Background WavePink WaveYellow Wave

LMS-PATRIOT COMPANY LIMITED (06502248)

LMS-PATRIOT COMPANY LIMITED (06502248) is an active UK company. incorporated on 12 February 2008. with registered office in Stafford. The company operates in the Manufacturing sector, engaged in unknown sic code (25300) and 2 other business activities. LMS-PATRIOT COMPANY LIMITED has been registered for 18 years. Current directors include BATEMAN, Roger, COLLINSON, Neil, ELSON, Janet and 5 others.

Company Number
06502248
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 February 2008
Age
18 years
Address
Civic Centre, Stafford, ST16 3AQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25300)
Directors
BATEMAN, Roger, COLLINSON, Neil, ELSON, Janet, GOULD, Iain Christopher, HASTINGS-THOMSON, John, LAWS, Andrew Robert, RICHES, Keith Heinrich, TUFFIN, David Patrick, Dr
SIC Codes
25300, 30200, 85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LMS-PATRIOT COMPANY LIMITED

LMS-PATRIOT COMPANY LIMITED is an active company incorporated on 12 February 2008 with the registered office located in Stafford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25300) and 2 other business activities. LMS-PATRIOT COMPANY LIMITED was registered 18 years ago.(SIC: 25300, 30200, 85520)

Status

active

Active since 18 years ago

Company No

06502248

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 12 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Civic Centre Riverside Stafford, ST16 3AQ,

Previous Addresses

The Hub 17 Eastgate Street Stafford ST16 2LZ
From: 13 February 2015To: 10 September 2023
The Hub 17 Eastgate Street Stafford United Kingdom
From: 13 February 2015To: 13 February 2015
17 the Hub 17 Eastgate Street Stafford ST16 2LZ United Kingdom
From: 5 October 2014To: 13 February 2015
C/O Bowcock Cuerden Llp South Cheshire House Manor Road Nantwich Cheshire CW5 5LX
From: 4 October 2012To: 5 October 2014
Barry Island Station Buildings Barry Island Vale of Glamorgan CF62 5TH
From: 12 February 2008To: 4 October 2012
Timeline

22 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Mar 13
Director Joined
Nov 15
Director Left
Jun 16
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Nov 21
Director Left
May 22
Director Joined
May 22
Director Joined
Oct 22
Director Joined
Jun 24
Director Left
Nov 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

GOULD, Iain Christopher

Active
Riverside, StaffordST16 3AQ
Secretary
Appointed 07 Feb 2026

BATEMAN, Roger

Active
Riverside, StaffordST16 3AQ
Born August 1945
Director
Appointed 16 Jun 2024

COLLINSON, Neil

Active
Riverside, StaffordST16 3AQ
Born May 1947
Director
Appointed 16 May 2022

ELSON, Janet

Active
Riverside, StaffordST16 3AQ
Born March 1958
Director
Appointed 06 Oct 2022

GOULD, Iain Christopher

Active
Riverside, StaffordST16 3AQ
Born December 1959
Director
Appointed 07 Feb 2026

HASTINGS-THOMSON, John

Active
Riverside, StaffordST16 3AQ
Born April 1946
Director
Appointed 28 Jan 2012

LAWS, Andrew Robert

Active
Riverside, StaffordST16 3AQ
Born October 1972
Director
Appointed 12 Feb 2008

RICHES, Keith Heinrich

Active
Riverside, StaffordST16 3AQ
Born August 1952
Director
Appointed 21 Nov 2019

TUFFIN, David Patrick, Dr

Active
Riverside, StaffordST16 3AQ
Born July 1952
Director
Appointed 31 Jul 2021

SANT, Richard Martin

Resigned
19 Highfield Road, StaffordST18 0LY
Secretary
Appointed 12 Feb 2008
Resigned 20 Sept 2025

BLACKBURN, Stephen John

Resigned
182 Sydney Road, CreweCW1 5NE
Born July 1951
Director
Appointed 10 Nov 2008
Resigned 12 Nov 2019

BRADSHAW, David

Resigned
Cottonwood 2 Poplar Rise, TowcesterNN12 8RR
Born May 1943
Director
Appointed 12 Feb 2008
Resigned 12 Nov 2019

COLLINSON, Neil

Resigned
Park Road, LoughboroughLE11 2HH
Born May 1944
Director
Appointed 19 Mar 2013
Resigned 10 May 2022

FINNERTY, Kevin John

Resigned
Raines Road, GiggleswickBD24 0BY
Born February 1949
Director
Appointed 26 Jul 2008
Resigned 31 Jul 2021

HALL, Colin Michael

Resigned
Riverside, StaffordST16 3AQ
Born November 1948
Director
Appointed 02 Dec 2019
Resigned 01 Aug 2025

HALL, Colin Michael

Resigned
17 Eastgate Street, StaffordST16 2LZ
Born November 1948
Director
Appointed 31 Oct 2015
Resigned 26 Jun 2016

KINSEY, Neil

Resigned
Alfreton Road, AlfretonDE55 5AJ
Born July 1950
Director
Appointed 28 Jan 2012
Resigned 30 Jan 2021

SANT, Richard Martin

Resigned
19 Highfield Road, StaffordST18 0LY
Born April 1947
Director
Appointed 12 Feb 2008
Resigned 20 Sept 2025

SHELL, Gavin

Resigned
17 Eastgate Street, StaffordST16 2LZ
Born January 1986
Director
Appointed 26 Apr 2021
Resigned 30 Oct 2021
Fundings
Financials
Latest Activities

Filing History

85

Appoint Person Secretary Company With Name Date
26 February 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
2 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 February 2016
AR01AR01
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 February 2014
AR01AR01
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 October 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 February 2012
AR01AR01
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Memorandum Articles
5 January 2012
MEM/ARTSMEM/ARTS
Resolution
5 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2010
AR01AR01
Move Registers To Sail Company
12 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 December 2009
AA01Change of Accounting Reference Date
Legacy
21 September 2009
287Change of Registered Office
Legacy
8 April 2009
363aAnnual Return
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Incorporation Company
12 February 2008
NEWINCIncorporation