LMS GROUP HOLDINGS LIMITED
Overview
Company Name | LMS GROUP HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05655879 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of LMS GROUP HOLDINGS LIMITED?
- (9305) /
Where is LMS GROUP HOLDINGS LIMITED located?
Registered Office Address | c/o PARKIN S BOOTH & CO Yorkshire House 18 Chapel Street L3 9AG Liverpool Merseyside |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LMS GROUP HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
MORPHEUS 2005 LIMITED | Dec 16, 2005 | Dec 16, 2005 |
What are the latest accounts for LMS GROUP HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for LMS GROUP HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 6 pages | 4.72 | ||||||||||||||
Full accounts made up to Mar 31, 2011 | 17 pages | AA | ||||||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Lms House Lloyds Drive Cheshire Oaks Business Park Cheshire CH65 9HQ on Sep 29, 2011 | 2 pages | AD01 | ||||||||||||||
Full accounts made up to Mar 31, 2010 | 18 pages | AA | ||||||||||||||
Termination of appointment of John Dillon as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 16, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Huw Wesley Lewis as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Harris as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 16, 2009 with full list of shareholders | 12 pages | AR01 | ||||||||||||||
Director's details changed for Mr John Eamon Dillon on Dec 02, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Peter David Clarkson on Dec 02, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Matthew Lee Brown on Dec 02, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Christopher Ian Harris on Dec 02, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Andrew Robert Knee on Dec 02, 2009 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Peter David Clarkson on Dec 02, 2009 | 1 pages | CH03 | ||||||||||||||
Secretary's details changed for Peter David Clarkson on Dec 02, 2009 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Alastair David Lyons on Dec 02, 2009 | 2 pages | CH01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2009 | 25 pages | AA | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2008 | 26 pages | AA | ||||||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of LMS GROUP HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARKSON, Peter David | Secretary | c/o Parkin S Booth & Co 18 Chapel Street L3 9AG Liverpool Yorkshire House Merseyside | British | Company Director | 55983920004 | |||||
BROWN, Matthew Lee | Director | c/o Parkin S Booth & Co 18 Chapel Street L3 9AG Liverpool Yorkshire House Merseyside | United Kingdom | British | Company Director | 105373170001 | ||||
CLARKSON, Peter David | Director | c/o Parkin S Booth & Co 18 Chapel Street L3 9AG Liverpool Yorkshire House Merseyside | United Kingdom | British | Company Director | 55983920004 | ||||
KNEE, Andrew Robert | Director | c/o Parkin S Booth & Co 18 Chapel Street L3 9AG Liverpool Yorkshire House Merseyside | United Kingdom | British | Company Director | 83085190001 | ||||
LEWIS, Huw Wesley | Director | c/o Parkin S Booth & Co 18 Chapel Street L3 9AG Liverpool Yorkshire House Merseyside | United Kingdom | British | Sales Director | 149489280001 | ||||
LYONS, Alastair David | Director | c/o Parkin S Booth & Co 18 Chapel Street L3 9AG Liverpool Yorkshire House Merseyside | England | British | Company Director | 75697200002 | ||||
EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||
DILLON, John Eamon | Director | Lms House Lloyds Drive CH65 9HQ Cheshire Oaks Business Park Cheshire | United Kingdom | British | Venture Capitalist | 54871970006 | ||||
HARRIS, Christopher Ian | Director | Lms House Lloyds Drive CH65 9HQ Cheshire Oaks Business Park Cheshire | United Kingdom | British | Company Director | 72829370003 | ||||
THOMAS, Timothy Charles Fedden | Director | 39 Luscinia View Napier Road RG1 8AB Reading Berkshire | British | Venture Capitalist | 110148850001 | |||||
EVERDIRECTOR LIMITED | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester Lancashire | 60471930010 |
Does LMS GROUP HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage of life policies | Created On Aug 15, 2006 Delivered On Aug 22, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Insurer: scottish provident policy no: 14405452 policy date: 5 june 2006 life assured: matthew lee brown sum assured: £250,000 duration of cover: maturity 4 june 2016. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 09, 2006 Delivered On Jan 18, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First legal mortgage all land,first fixed charge all other land,shares,the securities,the intellectual property,the monetary claims. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does LMS GROUP HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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