Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1LMS (HOLDINGS) LIMITED
Company Information for

1LMS (HOLDINGS) LIMITED

EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
03865691
Private Limited Company
Liquidation

Company Overview

About 1lms (holdings) Ltd
1LMS (HOLDINGS) LIMITED was founded on 1999-10-26 and has its registered office in London. The organisation's status is listed as "Liquidation". 1lms (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
1LMS (HOLDINGS) LIMITED
 
Legal Registered Office
EVELYN PARTNERS LLP
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in PE27
 
Previous Names
LEISURE CONNECTION (HOLDINGS) LIMITED26/09/2014
Filing Information
Company Number 03865691
Company ID Number 03865691
Date formed 1999-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2021
Account next due 31/12/2023
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-08-06 14:47:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1LMS (HOLDINGS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 1LMS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
IAN ARTHUR HENDRIE
Company Secretary 2014-04-04
MARK BRAITHWAITE
Director 2018-02-01
KEITH HAMILL
Director 2012-07-16
IAN ARTHUR HENDRIE
Director 2014-03-04
JULIAN FREDERICK NICHOLLS
Director 2011-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL GRAHAM KING
Director 2013-06-10 2018-02-01
RICHARD MATTHEW STILL
Company Secretary 2007-10-15 2014-04-04
RICHARD MATTHEW STILL
Director 2010-05-04 2014-04-04
RICHARD FRASER MILLMAN
Director 2009-05-11 2012-10-04
DEREK THOMAS LLOYD
Director 2008-05-07 2011-03-18
PAUL ALAN MEEHAN
Director 2008-05-07 2010-10-29
PAUL DOUGLAS CRITCHER
Director 2008-08-20 2009-05-27
GRAHAM BARRY FARRANT
Director 2005-02-16 2009-04-03
PHILIP DONALD WALTERS
Director 2002-10-22 2008-08-18
RICHARD MATTHEW STILL
Director 2001-02-12 2008-08-08
DANOPTRA DIRECTOR I LIMITED
Director 2007-11-21 2008-05-07
DANOPTRA DIRECTOR II LIMITED
Director 2007-11-21 2008-05-07
COLIN DANIELS
Director 2000-09-22 2007-10-18
JOHN GRAHAM JONES
Director 2001-02-12 2007-10-18
JOHN GRAHAM JONES
Company Secretary 2000-02-07 2007-10-15
ALAN CHARLES COPPIN
Director 2002-10-22 2006-07-31
DAVID GLYNN MELLOR
Director 2001-10-01 2003-07-01
NIGEL WILLIAM GEORGE GOLDING
Director 2001-02-12 2002-07-19
RUSSELL STANSFIELD SMITH
Director 2000-02-07 2000-09-22
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-10-26 2000-02-07
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-10-26 2000-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BRAITHWAITE SMART FIT FITNESS LTD Director 2018-04-23 CURRENT 2017-10-16 Active - Proposal to Strike off
MARK BRAITHWAITE SMART FIT 35 LTD Director 2018-04-23 CURRENT 2017-10-16 Active - Proposal to Strike off
MARK BRAITHWAITE HORSFORTH HOLDINGS LIMITED Director 2018-02-01 CURRENT 2011-11-21 Liquidation
MARK BRAITHWAITE 1LIFE MANAGEMENT SOLUTIONS LIMITED Director 2018-02-01 CURRENT 1990-12-07 Active
KEITH HAMILL 1LIFE MANAGEMENT SOLUTIONS LIMITED Director 2012-07-16 CURRENT 1990-12-07 Active
KEITH HAMILL ALDRINGTON INVESTMENTS LIMITED Director 2005-11-07 CURRENT 1996-03-20 Active
IAN ARTHUR HENDRIE HHL (DORMANT COMPANIES) LIMITED Director 2014-03-04 CURRENT 1992-02-20 Active - Proposal to Strike off
IAN ARTHUR HENDRIE HORSFORTH HOLDINGS LIMITED Director 2014-03-04 CURRENT 2011-11-21 Liquidation
IAN ARTHUR HENDRIE RELAXION KINGFISHER LIMITED Director 2014-03-04 CURRENT 1992-08-24 Active - Proposal to Strike off
IAN ARTHUR HENDRIE RELAXION (SOUTH OXFORDSHIRE) LIMITED Director 2014-03-04 CURRENT 1992-11-25 Active - Proposal to Strike off
IAN ARTHUR HENDRIE THE LEISURE CONNECTION FOUNDATION LIMITED Director 2014-03-04 CURRENT 2005-07-28 Active - Proposal to Strike off
IAN ARTHUR HENDRIE ON BOARD LEISURE (HOLDINGS) LIMITED Director 2014-03-04 CURRENT 2013-03-20 Liquidation
IAN ARTHUR HENDRIE 1LIFE MANAGEMENT SOLUTIONS LIMITED Director 2014-03-04 CURRENT 1990-12-07 Active
