LMS COMPUTER SERVICES LTD

07125975
LAKESIDE HOUSE QUARRY LANE CHICHESTER WEST SUSSEX PO19 8NY

Documents

Documents
Date Category Description Pages
08 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
22 Aug 2024 officers Change of particulars for director (Mr Michael William Bateman) 2 Buy now
22 Aug 2024 officers Change of particulars for director (Mr Michael William Bateman) 2 Buy now
22 Aug 2024 officers Change of particulars for director (Mr Oliver James Gee) 2 Buy now
22 Aug 2024 officers Change of particulars for director (Mr Oliver James Gee) 2 Buy now
11 Apr 2024 officers Termination of appointment of director (Luke Eric Mead) 1 Buy now
16 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2023 address Move Registers To Sail Company With New Address 1 Buy now
15 Nov 2023 address Change Sail Address Company With New Address 1 Buy now
06 Nov 2023 mortgage Registration of a charge 62 Buy now
22 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2023 resolution Resolution 3 Buy now
20 May 2023 incorporation Memorandum Articles 40 Buy now
26 Apr 2023 mortgage Registration of a charge 10 Buy now
07 Apr 2023 officers Appointment of director (Mr Oliver James Gee) 2 Buy now
07 Apr 2023 officers Appointment of director (Mr Michael Bateman) 2 Buy now
07 Apr 2023 officers Termination of appointment of secretary (Maria Mead) 1 Buy now
07 Apr 2023 officers Termination of appointment of director (Lyndsey Jane Mead) 1 Buy now
27 Mar 2023 accounts Annual Accounts 12 Buy now
27 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2022 officers Appointment of director (Mrs Lyndsey Jane Mead) 2 Buy now
09 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Aug 2022 accounts Annual Accounts 11 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 accounts Annual Accounts 10 Buy now
16 Mar 2021 officers Change of particulars for director (Mr Luke Eric Mead) 2 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2020 accounts Annual Accounts 10 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 9 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Sep 2018 officers Change of particulars for director (Mr Luke Eric Mead) 2 Buy now
03 Sep 2018 officers Change of particulars for secretary (Mrs Maria Mead) 1 Buy now
03 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2018 accounts Annual Accounts 10 Buy now
14 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
14 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
04 May 2018 mortgage Registration of a charge 30 Buy now
10 Apr 2018 mortgage Registration of a charge 43 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2017 accounts Annual Accounts 10 Buy now
06 Apr 2017 officers Change of particulars for director (Mr Luke Eric Mead) 2 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Aug 2016 officers Change of particulars for director (Mr Luke Mead) 2 Buy now
27 May 2016 accounts Annual Accounts 9 Buy now
07 Mar 2016 officers Change of particulars for director (Mr Luke Mead) 2 Buy now
28 Jan 2016 annual-return Annual Return 4 Buy now
02 Jun 2015 capital Return of Allotment of shares 3 Buy now
21 Apr 2015 accounts Annual Accounts 9 Buy now
05 Feb 2015 annual-return Annual Return 4 Buy now
26 Sep 2014 accounts Annual Accounts 8 Buy now
04 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jan 2014 annual-return Annual Return 4 Buy now
15 Jan 2014 officers Change of particulars for director (Luke Mead) 2 Buy now
15 Jan 2014 officers Change of particulars for secretary (Mrs Maria Mead) 1 Buy now
08 Mar 2013 accounts Annual Accounts 9 Buy now
13 Feb 2013 annual-return Annual Return 4 Buy now
17 Sep 2012 accounts Annual Accounts 6 Buy now
20 Feb 2012 annual-return Annual Return 4 Buy now
20 Feb 2012 officers Change of particulars for director (Luke Mead) 2 Buy now
06 Oct 2011 officers Appointment of secretary (Mrs Maria Mead) 2 Buy now
06 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Sep 2011 accounts Annual Accounts 6 Buy now
22 Mar 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Feb 2011 annual-return Annual Return 3 Buy now
14 Jan 2010 incorporation Incorporation Company 35 Buy now