LMS TIGER INVESTMENTS LIMITED
Overview
Company Name | LMS TIGER INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04609703 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LMS TIGER INVESTMENTS LIMITED?
- Activities of venture and development capital companies (64303) / Financial and insurance activities
Where is LMS TIGER INVESTMENTS LIMITED located?
Registered Office Address | Two London Bridge SE1 9RA London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LMS TIGER INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
CONTINENTAL SHELF 263 LIMITED | Dec 05, 2002 | Dec 05, 2002 |
What are the latest accounts for LMS TIGER INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for LMS TIGER 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 | 1 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 15, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Secretary's details changed for Augentius Corporate Services Limited on Mar 25, 2019 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Sep 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Nicholas Robert Friedlos as a director on Jun 15, 2018 | 2 pages | AP01 | ||||||||||
Second filing for the termination of Antony Sweet as a director | 5 pages | RP04TM01 | ||||||||||
Termination of appointment of Antony Charles Samuel Sweet as a director on May 18, 2018 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Registered office address changed from 100 George Street London W1U 8NU to Two London Bridge London SE1 9RA on Mar 27, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 20, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Appointment of Augentius Corporate Services Limited as a secretary on Feb 22, 2017 | 2 pages | AP04 | ||||||||||
Termination of appointment of Antony Sweet as a secretary on Feb 22, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Sep 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LMS TIGER INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IQ EQ CORPORATE SERVICES (UK) LIMITED | Secretary | London Bridge SE1 9RA London Two England |
| 203404770002 | ||||||||||
FRIEDLOS, Nicholas Robert | Director | SE1 9RA London Two London Bridge United Kingdom | United Kingdom | British | Company Director | 247728540001 | ||||||||
RAYNE, Robert Anthony, The Honourable | Director | SE1 9RA London Two London Bridge United Kingdom | England | British | Director | 53009350001 | ||||||||
JONES, Matthew David Alexander | Secretary | George Street W1U 8NU London 100 United Kingdom | British | 65657530001 | ||||||||||
MITCHLEY, Simon Colin | Secretary | 34 Harris Lane Shenley WD7 9EG Radlett Hertfordshire | British | 53655170004 | ||||||||||
SWEET, Antony | Secretary | George Street W1U 8NU London 100 United Kingdom | 165886760001 | |||||||||||
EDIS- BATES ASSOCIATES LIMITED | Secretary | The Hour House 32 High Street WD3 1ER Rickmansworth Hertfordshire | 112308060001 | |||||||||||
MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||||||
FRIEDLOS, Nicholas Robert | Director | 13 Alwyne Road N1 2HH London | England | British | Finance Director | 61183260002 | ||||||||
PAYNE, Glenn Jeffrey | Director | George Street W1U 8NU London 100 United Kingdom | England | American | Director | 151283860003 | ||||||||
PEXTON, Martin Andrew | Director | Little Kensham Farm, Sandhurst Lane Rolvenden TN17 4PH Cranbrook Kent | England | British | Director | 87643530001 | ||||||||
SWEET, Antony Charles Samuel | Director | SE1 9RA London Two London Bridge United Kingdom | England | British | Company Director | 95204330001 | ||||||||
MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 |
Who are the persons with significant control of LMS TIGER INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lms Capital Plc | Jun 30, 2016 | George Street W1U 8NU London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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