IAN ARTHUR HENDRIE CIRCA LEISURE LIMITED Director 2014-03-04 CURRENT 1988-01-06 Active - Proposal to Strike off
IAN ARTHUR HENDRIE CIRCA CATERING LIMITED Director 2014-03-04 CURRENT 1988-02-26 Active - Proposal to Strike off
IAN ARTHUR HENDRIE CIRCA STRATEGIES LIMITED Director 2014-03-04 CURRENT 1991-02-12 Active - Proposal to Strike off
IAN ARTHUR HENDRIE LILLESHALL SPORTS INJURY AND HUMAN PERFORMANCE CENTRE LIMITED Director 2014-03-04 CURRENT 1993-01-18 Active - Proposal to Strike off
IAN ARTHUR HENDRIE HARPERS FITNESS CLUBS LIMITED Director 2014-03-04 CURRENT 1993-11-11 Active - Proposal to Strike off
IAN ARTHUR HENDRIE LEISURE CONNECTION (CG) LIMITED Director 2014-03-04 CURRENT 1998-03-02 Active - Proposal to Strike off
IAN ARTHUR HENDRIE ST. ALBANS LEISURE LIMITED Director 2014-03-04 CURRENT 1991-03-05 Active - Proposal to Strike off
IAN ARTHUR HENDRIE RELAXION LEISURE LIMITED Director 2014-03-04 CURRENT 1992-02-20 Active - Proposal to Strike off
IAN ARTHUR HENDRIE RELAXION LIMITED Director 2014-03-04 CURRENT 1991-12-03 Active - Proposal to Strike off
IAN ARTHUR HENDRIE RELAXION FM LIMITED Director 2014-03-04 CURRENT 1996-09-20 Active - Proposal to Strike off
IAN ARTHUR HENDRIE TSA SERVICE LIMITED Director 2014-03-04 CURRENT 2011-11-29 Active
JULIAN FREDERICK NICHOLLS ON BOARD LEISURE (HOLDINGS) LIMITED Director 2013-03-20 CURRENT 2013-03-20 Liquidation
JULIAN FREDERICK NICHOLLS HHL (DORMANT COMPANIES) LIMITED Director 2013-01-01 CURRENT 1992-02-20 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS RELAXION (SOUTH OXFORDSHIRE) LIMITED Director 2013-01-01 CURRENT 1992-11-25 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS CIRCA CATERING LIMITED Director 2013-01-01 CURRENT 1988-02-26 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS CIRCA STRATEGIES LIMITED Director 2013-01-01 CURRENT 1991-02-12 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS LILLESHALL SPORTS INJURY AND HUMAN PERFORMANCE CENTRE LIMITED Director 2013-01-01 CURRENT 1993-01-18 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS HARPERS FITNESS CLUBS LIMITED Director 2013-01-01 CURRENT 1993-11-11 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS LEISURE CONNECTION (CG) LIMITED Director 2013-01-01 CURRENT 1998-03-02 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS ST. ALBANS LEISURE LIMITED Director 2013-01-01 CURRENT 1991-03-05 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS RELAXION LEISURE LIMITED Director 2013-01-01 CURRENT 1992-02-20 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS RELAXION LIMITED Director 2013-01-01 CURRENT 1991-12-03 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS RELAXION FM LIMITED Director 2013-01-01 CURRENT 1996-09-20 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS HORSFORTH HOLDINGS LIMITED Director 2011-12-23 CURRENT 2011-11-21 Liquidation
JULIAN FREDERICK NICHOLLS TSA SERVICE LIMITED Director 2011-12-23 CURRENT 2011-11-29 Active
JULIAN FREDERICK NICHOLLS S.O REALISATIONS LIMITED Director 2011-04-11 CURRENT 2010-11-09 Dissolved 2013-11-27
JULIAN FREDERICK NICHOLLS KUNICK (107) LIMITED Director 2011-03-18 CURRENT 2008-07-01 Dissolved 2013-10-04
JULIAN FREDERICK NICHOLLS KUNICK (103) LIMITED Director 2011-03-18 CURRENT 1997-09-19 Dissolved 2014-05-04
JULIAN FREDERICK NICHOLLS POOL MASTER LIMITED Director 2011-03-18 CURRENT 1989-05-10 Dissolved 2014-04-29
JULIAN FREDERICK NICHOLLS HARROGATE ESTATES LIMITED Director 2011-03-18 CURRENT 1989-09-06 Dissolved 2014-02-06
JULIAN FREDERICK NICHOLLS DANOPTRA DIRECTOR II LIMITED Director 2011-03-18 CURRENT 2007-10-30 Dissolved 2014-01-01
JULIAN FREDERICK NICHOLLS OBL (UK) LIMITED Director 2011-03-18 CURRENT 1970-12-04 Dissolved 2014-05-04
JULIAN FREDERICK NICHOLLS MHG LEISURE LIMITED Director 2011-03-18 CURRENT 1976-05-10 Dissolved 2014-05-04
JULIAN FREDERICK NICHOLLS PRECIS (928) LIMITED Director 2011-03-18 CURRENT 1989-08-14 Dissolved 2013-10-04
JULIAN FREDERICK NICHOLLS GOLDSBOROUGH ASSURED PROPERTIES LIMITED Director 2011-03-18 CURRENT 1991-02-01 Dissolved 2014-02-06
