |
29 March 2006 | Delivered on: 5 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
24 July 2023 | Full accounts made up to 31 December 2022 (16 pages) |
---|---|
25 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
8 February 2023 | Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages) |
8 February 2023 | Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages) |
8 February 2023 | Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (15 pages) |
21 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
14 April 2022 | Termination of appointment of David Gary Silverman as a director on 14 April 2022 (1 page) |
8 April 2022 | Resolutions
|
8 April 2022 | Memorandum and Articles of Association (32 pages) |
25 September 2021 | Full accounts made up to 31 December 2020 (15 pages) |
4 June 2021 | Change of details for Lms Finance Limited as a person with significant control on 4 June 2021 (2 pages) |
16 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
5 March 2021 | Appointment of Mrs Emily Joanna Prideaux as a director on 1 March 2021 (2 pages) |
1 March 2021 | Termination of appointment of Simon Paul Silver as a director on 26 February 2021 (1 page) |
7 October 2020 | Full accounts made up to 31 December 2019 (14 pages) |
1 July 2020 | Satisfaction of charge 1 in full (1 page) |
17 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (14 pages) |
21 May 2019 | Termination of appointment of John David Burns as a director on 17 May 2019 (1 page) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
9 July 2018 | Director's details changed for Mr Simon Paul Silver on 9 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr John David Burns on 9 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr David Gary Silverman on 9 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr Nigel Quentin George on 9 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr Paul Malcolm Williams on 9 July 2018 (2 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (13 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
13 October 2017 | Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page) |
13 October 2017 | Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page) |
14 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
25 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
14 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
19 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
29 August 2014 | Section 519 (3 pages) |
29 August 2014 | Section 519 (3 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
3 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
28 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (9 pages) |
28 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (9 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
14 June 2012 | Resolutions
|
14 June 2012 | Resolutions
|
14 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
18 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (9 pages) |
18 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (9 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (9 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (9 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
10 February 2010 | Termination of appointment of Christopher Odom as a director (2 pages) |
10 February 2010 | Termination of appointment of Christopher Odom as a director (2 pages) |
9 February 2010 | Appointment of Damian Mark Alan Wisniewski as a director (3 pages) |
9 February 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
9 February 2010 | Resolutions
|
9 February 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
9 February 2010 | Resolutions
|
9 February 2010 | Appointment of Damian Mark Alan Wisniewski as a director (3 pages) |
18 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (7 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
17 November 2008 | Return made up to 15/11/08; full list of members (5 pages) |
17 November 2008 | Return made up to 15/11/08; full list of members (5 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
23 June 2008 | Director appointed david gary silverman (4 pages) |
23 June 2008 | Director appointed david gary silverman (4 pages) |
2 December 2007 | Auditor's resignation (4 pages) |
2 December 2007 | Auditor's resignation (4 pages) |
15 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
15 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
21 September 2007 | Location of register of members (1 page) |
21 September 2007 | Location of register of members (1 page) |
9 August 2007 | Company name changed lms finance (ii) LIMITED\certificate issued on 09/08/07 (2 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
9 August 2007 | Resolutions
|
9 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
9 August 2007 | Resolutions
|
9 August 2007 | Company name changed lms finance (ii) LIMITED\certificate issued on 09/08/07 (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
3 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
3 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
21 December 2006 | Return made up to 15/11/06; full list of members (6 pages) |
21 December 2006 | Return made up to 15/11/06; full list of members (6 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
5 April 2006 | Particulars of mortgage/charge (12 pages) |
5 April 2006 | Particulars of mortgage/charge (12 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
17 February 2006 | Resolutions
|
17 February 2006 | Resolutions
|
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New director appointed (10 pages) |
18 January 2006 | New director appointed (10 pages) |
16 January 2006 | New director appointed (8 pages) |
16 January 2006 | New director appointed (8 pages) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
10 January 2006 | New director appointed (10 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (10 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: 10 upper bank street london E14 5JJ (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 10 upper bank street london E14 5JJ (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (13 pages) |
10 January 2006 | New director appointed (13 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
5 January 2006 | Company name changed irisplace LIMITED\certificate issued on 05/01/06 (2 pages) |
5 January 2006 | Company name changed irisplace LIMITED\certificate issued on 05/01/06 (2 pages) |
15 November 2005 | Incorporation (26 pages) |
15 November 2005 | Incorporation (26 pages) |