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

LMS CAPITAL (ECI) LIMITED

TWO LONDON BRIDGE, LONDON, SE1 9RA,
Company Registration Number
04868748
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lms Capital (eci) Ltd
LMS CAPITAL (ECI) LIMITED was founded on 2003-08-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Lms Capital (eci) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LMS CAPITAL (ECI) LIMITED
 
Legal Registered Office
TWO LONDON BRIDGE
LONDON
SE1 9RA
Other companies in W1U
 
Filing Information
Company Number 04868748
Company ID Number 04868748
Date formed 2003-08-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts FULL
Last Datalog update: 2021-01-07 02:25:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LMS CAPITAL (ECI) 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 LMS CAPITAL (ECI) LIMITED

Current Directors
Officer Role Date Appointed
ANTONY SWEET
Company Secretary 2011-12-19
ROBERT ANTHONY RAYNE
Director 2003-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY CHARLES SAMUEL SWEET
Director 2006-08-14 2018-05-21
MATTHEW DAVID ALEXANDER JONES
Company Secretary 2007-09-12 2011-12-19
GLENN JEFFREY PAYNE
Director 2010-04-30 2011-12-09
MARTIN ANDREW PEXTON
Director 2003-08-15 2009-09-11
EDIS- BATES ASSOCIATES LIMITED
Company Secretary 2007-02-01 2007-09-12
SIMON COLIN MITCHLEY
Company Secretary 2003-08-15 2007-02-01
NICHOLAS ROBERT FRIEDLOS
Director 2003-08-15 2007-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ANTHONY RAYNE THE MUSE AT 269 Director 2015-04-25 CURRENT 2015-04-25 Active - Proposal to Strike off
ROBERT ANTHONY RAYNE GROVE NW11 LIMITED Director 2012-06-07 CURRENT 2012-06-07 Active
ROBERT ANTHONY RAYNE CO SEC NUMBER 2 LIMITED Director 2011-06-30 CURRENT 2011-06-30 Dissolved 2016-02-09
ROBERT ANTHONY RAYNE THE ISLAND HOUSE ON THE HILL LIMITED Director 2011-03-03 CURRENT 2011-03-03 Active
ROBERT ANTHONY RAYNE DINING STREET LIMITED Director 2010-10-04 CURRENT 1998-02-25 In Administration/Administrative Receiver
ROBERT ANTHONY RAYNE LION CUB PROPERTY INVESTMENTS LIMITED Director 2008-07-30 CURRENT 2008-07-30 Active
ROBERT ANTHONY RAYNE CAVERA LIMITED Director 2008-07-30 CURRENT 2008-07-30 Active
ROBERT ANTHONY RAYNE LION PROPERTY INVESTMENTS LIMITED Director 2007-06-29 CURRENT 2005-12-06 Active
ROBERT ANTHONY RAYNE LIONESS PROPERTY INVESTMENTS LIMITED Director 2007-06-29 CURRENT 2006-03-10 Active
ROBERT ANTHONY RAYNE DERWENT LONDON PLC Director 2007-02-01 CURRENT 1984-05-25 Active
ROBERT ANTHONY RAYNE LMS CAPITAL GROUP LIMITED Director 2006-04-07 CURRENT 2005-12-29 Active
ROBERT ANTHONY RAYNE LMS TIGER INVESTMENTS (II) LIMITED Director 2005-11-25 CURRENT 2005-11-25 Active
ROBERT ANTHONY RAYNE TIGER INVESTMENTS LIMITED Director 2003-07-30 CURRENT 2003-07-30 Active
ROBERT ANTHONY RAYNE LMS TIGER INVESTMENTS LIMITED Director 2003-03-28 CURRENT 2002-12-05 Active - Proposal to Strike off
ROBERT ANTHONY RAYNE LMS CAPITAL HOLDINGS LIMITED Director 2000-04-01 CURRENT 2000-03-07 Active
ROBERT ANTHONY RAYNE S.Q.P. PRODUCTIONS LIMITED Director 1991-10-22 CURRENT 1988-02-09 Dissolved 2017-11-14
ROBERT ANTHONY RAYNE WESTPOOL INVESTMENT TRUST PUBLIC LIMITED COMPANY Director 1991-09-20 CURRENT 1931-04-13 Active
ROBERT ANTHONY RAYNE S.Q.P. LIMITED Director 1991-06-15 CURRENT 1973-06-05 Active
ROBERT ANTHONY RAYNE LION INVESTMENTS LIMITED Director 1991-05-03 CURRENT 1984-05-14 Active

