Background WavePink WaveYellow Wave

LMS COMPUTER SERVICES LTD (07125975)

LMS COMPUTER SERVICES LTD (07125975) is an active UK company. incorporated on 14 January 2010. with registered office in Chichester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. LMS COMPUTER SERVICES LTD has been registered for 16 years. Current directors include BATEMAN, Michael William, GEE, Oliver James.

Company Number
07125975
Status
active
Type
ltd
Incorporated
14 January 2010
Age
16 years
Address
Lakeside House, Chichester, PO19 8NY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BATEMAN, Michael William, GEE, Oliver James
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LMS COMPUTER SERVICES LTD

LMS COMPUTER SERVICES LTD is an active company incorporated on 14 January 2010 with the registered office located in Chichester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. LMS COMPUTER SERVICES LTD was registered 16 years ago.(SIC: 62020)

Status

active

Active since 16 years ago

Company No

07125975

LTD Company

Age

16 Years

Incorporated 14 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

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

Next Due

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

Lakeside House Quarry Lane Chichester, PO19 8NY,

Previous Addresses

30-34 North Street Hailsham East Sussex BN27 1DW England
From: 13 November 2017To: 3 September 2018
2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX
From: 4 April 2014To: 13 November 2017
Unit 3E Vinnetrow Business Park Vinnetrow Road Runcton Chichester West Sussex PO20 1QH
From: 6 October 2011To: 4 April 2014
13 Maxwell Road Arundel West Sussex BN18 9EU United Kingdom
From: 14 January 2010To: 6 October 2011
Timeline

18 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jan 10
Funding Round
Jun 15
Loan Secured
Apr 18
Loan Secured
May 18
Owner Exit
Jun 18
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Loan Secured
Apr 23
Loan Cleared
Sept 23
Loan Secured
Nov 23
Director Left
Apr 24
Loan Cleared
Oct 24
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BATEMAN, Michael William

Active
Quarry Lane, ChichesterPO19 8NY
Born June 1989
Director
Appointed 24 Mar 2023

GEE, Oliver James

Active
Quarry Lane, ChichesterPO19 8NY
Born September 1985
Director
Appointed 24 Mar 2023

MEAD, Maria

Resigned
Quarry Lane, ChichesterPO19 8NY
Secretary
Appointed 06 Oct 2011
Resigned 24 Mar 2023

MEAD, Luke Eric

Resigned
Quarry Lane, ChichesterPO19 8NY
Born December 1990
Director
Appointed 14 Jan 2010
Resigned 31 Mar 2024

MEAD, Lyndsey Jane

Resigned
Quarry Lane, ChichesterPO19 8NY
Born November 1985
Director
Appointed 08 Sept 2022
Resigned 24 Mar 2023

Persons with significant control

4

1 Active
3 Ceased
Quarry Lane, ChichesterPO19 8NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2022
Ceased 09 Sept 2022
Quarry Lane, ChichesterPO19 8NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2022
Quarry Lane, ChichesterPO19 8NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2018
Ceased 08 Sept 2022

Mr Luke Mead

Ceased
Lake Lane, BarnhamPO22 0AL
Born December 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 November 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 November 2023
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Resolution
20 May 2023
RESOLUTIONSResolutions
Memorandum Articles
20 May 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 September 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
13 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Capital Allotment Shares
2 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 October 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
6 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Incorporation Company
14 January 2010
NEWINCIncorporation