Background WavePink WaveYellow Wave

L.M.S. NOMINEES LIMITED (00873724)

L.M.S. NOMINEES LIMITED (00873724) is an active UK company. incorporated on 14 March 1966. with registered office in Greenford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. L.M.S. NOMINEES LIMITED has been registered for 60 years. Current directors include FABER, Paul, HOFFMAN, Barry, PASSEY, David Richard and 1 others.

Company Number
00873724
Status
active
Type
ltd
Incorporated
14 March 1966
Age
60 years
Address
325--327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FABER, Paul, HOFFMAN, Barry, PASSEY, David Richard, PREMJI, Darshana
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L.M.S. NOMINEES LIMITED

L.M.S. NOMINEES LIMITED is an active company incorporated on 14 March 1966 with the registered office located in Greenford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. L.M.S. NOMINEES LIMITED was registered 60 years ago.(SIC: 74990)

Status

active

Active since 60 years ago

Company No

00873724

LTD Company

Age

60 Years

Incorporated 14 March 1966

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

325--327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ
From: 9 April 2015To: 13 March 2019
Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX
From: 14 March 1966To: 9 April 2015
Timeline

10 key events • 2010 - 2021

Funding Officers Ownership
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Oct 14
Director Joined
Mar 16
New Owner
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

LANDAU MORLEY REGISTRARS LIMITED

Active
Oldfield Lane North, GreenfordUB6 0FX
Corporate secretary
Appointed N/A

FABER, Paul

Active
Oldfield Lane North, GreenfordUB6 0FX
Born May 1978
Director
Appointed 02 Sept 2021

HOFFMAN, Barry

Active
Oldfield Lane North, GreenfordUB6 0FX
Born October 1982
Director
Appointed 02 Sept 2021

PASSEY, David Richard

Active
Cray Valley Road, OrpingtonBR5 2EY
Born June 1957
Director
Appointed 09 Mar 2016

PREMJI, Darshana

Active
Oldfield Lane North, GreenfordUB6 0FX
Born September 1969
Director
Appointed 02 Mar 2010

INGLE, Ashok Shridhar

Resigned
370-386 High Road, WembleyHA9 6AX
Born October 1940
Director
Appointed N/A
Resigned 31 Jan 2005

KUTNER, Paul Louis

Resigned
Oldfield Lane North, GreenfordUB6 0FX
Born August 1955
Director
Appointed 28 Oct 2014
Resigned 02 Sept 2021

PATWARDHAN, Ravindra Vishwanath

Resigned
17 Harebell Drive, WithamCM8 2XB
Born July 1942
Director
Appointed N/A
Resigned 31 Mar 2010

WALTERS, Ann Elizabeth

Resigned
Oldfield Lane North, GreenfordUB6 0FX
Born March 1956
Director
Appointed 31 Jan 2005
Resigned 02 Sept 2021

Persons with significant control

3

2 Active
1 Ceased

Paul Faber

Active
Oldfield Lane North, GreenfordUB6 0FX
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2021

Ms Ann Elizabeth Walters

Ceased
Oldfield Lane North, GreenfordUB6 0FX
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Sept 2021

Darshana Premji

Active
Oldfield Lane North, GreenfordUB6 0FX
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 August 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
13 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
13 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 April 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
30 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2008
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2006
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Legacy
21 September 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
28 September 2005
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Legacy
20 September 2005
353353
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 2003
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 2002
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2001
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2000
AAAnnual Accounts
Resolution
5 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 September 1999
AAAnnual Accounts
Resolution
27 September 1999
RESOLUTIONSResolutions
Legacy
27 September 1999
363sAnnual Return (shuttle)
Resolution
23 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 September 1998
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 1997
AAAnnual Accounts
Resolution
23 September 1997
RESOLUTIONSResolutions
Legacy
23 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 1996
AAAnnual Accounts
Resolution
24 September 1996
RESOLUTIONSResolutions
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 1995
AAAnnual Accounts
Resolution
6 October 1995
RESOLUTIONSResolutions
Legacy
6 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
26 September 1994
AAAnnual Accounts
Resolution
26 September 1994
RESOLUTIONSResolutions
Legacy
26 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 1993
AAAnnual Accounts
Resolution
24 September 1993
RESOLUTIONSResolutions
Legacy
24 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 1992
AAAnnual Accounts
Resolution
29 September 1992
RESOLUTIONSResolutions
Legacy
29 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 1991
AAAnnual Accounts
Resolution
19 September 1991
RESOLUTIONSResolutions
Legacy
19 September 1991
363b363b
Legacy
19 September 1991
363(287)363(287)
Accounts With Accounts Type Dormant
8 October 1990
AAAnnual Accounts
Resolution
8 October 1990
RESOLUTIONSResolutions
Legacy
8 October 1990
363363
Accounts With Accounts Type Dormant
15 November 1989
AAAnnual Accounts
Resolution
15 November 1989
RESOLUTIONSResolutions
Legacy
15 November 1989
363363
Legacy
16 May 1988
363363
Accounts With Accounts Type Dormant
16 May 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 May 1988
AAAnnual Accounts
Resolution
16 May 1988
RESOLUTIONSResolutions
Legacy
16 May 1988
363363
Accounts With Accounts Type Dormant
14 February 1987
AAAnnual Accounts
Legacy
14 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87