Lms Group Holdings Limited

DataGardener
live
Micro

Lms Group Holdings Limited

11193634Private Limited With Share Capital

Preston Park House South Road, Brighton, BN16SB
Incorporated

07/02/2018

Company Age

8 years

Directors

2

Employees

2

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Lms Group Holdings Limited (11193634) is a private limited with share capital incorporated on 07/02/2018 (8 years old) and registered in brighton, BN16SB. The company operates under SIC code 68209 and is classified as Micro.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 07/02/2018
BN16SB
2 employees

Financial Overview

Total Assets

£2.42M

Liabilities

£900.8K

Net Assets

£1.52M

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£19.3K

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

48
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-09-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2020
Resolution
Category:Resolution
Date:28-07-2020
Capital Name Of Class Of Shares
Category:Capital
Date:28-07-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:28-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:01-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2018
Capital Allotment Shares
Category:Capital
Date:20-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-02-2018
Incorporation Company
Category:Incorporation
Date:07-02-2018

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/04/2025
Latest Accounts31/12/2024

Trading Addresses

Lakeside House Quarry Lane, Chichester, West Sussex, PO198NY
Preston Park House, South Road, Brighton, BN16SBRegistered

Contact

443300882565
lms.group
Preston Park House South Road, Brighton, BN16SB