Background WavePink WaveYellow Wave

LMS TRUCK & TRAILER LIMITED (07987604)

LMS TRUCK & TRAILER LIMITED (07987604) is an active UK company. incorporated on 13 March 2012. with registered office in Norwich. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of trucks and other heavy vehicles. LMS TRUCK & TRAILER LIMITED has been registered for 14 years. Current directors include HALLIDAY, Martin, JOLLEY, Nicholas Charles Anthony.

Company Number
07987604
Status
active
Type
ltd
Incorporated
13 March 2012
Age
14 years
Address
Freightforce Distribution Ltd Unit 1a, Norwich, NR5 8PF
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of trucks and other heavy vehicles
Directors
HALLIDAY, Martin, JOLLEY, Nicholas Charles Anthony
SIC Codes
77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LMS TRUCK & TRAILER LIMITED

LMS TRUCK & TRAILER LIMITED is an active company incorporated on 13 March 2012 with the registered office located in Norwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of trucks and other heavy vehicles. LMS TRUCK & TRAILER LIMITED was registered 14 years ago.(SIC: 77120)

Status

active

Active since 14 years ago

Company No

07987604

LTD Company

Age

14 Years

Incorporated 13 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026

Previous Company Names

LMS TRUCK AND TRAILER LIMITED
From: 13 March 2012To: 21 March 2012
Contact
Address

Freightforce Distribution Ltd Unit 1a Guardian Road Industrial Estate Norwich, NR5 8PF,

Previous Addresses

Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom
From: 22 March 2018To: 1 April 2025
20 Central Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR England
From: 12 April 2017To: 22 March 2018
7 the Close Norwich Norfolk NR1 4DJ
From: 13 March 2012To: 12 April 2017
Timeline

12 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
Jul 12
Loan Secured
Apr 14
Director Left
Mar 15
Director Left
Apr 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HALLIDAY, Martin

Active
Unit 1a, NorwichNR5 8PF
Born September 1967
Director
Appointed 18 Aug 2016

JOLLEY, Nicholas Charles Anthony

Active
Unit 1a, NorwichNR5 8PF
Born January 1973
Director
Appointed 18 Aug 2016

JOLLEY, Nicholas Charles Anthony

Resigned
The Close, NorwichNR1 4DJ
Born January 1973
Director
Appointed 13 Mar 2012
Resigned 16 Mar 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 13 Mar 2012
Resigned 13 Mar 2012

MILES, Edward Donald

Resigned
The Close, NorwichNR1 4DJ
Born February 1972
Director
Appointed 13 Mar 2012
Resigned 18 Aug 2016

Persons with significant control

1

Guardian Road Industrial Estate, NorwichNR5 8PF

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
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Restoration Order Of Court
29 January 2025
AC92AC92
Gazette Dissolved Voluntary
10 March 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
24 December 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 December 2019
DS01DS01
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
3 April 2018
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Move Registers To Sail Company
31 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
31 July 2012
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
6 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 April 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
21 March 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Incorporation Company
13 March 2012
NEWINCIncorporation