LMS CAPITAL PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLMS CAPITAL PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05746555
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of LMS CAPITAL PLC?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LMS CAPITAL PLC located?

    Registered Office Address
    3 Bromley Place
    W1T 6DB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LMS CAPITAL PLC?

    Previous Company Names
    Company NameFromUntil
    LEO CAPITAL PLCApr 07, 2006Apr 07, 2006
    SHILLINGBRIDGE PLCMar 17, 2006Mar 17, 2006

    What are the latest accounts for LMS CAPITAL PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LMS CAPITAL PLC?

    Last Confirmation Statement Made Up ToMar 17, 2027
    Next Confirmation Statement DueMar 31, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 17, 2026
    OverdueNo

    What are the latest filings for LMS CAPITAL PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 17, 2026 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Jan 19, 2026

    • Capital: GBP 1,622,621.745
    4 pagesSH01

    Statement of capital on Jan 19, 2026

    • Capital: GBP 8,072.745
    4 pagesSH02

    Director's details changed for Mr James Mcmoran Wilson on Jan 27, 2026

    2 pagesCH01

    Auditor's resignation

    2 pagesAUD

    Statement of capital following an allotment of shares on Jul 14, 2025

    • Capital: GBP 1,622,621.7450
    4 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Statement of capital on Jul 14, 2025

    • Capital: GBP 8,072.7450
    4 pagesSH02

    Statement of capital on Aug 04, 2025

    • Capital: GBP 8,072.745
    3 pagesSH19

    Statement of capital on Jun 13, 2025

    • Capital: GBP 80,727.45
    3 pagesSH19
    Annotations
    DateAnnotation
    Aug 04, 2025Clarification A SECOND FILED SH19 WAS REGISTERED ON 04/08/2025.

    legacy

    2 pagesOC138

    Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve

    1 pagesCERT18

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: amended investment policy be approved / cancel share premium a/c and cap redemption reserve/ conditional upon the capital reduction becoming effective the directors from time to time can capitalise any sum or sums standing to the credit of any reserve of the company / conditional upon the capital reduction becoming effective and resolution 3 and 4 under section 551 of the companies act 2006 be authorised to allot and issue fixed rate preference shares 14/05/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    55 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re: short notice of a meeting other than an annual general meeting 14/05/2025
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2024

    88 pagesAA

    Confirmation statement made on Mar 17, 2025 with no updates

    3 pagesCS01

    Appointment of Iq Eq Secretaries (Uk) Limited as a secretary on Nov 13, 2024

    2 pagesAP04

    Termination of appointment of Iq Eq Corporate Services (Uk) Limited as a secretary on Nov 13, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    94 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Rules of the lms capital PLC 2023 share incentive plan amended, notice of general meeting 15/05/2024
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Mar 17, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Graham Stedman on Aug 28, 2023

