LMS OUTLETS LIMITED
LONDON LMS (DHL) LIMITED

Hellopages » Greater London » Westminster » W1S 2ER

Company number 05762670
Status Active
Incorporation Date 30 March 2006
Company Type Private Limited Company
Address 25 SAVILE ROW, LONDON, W1S 2ER
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 2,500,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of LMS OUTLETS LIMITED are www.lmsoutlets.co.uk, and www.lms-outlets.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Lms Outlets Limited is a Private Limited Company. The company registration number is 05762670. Lms Outlets Limited has been working since 30 March 2006. The present status of the company is Active. The registered address of Lms Outlets Limited is 25 Savile Row London W1s 2er. . KITE, Timothy James is a Secretary of the company. BURNS, John David is a Director of the company. GEORGE, Nigel Quentin is a Director of the company. SILVER, Simon Paul is a Director of the company. SILVERMAN, David Gary is a Director of the company. WILLIAMS, Paul Malcolm is a Director of the company. WISNIEWSKI, Damian Mark Alan is a Director of the company. Secretary MITCHLEY, Simon Colin has been resigned. Director COXHEAD, Graham Paul, Mr has been resigned. Director FRIEDLOS, Nicholas Robert has been resigned. Director ODOM, Christopher James has been resigned. Director PEXTON, Martin Andrew has been resigned. Director RAYNE, Robert Anthony, The Honourable has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KITE, Timothy James
Appointed Date: 01 February 2007

Director
BURNS, John David
Appointed Date: 01 February 2007
81 years old

Director
GEORGE, Nigel Quentin
Appointed Date: 01 February 2007
62 years old

Director
SILVER, Simon Paul
Appointed Date: 01 February 2007
74 years old

Director
SILVERMAN, David Gary
Appointed Date: 16 June 2008
55 years old

Director
WILLIAMS, Paul Malcolm
Appointed Date: 01 February 2007
65 years old

Director
WISNIEWSKI, Damian Mark Alan
Appointed Date: 01 February 2010
64 years old

Resigned Directors

Secretary
MITCHLEY, Simon Colin
Resigned: 01 February 2007
Appointed Date: 30 March 2006

Director
COXHEAD, Graham Paul, Mr
Resigned: 16 August 2008
Appointed Date: 20 June 2006
68 years old

Director
FRIEDLOS, Nicholas Robert
Resigned: 18 July 2007
Appointed Date: 30 March 2006
67 years old

Director
ODOM, Christopher James
Resigned: 01 February 2010
Appointed Date: 01 February 2007
74 years old

Director
PEXTON, Martin Andrew
Resigned: 01 February 2007
Appointed Date: 30 March 2006
69 years old

Director
RAYNE, Robert Anthony, The Honourable
Resigned: 01 February 2007
Appointed Date: 30 March 2006
76 years old

LMS OUTLETS LIMITED Events

16 Aug 2016
Full accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2,500,000

14 Aug 2015
Full accounts made up to 31 December 2014
02 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2,500,000

29 Aug 2014
Section 519
...
... and 44 more events
02 Feb 2007
Director resigned
21 Aug 2006
Director's particulars changed
29 Jun 2006
New director appointed
20 Jun 2006
Company name changed lms (dhl) LIMITED\certificate issued on 20/06/06
30 Mar 2006
Incorporation