JULIAN FREDERICK NICHOLLS KUNICK (101) LIMITED Director 2011-03-18 CURRENT 1999-09-30 Dissolved 2013-10-04
JULIAN FREDERICK NICHOLLS KUNICK LIMITED Director 2011-03-18 CURRENT 1952-04-09 Dissolved 2014-05-12
JULIAN FREDERICK NICHOLLS KUNICK INVESTMENTS LIMITED Director 2011-03-18 CURRENT 1997-09-05 Dissolved 2014-04-29
JULIAN FREDERICK NICHOLLS KUNICK (109) LIMITED Director 2011-03-18 CURRENT 1979-07-02 Dissolved 2014-05-04
JULIAN FREDERICK NICHOLLS KUNICK (106) LIMITED Director 2011-03-18 CURRENT 2004-03-17 Dissolved 2014-05-04
JULIAN FREDERICK NICHOLLS DANOPTRA DIRECTOR I LIMITED Director 2011-03-18 CURRENT 2007-10-30 Dissolved 2014-01-01
JULIAN FREDERICK NICHOLLS KUNICK (105) LIMITED Director 2011-03-18 CURRENT 2010-09-16 Dissolved 2014-05-04
JULIAN FREDERICK NICHOLLS RELAXION KINGFISHER LIMITED Director 2011-03-18 CURRENT 1992-08-24 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS 1LIFE MANAGEMENT SOLUTIONS LIMITED Director 2011-03-18 CURRENT 1990-12-07 Active
JULIAN FREDERICK NICHOLLS KUNICK (102) LIMITED Director 2011-03-18 CURRENT 1963-06-06 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS CIRCA LEISURE LIMITED Director 2011-03-18 CURRENT 1988-01-06 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS 00373157 LIMITED Director 2003-12-01 CURRENT 1942-04-02 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS PERCY EXPORT LIMITED Director 2003-12-01 CURRENT 1987-06-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-11Voluntary liquidation declaration of solvency
2023-06-30Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM Ldh House St Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4AA
2023-06-27Appointment of a voluntary liquidator
2023-06-07Previous accounting period extended from 30/09/22 TO 31/03/23
2023-03-09CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR MARK BRAITHWAITE
2022-06-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-06-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-06-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-12-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-12-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-12-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-08-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2021-08-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2021-08-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2021-08-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2021-08-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-07-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-07-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-07-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-03-15AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-02-05AP01DIRECTOR APPOINTED MR MARK BRAITHWAITE
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GRAHAM KING
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 1441250
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-07-01AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038656910004
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 1441250
2015-11-05AR0126/10/15 ANNUAL RETURN FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-02RES01ADOPT ARTICLES 02/12/14
2014-12-02SH08Change of share class name or designation
2014-11-12SH0125/09/14 STATEMENT OF CAPITAL GBP 1445250.00
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1440250
2014-11-03AR0126/10/14 ANNUAL RETURN FULL LIST
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/14 FROM C/O Leisure Connection Ltd Potton House Great North Road Wyboston Bedford MK44 3BA
2014-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-17RES01ADOPT ARTICLES 17/10/14
2014-10-17SH08Change of share class name or designation
2014-09-26RES15CHANGE OF NAME 26/09/2014
2014-09-26CERTNMCompany name changed leisure connection (holdings) LIMITED\certificate issued on 26/09/14