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
2020-12-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-17DS01Application to strike the company off the register
2020-12-03SH20Statement by Directors
2020-12-03SH19Statement of capital on 2020-12-03 GBP 850,286
2020-12-03CAP-SSSolvency Statement dated 17/11/20
2020-12-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c 17/11/2020
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-07-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-07-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-05TM02Termination of appointment of Antony Sweet on 2018-05-21
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-09-24AP01DIRECTOR APPOINTED NICHOLAS ROBERT FRIEDLOS
2018-09-12RP04TM01Second filing for the termination of Antony Sweet
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CHARLES SAMUEL SWEET
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/18 FROM 100 George Street London W1U 8NU
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 5864485
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 5864485
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 5864485
2015-11-03AR0120/09/15 ANNUAL RETURN FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 5864485
2014-11-03AR0120/09/14 ANNUAL RETURN FULL LIST
2014-10-29MISCSection 519
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 5864485
2013-10-07AR0120/09/13 ANNUAL RETURN FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-11AR0120/09/12 ANNUAL RETURN FULL LIST
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-13AP03Appointment of Antony Sweet as company secretary
2012-01-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY MATTHEW JONES
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GLENN PAYNE
2011-09-26AR0120/09/11 FULL LIST
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONORABLE ROBERT ANTHONY RAYNE / 25/01/2011
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN JEFFREY PAYNE / 16/05/2011
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY CHARLES SAMUEL SWEET / 25/01/2011
2011-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / MATTHEW DAVID ALEXANDER JONES / 25/01/2011
2011-05-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2011 FROM CARLTON HOUSE 33 ROBERT ADAM STREET LONDON W1U 3HR
2010-09-22AR0120/09/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN JEFFREY PAYNE / 17/08/2010
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17AP01DIRECTOR APPOINTED MR GLENN JEFFREY PAYNE
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY CHARLES SAMUEL SWEET / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON ROBERT ANTHONY RAYNE / 12/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MATTHEW DAVID ALEXANDER JONES / 12/10/2009
2009-09-21363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR MARTIN PEXTON
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-22363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-08-18363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19288bSECRETARY RESIGNED
2007-09-19288aNEW SECRETARY APPOINTED
2007-09-11363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-02-17288bDIRECTOR RESIGNED
2007-02-17225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-02-17288aNEW SECRETARY APPOINTED
2007-02-17288bSECRETARY RESIGNED
2006-09-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-12ELRESS386 DISP APP AUDS 29/08/06
2006-09-12ELRESS366A DISP HOLDING AGM 29/08/06
2006-09-05363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-08-21288aNEW DIRECTOR APPOINTED
2005-11-09363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-06363aRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2004-12-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-29225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04
2004-09-14363aRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2003-12-22SASHARES AGREEMENT OTC
2003-12-2288(2)RAD 25/09/03--------- £ SI 5864484@1=5864484 £ IC 1/5864485
2003-08-29288aNEW DIRECTOR APPOINTED
2003-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to LMS CAPITAL (ECI) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LMS CAPITAL (ECI) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LMS CAPITAL (ECI) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.3388
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1780

This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies

Intangible Assets
Patents
We have not found any records of LMS CAPITAL (ECI) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LMS CAPITAL (ECI) LIMITED
Trademarks
We have not found any records of LMS CAPITAL (ECI) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LMS CAPITAL (ECI) 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 (64303 - Activities of venture and development capital companies) as LMS CAPITAL (ECI) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LMS CAPITAL (ECI) 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 LMS CAPITAL (ECI) 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 LMS CAPITAL (ECI) 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.