UKBizDB.co.uk

1LMS (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1lms (holdings) Limited. The company was founded 24 years ago and was given the registration number 03865691. The firm's registered office is in ST. IVES. You can find them at Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:1LMS (HOLDINGS) LIMITED
Company Number:03865691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1999
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

Secretary04 April 2014Active
Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

Director16 July 2012Active
Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

Director04 March 2014Active
Low Lane, Horsforth, Leeds, LS18 4ER

Director18 March 2011Active
Lowick House, 41 Creskeld Lane Bramhope, Leeds, LS16 9EP

Secretary07 February 2000Active
4 Southway, Guiseley, Leeds, LS20 8HX

Secretary15 October 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary26 October 1999Active
Ldh House, St Ives Business Park, Parsons Green, St. Ives, PE27 4AA

Director01 February 2018Active
Briar Hedge, The Drive, Bourne End, SL8 5RE

Director22 October 2002Active
34 Rosemullion Avenue, Tattenhoe, Milton Keynes, MK4 3AH

Director20 August 2008Active
Brooklands, 313 Batley Road, Wakefield, WF2 0AP

Director22 September 2000Active
4 Baud Close, Hadham Hall, Little Hadham, SG11 2BB

Director16 February 2005Active
3 Lynwood Green, Rayleigh, SS6 7NE

Director12 February 2001Active
Lowick House, 41 Creskeld Lane Bramhope, Leeds, LS16 9EP

Director12 February 2001Active
Ldh House, St Ives Business Park, Parsons Green, St. Ives, England, PE27 4AA

Director10 June 2013Active
55 Westerdale Drive, Banks, Southport, PR9 8DG

Director07 May 2008Active
The Farm, House, Park Farm, Newton Hall Lane Mobberley, Knutsford, United Kingdom, WA16 7LQ

Director07 May 2008Active
Fieldhead, 92 Victoria Road, Elland, HX5 0QF

Director01 October 2001Active
Leisure Connection Holdings Ltd, Low Lane, Horsforth, Leeds, LS18 4ER

Director11 May 2009Active
64 Riverside Court, Victoria Road, Shipley, BD18 3LZ

Director07 February 2000Active
Low Lane, Horsforth, Leeds, LS18 4ER

Director04 May 2010Active
4 Southway, Guiseley, Leeds, LS20 8HX

Director12 February 2001Active
Flat 5, 16 Mount Row, London, W1K 3SE

Director22 October 2002Active
Low Lane, Horsforth, Leeds, LS18 4ER

Corporate Director21 November 2007Active
Low Lane, Horsforth, Leeds, LS18 4ER

Corporate Director21 November 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director26 October 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-06-30Address

Change registered office address company with date old address new address.

Download
2023-06-30Resolution

Resolution.

Download
2023-06-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-07Accounts

Change account reference date company previous extended.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-06-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-10Accounts

Legacy.

Download
2022-06-10Other

Legacy.

Download
2022-06-10Other

Legacy.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-07Accounts

Legacy.

Download
2021-12-07Other

Legacy.

Download
2021-12-07Other

Legacy.

Download
2021-08-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-27Accounts

Legacy.

Download
2021-08-27Other

Legacy.

Download
2021-08-27Other

Legacy.

Download
2021-08-18Other

Legacy.

Download
2021-08-18Other

Legacy.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.