Company NameLMS Thinking Limited
DirectorTim James Kennedy
Company StatusActive
Company Number08409637
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Tim James Kennedy
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House Hurstwood Grange
Hurstwood Lane
Haywards Heath
West Sussex
RH17 7QX
Secretary NamePRB Company Secretarial Llp (Corporation)
StatusCurrent
Appointed19 February 2013(same day as company formation)
Correspondence AddressKingfisher House Hurstwood Grange
Hurstwood Lane
Haywards Heath
West Sussex
RH17 7QX

Location

Registered AddressC/O Credico Marketing Limited, Suite D2 The Quadrant, Mercury Court
Chester West Employment Park
Chester
CH1 4QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Shareholders

100 at £1Tim James Kennedy
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Charges

30 June 2021Delivered on: 21 July 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Plot 1.10.3. apartment 1007, westmark tower, 1 newcastle place, london, W2 1EF.
Outstanding
30 June 2021Delivered on: 21 July 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Apartment 1007, westmark tower, 1 newcastle place, london, W2 1EF.
Outstanding
30 June 2021Delivered on: 6 July 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 10.1.3 west end gate, marylebone, london, W2 1BB.
Outstanding

Filing History

18 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
28 February 2023Confirmation statement made on 19 February 2023 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
4 March 2022Confirmation statement made on 19 February 2022 with updates (4 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
21 July 2021Registration of charge 084096370003, created on 30 June 2021 (12 pages)
21 July 2021Registration of charge 084096370002, created on 30 June 2021 (12 pages)
6 July 2021Registration of charge 084096370001, created on 30 June 2021 (10 pages)
4 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
5 February 2021Secretary's details changed for Prb Company Secretarial Llp on 1 January 2021 (1 page)
4 December 2020Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX England to C/O Credico Marketing Limited, Suite D2 the Quadrant, Mercury Court Chester West Employment Park Chester CH1 4QR on 4 December 2020 (1 page)
23 June 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
21 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
3 April 2019Registered office address changed from Suite 217 Portland House Bressenden Place London SW1E 5RS England to Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX on 3 April 2019 (1 page)
25 March 2019Registered office address changed from 73a Weston Street London SE1 3RS England to Suite 217 Portland House Bressenden Place London SW1E 5RS on 25 March 2019 (1 page)
20 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
21 August 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
26 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
11 July 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
11 July 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
25 May 2016Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX to 73a Weston Street London SE1 3RS on 25 May 2016 (1 page)
25 May 2016Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX to 73a Weston Street London SE1 3RS on 25 May 2016 (1 page)
4 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
29 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 March 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
4 March 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
19 February 2013Incorporation (54 pages)
19 February 2013Incorporation (54 pages)