Background WavePink WaveYellow Wave

LMS SHERIDANS LTD (03848366)

LMS SHERIDANS LTD (03848366) is an active UK company. incorporated on 27 September 1999. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LMS SHERIDANS LTD has been registered for 26 years. Current directors include FAIRHEAD, David Paul.

Company Number
03848366
Status
active
Type
ltd
Incorporated
27 September 1999
Age
26 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FAIRHEAD, David Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LMS SHERIDANS LTD

LMS SHERIDANS LTD is an active company incorporated on 27 September 1999 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LMS SHERIDANS LTD was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03848366

LTD Company

Age

26 Years

Incorporated 27 September 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

LEASEHOLD MANAGEMENT SERVICES LTD.
From: 27 September 1999To: 18 September 2023
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

First Floor, 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
From: 31 July 2014To: 2 September 2025
5 Priory Road High Wycombe Buckinghamshire HP13 6SE
From: 27 September 1999To: 31 July 2014
Timeline

16 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Sept 99
Owner Exit
Oct 17
Director Joined
Feb 21
Loan Secured
May 21
Owner Exit
May 21
Director Left
May 21
Loan Secured
Jun 21
New Owner
Jun 21
Owner Exit
Jun 22
Director Joined
May 23
Loan Secured
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Owner Exit
Jul 23
Director Left
Sept 25
Loan Secured
Mar 26
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

FAIRHEAD, David Paul

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 26 Feb 2021

BULLER, Joanna Elizabeth

Resigned
Manor Gardens, High WycombeHP13 5HD
Secretary
Appointed 30 Sept 2003
Resigned 28 May 2021

BULLER, Jonathan David

Resigned
11 Manor Gardens, High WycombeHP13 5HD
Secretary
Appointed 27 Sept 1999
Resigned 30 Sept 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Sept 1999
Resigned 27 Sept 1999

BULLER, David Robert

Resigned
11 Pretoria Road, High WycombeHP13 6QW
Born August 1934
Director
Appointed 27 Sept 1999
Resigned 31 Oct 2002

BULLER, Joanna Elizabeth

Resigned
Manor Gardens, High WycombeHP13 5HD
Born July 1980
Director
Appointed 16 Apr 2008
Resigned 27 Sept 2008

BULLER, Joanna Elizabeth

Resigned
Manor Gardens, High WycombeHP13 5HD
Born July 1980
Director
Appointed 02 Jul 2002
Resigned 12 Sept 2002

BULLER, Jonathan David

Resigned
11 Manor Gardens, High WycombeHP13 5HD
Born July 1966
Director
Appointed 27 Sept 1999
Resigned 28 May 2021

HUDDLESTON, Claire Valerie

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born May 1972
Director
Appointed 04 May 2023
Resigned 19 Sept 2025

KEATS, Ronald Charles

Resigned
New Quarries, High WycombeHP14 4UZ
Born February 1941
Director
Appointed 27 Sept 1999
Resigned 04 Sept 2001

Persons with significant control

5

1 Active
4 Ceased
Beechwood Avenue, St. AlbansAL1 4XZ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 10 Nov 2021
Ceased 27 Jun 2023

Mr David Paul Fairhead

Ceased
Manor Courtyard, High WycombeHP13 5RE
Born June 1979

Nature of Control

Ownership of shares 50 to 75 percent
Notified 28 May 2021
Ceased 28 May 2021
Manor Courtyard, High WycombeHP13 5RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 28 May 2021
Hughenden Avenue, High WycombeHP13 5RE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Apr 2018
Ceased 28 May 2021

Mrs Joanna Elizabeth Buller

Ceased
Manor Courtyard, High WycombeHP13 5RE
Born July 1980

Nature of Control

Significant influence or control
Notified 27 Sept 2016
Ceased 27 Sept 2017
Fundings
Financials
Latest Activities

Filing History

92

Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Change To A Person With Significant Control
3 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Certificate Change Of Name Company
18 September 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 June 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 June 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2021
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
28 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 April 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Sail Address Company With New Address
3 September 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
18 October 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
30 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
11 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
16 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2006
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2004
AAAnnual Accounts
Legacy
4 May 2004
287Change of Registered Office
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2003
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 May 2002
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Legacy
2 October 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
18 April 2001
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
4 September 2000
287Change of Registered Office
Legacy
12 April 2000
88(2)R88(2)R
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
287Change of Registered Office
Incorporation Company
27 September 1999
NEWINCIncorporation