Company NameLMS Africa Limited
DirectorTimothy Sheppard
Company StatusActive
Company Number10064219
CategoryPrivate Limited Company
Incorporation Date15 March 2016(8 years, 1 month ago)
Previous NameLMS Telecom Misr Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Timothy Sheppard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Front Office Unicorn House
221-222 Shoreditch High Street
London
E1 6PJ
Secretary NameMr Philip Peter Gambrill
StatusResigned
Appointed15 March 2016(same day as company formation)
RoleCompany Director
Correspondence Address22-26 Bank Street
Herne Bay
CT6 5EA
Director NameMr Mohamed Abdel Raouf Bahgat
Date of BirthMay 1940 (Born 84 years ago)
NationalityFinnish
StatusResigned
Appointed01 May 2016(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 2018)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address11 Aleksiskiven Katu
Helsinki
Ab360510
Finland
Director NameMr Pascal Kaponda Nkurikiye
Date of BirthDecember 1977 (Born 46 years ago)
NationalityCongolese (Drc)
StatusResigned
Appointed20 August 2023(7 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 October 2023)
RoleEngineer
Country of ResidenceCongo, The Democratic Republic Of The
Correspondence AddressFirst Floor, Front Office Unicorn House
221-222 Shoreditch High Street
London
E1 6PJ

Location

Registered AddressFirst Floor, Front Office Unicorn House
221-222 Shoreditch High Street
London
E1 6PJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

2 November 2020Change of details for Lms Telecom Group Limited as a person with significant control on 2 November 2020 (2 pages)
2 November 2020Registered office address changed from Lion House 3 Plough Yard Shoreditch London EC2A 3LP England to First Floor, Front Office Unicorn House 221-222 Shoreditch High Street London E1 6PJ on 2 November 2020 (1 page)
2 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 June 2019Secretary's details changed for Mr Philip Peter Gambrill on 1 June 2019 (1 page)
3 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
25 February 2019Registered office address changed from 10a Craven Street London WC2N 5PE England to Lion House 3 Plough Yard Shoreditch London EC2A 3LP on 25 February 2019 (1 page)
21 February 2019Change of details for Lms Telecom Group Limited as a person with significant control on 21 February 2019 (2 pages)
14 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
20 March 2018Termination of appointment of Mohamed Abdel Raouf Bahgat as a director on 10 January 2018 (1 page)
20 March 2018Confirmation statement made on 14 March 2018 with updates (3 pages)
24 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 March 2017Director's details changed for Mr Mohamed Abdel Raouf Bahgat on 1 May 2016 (2 pages)
30 March 2017Director's details changed for Mr Mohamed Abdel Raouf Bahgat on 1 May 2016 (2 pages)
24 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
21 May 2016Appointment of Mr Mohamed Abdel Raouf Bahgat as a director on 1 May 2016 (2 pages)
21 May 2016Appointment of Mr Mohamed Abdel Raouf Bahgat as a director on 1 May 2016 (2 pages)
18 April 2016Appointment of Mr Philip Peter Gambrill as a secretary on 15 March 2016 (2 pages)
18 April 2016Appointment of Mr Philip Peter Gambrill as a secretary on 15 March 2016 (2 pages)
15 March 2016Incorporation
Statement of capital on 2016-03-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 March 2016Incorporation
Statement of capital on 2016-03-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)