L.M.S.INDUSTRIAL FINANCE LIMITED

L.M.S.INDUSTRIAL FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameL.M.S.INDUSTRIAL FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00894239
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of L.M.S.INDUSTRIAL FINANCE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is L.M.S.INDUSTRIAL FINANCE LIMITED located?

    Registered Office Address
    25 Savile Row
    London
    W1S 2ER
    Undeliverable Registered Office AddressNo

    What are the latest accounts for L.M.S.INDUSTRIAL FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for L.M.S.INDUSTRIAL FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr David Andrew Lawler as a secretary on Oct 02, 2017

    2 pagesAP03

    Termination of appointment of Timothy James Kite as a secretary on Oct 02, 2017

    1 pagesTM02

    Confirmation statement made on Sep 29, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Sep 30, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Annual return made up to Sep 20, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2015

    Statement of capital on Oct 06, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Sep 20, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2014

    Statement of capital on Oct 03, 2014

    • Capital: GBP 2
    SH01

    Miscellaneous

    Section 519
    3 pagesMISC

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Annual return made up to Sep 20, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2013

    Statement of capital on Sep 25, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Sep 20, 2012 with full list of shareholders

    8 pagesAR01

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Sep 20, 2011 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Sep 20, 2010 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Termination of appointment of Christopher Odom as a director

    2 pagesTM01

    Appointment of Damian Mark Alan Wisniewski as a director

    3 pagesAP01

    Who are the officers of L.M.S.INDUSTRIAL FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWLER, David Andrew
    25 Savile Row
    London
    W1S 2ER
    Secretary
    25 Savile Row
    London
    W1S 2ER
    238987840001
    BURNS, John David
    Flat 3 33/36 Chester Square
    SW1W 9HT London
    Director
    Flat 3 33/36 Chester Square
    SW1W 9HT London
    United KingdomBritish9820610002
    GEORGE, Nigel Quentin
    32 Lancaster Gardens
    Wimbledon
    SW19 5DG London
    United Kingdom
    Director
    32 Lancaster Gardens
    Wimbledon
    SW19 5DG London
    United Kingdom
    EnglandBritish26640150004
    SILVER, Simon Paul
    49 Hamilton Terrace
    NW8 9RG London
    Director
    49 Hamilton Terrace
    NW8 9RG London
    EnglandBritish35534690001
    WILLIAMS, Paul Malcolm
    24 Kimpton Road Blackmore End
    Wheathampstead
    AL4 8LD St Albans
    Hertfordshire
    Director
    24 Kimpton Road Blackmore End
    Wheathampstead
    AL4 8LD St Albans
    Hertfordshire
    United KingdomBritish10072820003
    WISNIEWSKI, Damian Mark Alan
    Savile Row
    W1S 2ER London
    25
    Director
    Savile Row
    W1S 2ER London
    25
    EnglandBritish148838200001
    KITE, Timothy James
    Arisaig
    Reading Road North
    GU51 4HP Fleet
    Hampshire
    Secretary
    Arisaig
    Reading Road North
    GU51 4HP Fleet
    Hampshire
    British107553690001
    MITCHLEY, Simon Colin
    34 Harris Lane
    Shenley
    WD7 9EG Radlett
    Hertfordshire
    Secretary
    34 Harris Lane
    Shenley
    WD7 9EG Radlett
    Hertfordshire
    British53655170004
    WALDRON, Michael
    14 Wimpole Mews
    W1G 8PE London
    Secretary
    14 Wimpole Mews
    W1G 8PE London
    British8811160003
    DRIVER, Nicholas Gordon Ellis
    Pullens Cottage
    2 Leigh Hill Road
    KT11 2HX Cobham
    Surrey
    Director
    Pullens Cottage
    2 Leigh Hill Road
    KT11 2HX Cobham
    Surrey
    EnglandBritish8811170002
    FRIEDLOS, Nicholas Robert
    13 Alwyne Road
    N1 2HH London
    Director
    13 Alwyne Road
    N1 2HH London
    EnglandBritish61183260002
    JAYSON, Robert Siegbert
    14 Saxon Hall
    16 Palace Court
    W2 4JA London
    Director
    14 Saxon Hall
    16 Palace Court
    W2 4JA London
    British86049600001
    ODOM, Christopher James
    19 Embercourt Road
    KT7 0LH Thames Ditton
    Surrey
    Director
    19 Embercourt Road
    KT7 0LH Thames Ditton
    Surrey
    British20951000001
    PEXTON, Martin Andrew
    Little Kensham Farm, Sandhurst Lane
    Rolvenden
    TN17 4PH Cranbrook
    Kent
    Director
    Little Kensham Farm, Sandhurst Lane
    Rolvenden
    TN17 4PH Cranbrook
    Kent
    EnglandBritish87643530001
    RAYNE, Max, Lord
    33 Robert Adam Street
    W1U 3HR London
    Director
    33 Robert Adam Street
    W1U 3HR London
    British35619240001
    RAYNE, Robert Anthony, The Honourable
    37 Brunswick Gardens
    W8 4AW London
    Director
    37 Brunswick Gardens
    W8 4AW London
    EnglandBritish53009350001
    SPIER, Robert Fitzhardinge Jenner
    The Barn High Street North
    Stewkley
    LU7 0EZ Leighton Buzzard
    Bedfordshire
    Director
    The Barn High Street North
    Stewkley
    LU7 0EZ Leighton Buzzard
    Bedfordshire
    British8842440001
    WALDRON, Michael
    14 Wimpole Mews
    W1G 8PE London
    Director
    14 Wimpole Mews
    W1G 8PE London
    British8811160003

    Who are the persons with significant control of L.M.S.INDUSTRIAL FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Savile Row
    W1S 2ER London
    25
    London
    England
    Apr 06, 2016
    Savile Row
    W1S 2ER London
    25
    London
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number00007064
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does L.M.S.INDUSTRIAL FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Feb 06, 2004
    Delivered On Feb 11, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £200,000 credited to account designation 00624372 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 11, 2004Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0