Background WavePink WaveYellow Wave

LMS MEMBERSHIP SOLUTIONS LTD (08748284)

LMS MEMBERSHIP SOLUTIONS LTD (08748284) is an active UK company. incorporated on 25 October 2013. with registered office in Matlock. The company operates in the Information and Communication sector, engaged in other information technology service activities. LMS MEMBERSHIP SOLUTIONS LTD has been registered for 12 years. Current directors include DALDORPH, Richard John, SHARP, Jonathan Francis.

Company Number
08748284
Status
active
Type
ltd
Incorporated
25 October 2013
Age
12 years
Address
Lantern Cottage Oakerthorpe Road, Matlock, DE4 4GP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DALDORPH, Richard John, SHARP, Jonathan Francis
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LMS MEMBERSHIP SOLUTIONS LTD

LMS MEMBERSHIP SOLUTIONS LTD is an active company incorporated on 25 October 2013 with the registered office located in Matlock. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LMS MEMBERSHIP SOLUTIONS LTD was registered 12 years ago.(SIC: 62090)

Status

active

Active since 12 years ago

Company No

08748284

LTD Company

Age

12 Years

Incorporated 25 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Lantern Cottage Oakerthorpe Road Bolehill Matlock, DE4 4GP,

Timeline

8 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Aug 15
Funding Round
Apr 16
Director Left
Jul 18
Director Left
Feb 24
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DALDORPH, Richard John

Active
Oakerthorpe Road, MatlockDE4 4GP
Born April 1964
Director
Appointed 25 Oct 2013

SHARP, Jonathan Francis

Active
Oakerthorpe Road, MatlockDE4 4GP
Born September 1968
Director
Appointed 01 Nov 2014

JACKSON, Garry Neal

Resigned
Oakerthorpe Road, MatlockDE4 4GP
Born February 1970
Director
Appointed 01 Nov 2014
Resigned 01 May 2018

ROSE, Elizabeth Anne

Resigned
Oakerthorpe Road, MatlockDE4 4GP
Born June 1965
Director
Appointed 01 Nov 2014
Resigned 01 Feb 2024

Persons with significant control

1

Mr Richard John Daldorph

Active
Oakerthorpe Road, MatlockDE4 4GP
Born April 1964

Nature of Control

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

Filing History

37

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
14 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Gazette Filings Brought Up To Date
1 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 February 2016
AR01AR01
Gazette Notice Compulsory
19 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
31 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Incorporation Company
25 October 2013
NEWINCIncorporation