2014-09-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KING / 01/06/2014
2014-04-29AP03SECRETARY APPOINTED MR IAN ARTHUR HENDRIE
2014-04-29TM02APPOINTMENT TERMINATED, SECRETARY RICHARD STILL
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STILL
2014-03-26AP01DIRECTOR APPOINTED MR IAN ARTHUR HENDRIE
2014-03-10AAFULL ACCOUNTS MADE UP TO 29/09/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 1440250
2013-11-04AR0126/10/13 FULL LIST
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-11AP01DIRECTOR APPOINTED MR NEIL KING
2012-11-23AR0126/10/12 FULL LIST
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MILLMAN
2012-09-20AP01DIRECTOR APPOINTED MR KEITH HAMILL
2012-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-17SH0111/09/12 STATEMENT OF CAPITAL GBP 1440250
2012-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2012 FROM LOW LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 4ER
2012-07-31AAFULL ACCOUNTS MADE UP TO 02/10/11
2012-07-31SH20STATEMENT BY DIRECTORS
2012-07-31CAP-SSSOLVENCY STATEMENT DATED 17/07/12
2012-07-31SH1931/07/12 STATEMENT OF CAPITAL GBP 1000.00
2012-07-31RES13SHARE PREMIUM ACCOUNT REDUCED TO £4899000. 17/07/2012
2012-07-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-17AR0126/10/11 FULL LIST
2011-07-01AAFULL ACCOUNTS MADE UP TO 03/10/10
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LLOYD
2011-04-15AP01DIRECTOR APPOINTED MR JULIAN FREDERICK NICHOLLS
2010-12-03AR0126/10/10 FULL LIST
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MEEHAN
2010-06-28AAFULL ACCOUNTS MADE UP TO 27/09/09
2010-06-24AP01DIRECTOR APPOINTED RICHARD MATTHEW STILL
2009-11-30AR0126/10/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN MEEHAN / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK THOMAS LLOYD / 30/11/2009
2009-10-28AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-10-13AP01DIRECTOR APPOINTED RICHARD FRASER MILLMAN
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR PAUL CRITCHER
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM FARRANT
2008-10-29363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-09-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-09-05288aDIRECTOR APPOINTED PAUL DOUGLAS CRITCHER
2008-09-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-03MEM/ARTSARTICLES OF ASSOCIATION
2008-09-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-03RES01ALTER ARTICLES 19/08/2008
2008-09-03RES13LOAN AGREEMENT 19/08/2008
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR PHILIP WALTERS
2008-08-27AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR RICHARD STILL
2008-06-25288aDIRECTOR APPOINTED MR PAUL ALAN MEEHAN
2008-06-25288aDIRECTOR APPOINTED MR DEREK THOMAS LLOYD
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR DANOPTRA DIRECTOR II LIMITED
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR DANOPTRA DIRECTOR I LIMITED
2008-01-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to 1LMS (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-06-19
Notices to Creditors2023-06-19
Resolutions for Winding-up2023-06-19
Fines / Sanctions
No fines or sanctions have been issued against 1LMS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURES 2008-08-19 Satisfied CREDIT SUISSE, LONDON BRANCH (SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2002-08-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL DEED TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 22 MAY 2002 AND 2002-08-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of 1LMS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1LMS (HOLDINGS) LIMITED
Trademarks
We have not found any records of 1LMS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1LMS (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as 1LMS (HOLDINGS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where 1LMS (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1LMS (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 1LMS (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.