LMS LEISURE INVESTMENTS LIMITED
Overview
| Company Name | LMS LEISURE INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03910677 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LMS LEISURE INVESTMENTS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LMS LEISURE INVESTMENTS LIMITED located?
| Registered Office Address | 25 Savile Row London W1S 2ER |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LMS LEISURE INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLEARWATER ESTATES (KINGSTON) LIMITED | Jan 20, 2000 | Jan 20, 2000 |
What are the latest accounts for LMS LEISURE INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for LMS LEISURE INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr David Andrew Lawler as a secretary on Oct 02, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Timothy James Kite as a secretary on Oct 02, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Sep 20, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Sep 20, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Section 519 | 3 pages | MISC | ||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Sep 20, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Sep 20, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 20, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Annual return made up to Sep 20, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||
Termination of appointment of Christopher Odom as a director | 2 pages | TM01 | ||||||||||
Appointment of Damian Mark Alan Wisniewski as a director | 3 pages | AP01 | ||||||||||
Who are the officers of LMS LEISURE INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAWLER, David Andrew | Secretary | 25 Savile Row London W1S 2ER | 239001530001 | |||||||
| BURNS, John David | Director | Flat 3 33/36 Chester Square SW1W 9HT London | United Kingdom | British | 9820610002 | |||||
| GEORGE, Nigel Quentin | Director | 32 Lancaster Gardens Wimbledon SW19 5DG London United Kingdom | England | British | 26640150004 | |||||
| SILVER, Simon Paul | Director | 49 Hamilton Terrace NW8 9RG London | England | British | 35534690001 | |||||
| SILVERMAN, David Gary | Director | 10 Heath Close NW11 7DX London | United Kingdom | British | 126851570001 | |||||
| WILLIAMS, Paul Malcolm | Director | 24 Kimpton Road Blackmore End Wheathampstead AL4 8LD St Albans Hertfordshire | United Kingdom | British | 10072820003 | |||||
| WISNIEWSKI, Damian Mark Alan | Director | Savile Row W1S 2ER London 25 | England | British | 148838200001 | |||||
| ARMOUR, Douglas William | Nominee Secretary | Deramore Ham Lane Elstead GU8 6HG Godalming Surrey | British | 900007320001 | ||||||
| KITE, Timothy James | Secretary | Arisaig Reading Road North GU51 4HP Fleet Hampshire | British | 107553690001 | ||||||
| MITCHLEY, Simon Colin | Secretary | 34 Harris Lane Shenley WD7 9EG Radlett Hertfordshire | British | 53655170004 | ||||||
| DRIVER, Nicholas Gordon Ellis | Director | Pullens Cottage 2 Leigh Hill Road KT11 2HX Cobham Surrey | England | British | 8811170002 | |||||
| FRIEDLOS, Nicholas Robert | Director | 13 Alwyne Road N1 2HH London | England | British | 61183260002 | |||||
| GROVES, Nicholas Thomas Julian | Director | 37 Vicarage Road East Sheen SW14 8PZ London | United Kingdom | British | 157469310001 | |||||
| MICHELL, Andrew Charles | Director | 40 Fernhurst Road SW6 7JW London | United Kingdom | British | 42286090002 | |||||
| MORRIS, Howard Royston | Director | Old Ford Cottage SO3 1LD Warnford Hampshire | British | 42286140001 | ||||||
| ODOM, Christopher James | Director | 19 Embercourt Road KT7 0LH Thames Ditton Surrey | British | 20951000001 | ||||||
| PEXTON, Martin Andrew | Director | Little Kensham Farm, Sandhurst Lane Rolvenden TN17 4PH Cranbrook Kent | England | British | 87643530001 | |||||
| RAYNE, Robert Anthony, The Honourable | Director | 37 Brunswick Gardens W8 4AW London | England | British | 53009350001 | |||||
| VENUS, David Anthony | Nominee Director | 86 Park Road KT2 5JZ Kingston Upon Thames Surrey | United Kingdom | British | 900007290001 | |||||
| WALDRON, Michael | Director | 14 Wimpole Mews W1G 8PE London | British | 8811160003 |
Who are the persons with significant control of LMS LEISURE INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| London Merchant Securities Limited | Apr 06, 2016 | Savile Row W1S 2ER London 25 London England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LMS LEISURE INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Mar 10, 2005 Delivered On Mar 22, 2005 | Satisfied | Amount secured All monies due or to become due from the company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars With full title guarantee by way of floating charge, its present and future assets whatsoever and wheresoever situated including but not limited to, the premises and subsidiary shares. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Second supplemental trust deed | Created On Nov 22, 2002 Delivered On Nov 28, 2002 | Outstanding | Amount secured All monies due or to become due from the issuer or any substitute principal debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First floating charge over all undertaking,property and assets whatsoever including any uncalled capital; see form 395 for details. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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