Company NameLMS Recruitment Systems Limited
Company StatusActive
Company Number09546880
CategoryPrivate Limited Company
Incorporation Date16 April 2015(9 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMs Tracy Ward
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(2 weeks, 1 day after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Director NameMr Andrew Jeremy Burchall
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Director NameMr Adam Herron
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleGroup Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Secretary NameMr Graham Dolan
StatusCurrent
Appointed09 August 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address3 Fry's Walk
Shepton Mallet
BA4 5WT
Director NameMr Peter Andrew Gregory
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Belle Vue Square
Skipton
BD23 1FJ
Secretary NameMrs Kate McAvan
StatusResigned
Appointed01 February 2019(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2020)
RoleCompany Director
Correspondence Address4th Floor 1 Belle Vue Square
Skipton
BD23 1FJ
Secretary NameMr Phillip Anthony Nardone
StatusResigned
Appointed28 October 2020(5 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 August 2021)
RoleCompany Director
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR

Location

Registered Address5th Floor 4 Coleman Street
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (11 months from now)

Charges

12 October 2022Delivered on: 15 October 2022
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
3 December 2021Delivered on: 14 December 2021
Persons entitled: Hsbc Invoice Finance (UK) Limited (Acting as Security Agent for the Secured Parties as Defined in the Instrument)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
3 December 2021Delivered on: 14 December 2021
Persons entitled: Hsbc Invoice Finance (UK) Limited (Acting as Security Agent for the Secured Parties as Defined in the Instrument)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
3 December 2021Delivered on: 13 December 2021
Persons entitled: Natwest Markets PLC as Security Agent for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
3 December 2021Delivered on: 13 December 2021
Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent for the Secured Parties (as Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
3 December 2021Delivered on: 13 December 2021
Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent for the Secured Parties (as Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
29 September 2016Delivered on: 30 September 2016
Persons entitled: Leumi Abl LTD

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

2 March 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
25 February 2021Total exemption full accounts made up to 31 May 2020 (13 pages)
7 December 2020Appointment of Mr Phillip Anthony Nardone as a secretary on 28 October 2020 (2 pages)
13 October 2020Termination of appointment of Kate Mcavan as a secretary on 30 September 2020 (1 page)
5 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
3 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
11 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
11 March 2019Notification of Tracy Ward as a person with significant control on 6 April 2016 (2 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
14 February 2019Appointment of Mrs Kate Mcavan as a secretary on 1 February 2019 (2 pages)
23 May 2018Satisfaction of charge 095468800001 in full (1 page)
23 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
5 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
20 April 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 October 2016Previous accounting period extended from 30 April 2016 to 31 May 2016 (1 page)
3 October 2016Previous accounting period extended from 30 April 2016 to 31 May 2016 (1 page)
30 September 2016Registration of charge 095468800001, created on 29 September 2016 (32 pages)
30 September 2016Registration of charge 095468800001, created on 29 September 2016 (32 pages)
4 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
4 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
29 May 2015Appointment of Ms Tracy Ward as a director on 1 May 2015 (2 pages)
29 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 1
(3 pages)
29 May 2015Appointment of Ms Tracy Ward as a director on 1 May 2015 (2 pages)
29 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 1
(3 pages)
29 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 1
(3 pages)
29 May 2015Appointment of Ms Tracy Ward as a director on 1 May 2015 (2 pages)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 1
(26 pages)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 1
(26 pages)