Company NameLMS (UK) Limited
Company StatusDissolved
Company Number03092711
CategoryPrivate Limited Company
Incorporation Date18 August 1995(28 years, 8 months ago)
Dissolution Date30 March 2004 (20 years ago)
Previous NameP.H. Lister Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaul Hensor Lister
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1996(4 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 30 March 2004)
RoleCompany Director
Correspondence Address1 Hawthorn View
Kirklands Road Baildon
Shipley
West Yorkshire
BD17 6DU
Secretary NameSharon Leigh Lister
NationalityBritish
StatusClosed
Appointed07 May 1998(2 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 30 March 2004)
RoleCompany Director
Correspondence Address1 Hawthorn View
Baildon
Shipley
West Yorkshire
BD17 6DU
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed18 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameMr David Lister
NationalityBritish
StatusResigned
Appointed12 January 1996(4 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 07 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindaire Beckfoot Lane
Bingley
West Yorkshire
BD16 1LX
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressThe Jesters Inline Centre
Brenda Road
Hartlepool
TS25 2BJ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

30 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2002Strike-off action suspended (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
2 October 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
16 August 2001Registered office changed on 16/08/01 from: 34 southey avenue sheffield south yorkshire S5 7NL (1 page)
11 July 2001Registered office changed on 11/07/01 from: sanderson house station road horsforth leeds LS18 5NT (1 page)
6 September 2000Return made up to 18/08/00; full list of members (6 pages)
22 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
3 May 2000Accounts for a small company made up to 31 August 1998 (5 pages)
9 September 1999Return made up to 18/08/99; full list of members (6 pages)
30 December 1998Accounts for a small company made up to 31 August 1997 (4 pages)
23 November 1998Director's particulars changed (1 page)
23 November 1998New secretary appointed (2 pages)
23 November 1998Secretary resigned (1 page)
23 November 1998Return made up to 18/08/98; no change of members (4 pages)
17 October 1997Return made up to 18/08/97; no change of members (4 pages)
23 June 1997Accounts for a small company made up to 31 August 1996 (4 pages)
13 May 1997Compulsory strike-off action has been discontinued (1 page)
9 May 1997Return made up to 18/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 April 1997New director appointed (2 pages)
20 March 1997Registered office changed on 20/03/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
20 March 1997New secretary appointed (2 pages)
20 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1997First Gazette notice for compulsory strike-off (1 page)
19 January 1996Company name changed lowerhall LIMITED\certificate issued on 22/01/96 (2 pages)
13 October 1995Memorandum and Articles of Association (8 pages)
13 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
18 August 1995Incorporation (24 pages)