UKBizDB.co.uk

I L M S S LTD

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

This company is commonly known as I L M S S Ltd. The company was founded 20 years ago and was given the registration number 04874739. The firm's registered office is in GWYNEDD. You can find them at Basford House, 29 Augusta Street, Llandudno, Gwynedd, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:I L M S S LTD
Company Number:04874739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2003
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Basford House, 29 Augusta Street, Llandudno, Gwynedd, LL30 2AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Basford House, 29 Augusta Street, Llandudno, Gwynedd, LL30 2AE

Secretary27 May 2020Active
Basford House, 29 Augusta Street, Llandudno, Gwynedd, LL30 2AE

Secretary24 April 2012Active
Basford House, 29 Augusta Street, Llandudno, Gwynedd, LL30 2AE

Secretary12 July 2018Active
3 Hillview Close, Llanrhos, Llandudno, LL30 1SL

Secretary21 August 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 August 2003Active
Basford House, 29 Augusta Street, Llandudno, Gwynedd, LL30 2AE

Director27 October 2011Active
3 Hillview Close, Llanrhos, Llandudno, LL30 1SL

Director21 August 2003Active
Basford House, 29 Augusta Street, Llandudno, Gwynedd, LL30 2AE

Director21 August 2003Active
Basford House, 29 Augusta Street, Llandudno, Gwynedd, LL30 2AE

Director26 June 2013Active
Oran Mount 3 Vernon Avenue, Edgerton, Huddersfield, HD1 5QD

Director09 May 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 August 2003Active

People with Significant Control

Mrs Catherine Stanton Davies
Notified on:07 September 2019
Status:Active
Date of birth:April 1968
Nationality:British
Address:Basford House, 29 Augusta Street, Gwynedd, LL30 2AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Catherine Stanton - Davies
Notified on:27 January 2018
Status:Active
Date of birth:April 1968
Nationality:British
Address:Basford House, 29 Augusta Street, Gwynedd, LL30 2AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janet Lambert
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Address:Basford House, 29 Augusta Street, Gwynedd, LL30 2AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
Mr Allan Lambert
Notified on:06 April 2016
Status:Active
Date of birth:December 1940
Nationality:British
Address:Basford House, 29 Augusta Street, Gwynedd, LL30 2AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved compulsory.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-07-15Officers

Appoint person secretary company with name date.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-07-15Officers

Termination secretary company with name termination date.

Download
2020-04-23Persons with significant control

Change to a person with significant control.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download
2020-04-15Accounts

Accounts with accounts type micro entity.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-09-11Persons with significant control

Change to a person with significant control.

Download
2019-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Persons with significant control

Change to a person with significant control.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Accounts

Accounts with accounts type micro entity.

Download
2018-10-23Officers

Termination secretary company with name termination date.

Download
2018-07-17Officers

Appoint person secretary company with name date.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-16Persons with significant control

Change to a person with significant control.

Download
2018-01-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.