About

Registered Number: 04805947
Date of Incorporation: 20/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: St Georges Chambers, St Georges Place, Macclesfield, Cheshire, SK11 8BT,

 

Lms Experts Ltd was registered on 20 June 2003 and has its registered office in Macclesfield, Cheshire. We do not know the number of employees at Lms Experts Ltd. The business has 7 directors listed as Jones, Christopher Ashley, Jones, Christopher Ashley, Ainsworth, Gareth John, Cunliffe, Amanda Jane, Houston, Peter, Mathias, Richard, O'connor, Kevin Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Christopher Ashley 05 January 2004 - 1
AINSWORTH, Gareth John 05 January 2004 25 March 2015 1
CUNLIFFE, Amanda Jane 30 August 2016 02 April 2019 1
HOUSTON, Peter 01 June 2006 03 September 2007 1
MATHIAS, Richard 14 July 2003 11 August 2003 1
O'CONNOR, Kevin Anthony 20 June 2003 17 July 2003 1
Secretary Name Appointed Resigned Total Appointments
JONES, Christopher Ashley 20 June 2003 23 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 22 June 2020
AD01 - Change of registered office address 14 May 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 25 April 2019
TM01 - Termination of appointment of director 04 April 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 05 June 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 21 June 2017
RESOLUTIONS - N/A 25 May 2017
AP01 - Appointment of director 31 August 2016
AR01 - Annual Return 11 July 2016
CH01 - Change of particulars for director 11 July 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 22 June 2015
TM02 - Termination of appointment of secretary 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 04 July 2013
CERTNM - Change of name certificate 15 April 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 22 June 2012
AR01 - Annual Return 11 July 2011
CH01 - Change of particulars for director 11 July 2011
CH01 - Change of particulars for director 11 July 2011
CH03 - Change of particulars for secretary 11 July 2011
AA - Annual Accounts 12 May 2011
AD01 - Change of registered office address 18 August 2010
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 19 March 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 03 July 2008
288b - Notice of resignation of directors or secretaries 07 September 2007
363s - Annual Return 31 August 2007
AA - Annual Accounts 30 July 2007
395 - Particulars of a mortgage or charge 11 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2007
CERTNM - Change of name certificate 26 January 2007
288a - Notice of appointment of directors or secretaries 02 November 2006
363s - Annual Return 27 July 2006
AA - Annual Accounts 05 July 2006
353 - Register of members 29 September 2005
CERTNM - Change of name certificate 28 September 2005
287 - Change in situation or address of Registered Office 28 September 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 17 August 2005
CERTNM - Change of name certificate 07 January 2005
225 - Change of Accounting Reference Date 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 13 December 2004
363s - Annual Return 03 November 2004
288c - Notice of change of directors or secretaries or in their particulars 01 November 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288c - Notice of change of directors or secretaries or in their particulars 05 May 2004
287 - Change in situation or address of Registered Office 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
CERTNM - Change of name certificate 09 January 2004
288a - Notice of appointment of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
CERTNM - Change of name certificate 01 September 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
CERTNM - Change of name certificate 15 July 2003
NEWINC - New incorporation documents 20 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 09 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.