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2022

    101 pagesAA

    Who are the officers of LMS CAPITAL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IQ EQ SECRETARIES (UK) LIMITED
    3 More London Riverside
    SE1 2AQ London
    4th Floor
    United Kingdom
    Secretary
    3 More London Riverside
    SE1 2AQ London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number09252280
    218147570017
    FRIEDLOS, Nicholas Robert
    Bromley Place
    W1T 6DB London
    3
    United Kingdom
    Director
    Bromley Place
    W1T 6DB London
    3
    United Kingdom
    United KingdomBritish247728540001
    HARVEY, Peter Shaw
    Bromley Place
    W1T 6DB London
    3
    United Kingdom
    Director
    Bromley Place
    W1T 6DB London
    3
    United Kingdom
    EnglandBritish265079960001
    RAYNE, Robert Anthony
    Bromley Place
    W1T 6DB London
    3
    United Kingdom
    Director
    Bromley Place
    W1T 6DB London
    3
    United Kingdom
    EnglandBritish53009350017
    STEDMAN, Graham
    Bromley Place
    W1T 6DB London
    3
    United Kingdom
    Director
    Bromley Place
    W1T 6DB London
    3
    United Kingdom
    EnglandBritish141455540002
    WILSON, James Mcmoran
    Bromley Place
    W1T 6DB London
    3
    United Kingdom
    Director
    Bromley Place
    W1T 6DB London
    3
    United Kingdom
    United StatesAmerican265222500001
    EDIS-BATES, Jonathan Geoffrey
    32 High Street
    WD3 1ER Rickmansworth
    The Hour House
    Hertfordshire
    United Kingdom
    Secretary
    32 High Street
    WD3 1ER Rickmansworth
    The Hour House
    Hertfordshire
    United Kingdom
    165670850001
    JONES, Matthew David Alexander
    George Street
    W1U 8NU London
    100
    United Kingdom
    Secretary
    George Street
    W1U 8NU London
    100
    United Kingdom
    British65657530001
    SWEET, Antony Charles Samuel
    George Street
    W1U 8NU London
    100
    United Kingdom
    Secretary
    George Street
    W1U 8NU London
    100
    United Kingdom
    176831010001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    EDIS- BATES ASSOCIATES LIMITED
    The Hour House
    32 High Street
    WD3 1ER Rickmansworth
    Hertfordshire
    Secretary
    The Hour House
    32 High Street
    WD3 1ER Rickmansworth
    Hertfordshire
    112308060001
    IQ EQ CORPORATE SERVICES (UK) LIMITED
    London Bridge
    SE1 9RA London
    Two
    England
    Secretary
    London Bridge
    SE1 9RA London
    Two
    England
    Identification TypeUK Limited Company
    Registration Number09838906
    203404770002
    AGNEW, Jonathan Geoffrey William
    Flat E
    51 Eaton Square
    SW1W 9BE London
    Director
    Flat E
    51 Eaton Square
    SW1W 9BE London
    United KingdomBritish8333420001
    BARNSLEY, John Corbitt
    George Street
    W1U 8NU London
    100
    United Kingdom
    Director
    George Street
    W1U 8NU London
    100
    United Kingdom
    EnglandBritish79608860004
    BIRKETT, Roderic Aidan
    London Bridge
    SE1 9RA London
    Two
    United Kingdom
    Director
    London Bridge
    SE1 9RA London
    Two
    United Kingdom
    EnglandBritish43887230002
    CHRISTOU, Richard
    George Street
    W1U 8NU London
    100
    United Kingdom
    Director
    George Street
    W1U 8NU London
    100
    United Kingdom
    SingaporeBritish5835350005
    DUROC DANNER, Bernard Jacques, Dr
    George Street
    W1U 8NU London
    100
    Director
    George Street
    W1U 8NU London
    100
    UsaUnited States Citizen100021950002
    FRIEDLOS, Nicholas Robert
    George Street
    W1U 8NU London
    100
    United Kingdom
    Director
    George Street
    W1U 8NU London
    100
    United Kingdom
    EnglandBritish166922260001
    KNIGHT, Martin Peter, Dr
    London Bridge
    SE1 9RA London
    Two
    United Kingdom
    Director
    London Bridge
    SE1 9RA London
    Two
    United Kingdom
    United KingdomBritish166002790001
    LERNER, Neil Joseph
    London Bridge
    SE1 9RA London
    Two
    United Kingdom
    Director
    London Bridge
    SE1 9RA London
    Two
    United Kingdom
    United KingdomBritish70372020001
    LEVY, Adrian Joseph Morris
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    Director
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    United KingdomBritish147682410001
    PAYNE, Glenn Jeffrey
    George Street
    W1U 8NU London
    100
    United Kingdom
    Director
    George Street
    W1U 8NU London
    100
    United Kingdom
    EnglandAmerican151283860003
    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
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    SEBBA, Mark Jonathan
    George Street
    W1U 8NU London
    100
    United Kingdom
    Director
    George Street
    W1U 8NU London
    100
    United Kingdom
    EnglandBritish1184350001
    SWEET, Antony Charles Samuel
    George Street
    W1U 8NU London
    100
    United Kingdom
    Director
    George Street
    W1U 8NU London
    100
    United Kingdom
    United KingdomBritish95204330001
    VEREY, David John, Sir
    George Street
    W1U 8NU London
    100
    United Kingdom
    Director
    George Street
    W1U 8NU London
    100
    United Kingdom
    EnglandBritish4769330001

    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