About

Registered Number: OC308728
Date of Incorporation: 22/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: C7 Josephs Well, Hanover Walk, Leeds, West Yorkshire, LS3 1AB,

 

Lms Hampshire LLP was established in 2004, it has a status of "Active". The organisation has one director. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
SILVERWOOD HOMES LIMITED 18 October 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
LLCS01 - N/A 30 July 2020
AA - Annual Accounts 31 July 2019
LLCS01 - N/A 24 July 2019
LLPSC05 - N/A 01 October 2018
LLPSC05 - N/A 01 October 2018
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 01 October 2018
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 01 October 2018
AA - Annual Accounts 01 August 2018
LLAD01 - Change of registered office address of a Limited Liability Partnership 30 July 2018
LLCS01 - N/A 24 July 2018
AA - Annual Accounts 11 August 2017
LLCS01 - N/A 26 July 2017
LLCS01 - N/A 02 August 2016
AA - Annual Accounts 28 July 2016
AA - Annual Accounts 17 September 2015
LLAR01 - Annual Return of a Limited Liability Partnership 04 August 2015
AA - Annual Accounts 16 August 2014
LLAR01 - Annual Return of a Limited Liability Partnership 29 July 2014
AA - Annual Accounts 10 September 2013
LLAR01 - Annual Return of a Limited Liability Partnership 06 August 2013
AA - Annual Accounts 28 September 2012
LLAR01 - Annual Return of a Limited Liability Partnership 06 August 2012
LLAR01 - Annual Return of a Limited Liability Partnership 10 August 2011
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 10 August 2011
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 10 August 2011
AA - Annual Accounts 20 July 2011
AA - Annual Accounts 30 September 2010
LLAR01 - Annual Return of a Limited Liability Partnership 03 August 2010
AA - Annual Accounts 11 September 2009
LLP363 - N/A 05 August 2009
LLP288c - N/A 05 August 2009
LLP363 - N/A 19 May 2009
AA - Annual Accounts 03 November 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 18 July 2007
363a - Annual Return 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
AA - Annual Accounts 26 May 2006
MISC - Miscellaneous document 21 February 2006
363a - Annual Return 10 October 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
287 - Change in situation or address of Registered Office 12 December 2004
225 - Change of Accounting Reference Date 12 December 2004
395 - Particulars of a mortgage or charge 29 October 2004
NEWINC - New incorporation documents 22 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.