LMS EXPERTS LIMITED
MACCLESFIELD LAWYERS MEDICAL SERVICES LIMITED INJURIES DIRECT LIMITED LAWYERS LEGAL SERVICES LIMITED PERSONAL AND PROFESSIONAL INDEMNITY LIMITED LAWYERS LEGAL SERVICES LIMITED BOLLIN HOUSE LIMITED BOLLIN LEGAL ASSOCIATES LTD BOLLIN HOUSE LIMITED

Hellopages » Cheshire » Cheshire East » SK10 1BX

Company number 04805947
Status Active
Incorporation Date 20 June 2003
Company Type Private Limited Company
Address WESTMINSTER HOUSE, 10 WESTMINSTER ROAD, MACCLESFIELD, CHESHIRE, SK10 1BX
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Appointment of Miss Amanda Jane Cunliffe as a director on 30 August 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 200 ; Director's details changed for Mr Christopher Ashley Jones on 20 June 2016. The most likely internet sites of LMS EXPERTS LIMITED are www.lmsexperts.co.uk, and www.lms-experts.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-two years and four months. The distance to to Poynton Rail Station is 6.1 miles; to Chelford Rail Station is 6.2 miles; to Middlewood Rail Station is 7 miles; to Gatley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lms Experts Limited is a Private Limited Company. The company registration number is 04805947. Lms Experts Limited has been working since 20 June 2003. The present status of the company is Active. The registered address of Lms Experts Limited is Westminster House 10 Westminster Road Macclesfield Cheshire Sk10 1bx. The company`s financial liabilities are £86.81k. It is £-1109.96k against last year. The cash in hand is £360.94k. It is £-335.48k against last year. And the total assets are £1944.31k, which is £831.01k against last year. CUNLIFFE, Amanda Jane is a Director of the company. JONES, Christopher Ashley is a Director of the company. Secretary AINSWORTH, Gareth John has been resigned. Secretary JONES, Christopher Ashley has been resigned. Secretary O'CONNOR, Kevin Anthony has been resigned. Secretary TAYLOR, Amanda Jane has been resigned. Director AINSWORTH, Gareth John has been resigned. Director HOUSTON, Peter has been resigned. Director MATHIAS, Richard has been resigned. Director O'CONNOR, Kevin Anthony has been resigned. Director O'CONNOR, Kevin Anthony has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


lms experts Key Finiance

LIABILITIES £86.81k
-93%
CASH £360.94k
-49%
TOTAL ASSETS £1944.31k
+74%
All Financial Figures

Current Directors

Director
CUNLIFFE, Amanda Jane
Appointed Date: 30 August 2016
57 years old

Director
JONES, Christopher Ashley
Appointed Date: 05 January 2004
65 years old

Resigned Directors

Secretary
AINSWORTH, Gareth John
Resigned: 25 March 2015
Appointed Date: 29 November 2004

Secretary
JONES, Christopher Ashley
Resigned: 23 April 2004
Appointed Date: 20 June 2003

Secretary
O'CONNOR, Kevin Anthony
Resigned: 29 November 2004
Appointed Date: 23 April 2004

Secretary
TAYLOR, Amanda Jane
Resigned: 20 June 2003
Appointed Date: 20 June 2003

Director
AINSWORTH, Gareth John
Resigned: 25 March 2015
Appointed Date: 05 January 2004
52 years old

Director
HOUSTON, Peter
Resigned: 03 September 2007
Appointed Date: 01 June 2006
61 years old

Director
MATHIAS, Richard
Resigned: 11 August 2003
Appointed Date: 14 July 2003
54 years old

Director
O'CONNOR, Kevin Anthony
Resigned: 29 November 2004
Appointed Date: 11 August 2003
74 years old

Director
O'CONNOR, Kevin Anthony
Resigned: 17 July 2003
Appointed Date: 20 June 2003
74 years old

LMS EXPERTS LIMITED Events

31 Aug 2016
Appointment of Miss Amanda Jane Cunliffe as a director on 30 August 2016
11 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 200

11 Jul 2016
Director's details changed for Mr Christopher Ashley Jones on 20 June 2016
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 200

...
... and 54 more events
25 Jul 2003
Director resigned
21 Jul 2003
New secretary appointed
21 Jul 2003
Secretary resigned
15 Jul 2003
Company name changed bollin house LIMITED\certificate issued on 15/07/03
20 Jun 2003
Incorporation

LMS EXPERTS LIMITED Charges

9 July 2007
Debenture
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…