Background WavePink WaveYellow Wave

LMS PARTNERS LIMITED (08967140)

LMS PARTNERS LIMITED (08967140) is an active UK company. incorporated on 31 March 2014. with registered office in Hatfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. LMS PARTNERS LIMITED has been registered for 12 years. Current directors include MERALI, Fiaz.

Company Number
08967140
Status
active
Type
ltd
Incorporated
31 March 2014
Age
12 years
Address
74-78 Town Centre, Hatfield, AL10 0JW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
MERALI, Fiaz
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LMS PARTNERS LIMITED

LMS PARTNERS LIMITED is an active company incorporated on 31 March 2014 with the registered office located in Hatfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. LMS PARTNERS LIMITED was registered 12 years ago.(SIC: 93130)

Status

active

Active since 12 years ago

Company No

08967140

LTD Company

Age

12 Years

Incorporated 31 March 2014

Size

N/A

Accounts

ARD: 31/3

Overdue

3 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 29 December 2021 (4 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2022
Period: 1 April 2021 - 31 March 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 16 July 2021 (4 years ago)
Submitted on 16 July 2021 (4 years ago)

Next Due

Due by 30 July 2022
For period ending 16 July 2022

Previous Company Names

LMS FITNESS LIMITED
From: 31 March 2014To: 7 August 2014
Contact
Address

74-78 Town Centre Hatfield, AL10 0JW,

Previous Addresses

Park View 69 Salisbury Road Worcester Park KT4 7DE
From: 31 March 2014To: 1 June 2017
Timeline

32 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
May 15
Loan Secured
Jun 15
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
New Owner
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
New Owner
Nov 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Owner Exit
Sept 19
Owner Exit
Sept 19
New Owner
Oct 19
Director Joined
Apr 21
Director Left
Jun 21
Owner Exit
Jun 21
Owner Exit
Jul 21
Director Left
Jul 21
New Owner
Jul 21
New Owner
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jun 22
0
Funding
20
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

MERALI, Fiaz

Active
HatfieldAL10 0JW
Born December 1972
Director
Appointed 16 Jul 2021

AHMED, Maqbool

Resigned
69 Salisbury Road, Worcester ParkKT4 7DE
Born January 1971
Director
Appointed 31 Mar 2014
Resigned 25 Mar 2017

DHAMI, Hardeep

Resigned
Town Centre, HatfieldAL10 0JW
Born November 1980
Director
Appointed 06 Sept 2017
Resigned 30 Jul 2019

DHAMI, Manbir Kaur

Resigned
Town Centre, HatfieldAL10 0JW
Born March 1986
Director
Appointed 06 Sept 2017
Resigned 30 Jul 2019

HAYES, Simon Peter

Resigned
Town Centre, HatfieldAL10 0JW
Born January 1972
Director
Appointed 25 Mar 2017
Resigned 29 May 2018

KING, Neil Graham

Resigned
1 Pitfield, Milton KeynesMK11 3LW
Born November 1966
Director
Appointed 29 May 2018
Resigned 30 Jul 2019

LOMBARD, Jason

Resigned
HatfieldAL10 0JW
Born January 1974
Director
Appointed 09 Apr 2021
Resigned 16 Jul 2021

MERALI, Faaris Fiaz

Resigned
HatfieldAL10 0JW
Born January 2001
Director
Appointed 16 Jul 2021
Resigned 10 Jun 2022

MIRZA, Lateef Ahmad Zafar

Resigned
69 Salisbury Road, Worcester ParkKT4 7DE
Born September 1961
Director
Appointed 31 Mar 2014
Resigned 25 Mar 2017

MIRZA, Mubbushar Ahmad Zafar

Resigned
69 Salisbury Road, Worcester ParkKT4 7DE
Born October 1963
Director
Appointed 31 Mar 2014
Resigned 25 Mar 2017

SPATICCHIA, Jan Franco

Resigned
420 Silbury Boulevard, Central Milton KeynesMK9 2AF
Born October 1969
Director
Appointed 30 Jul 2019
Resigned 09 May 2021

ENERGIE DIRECT OPERATIONS LIMITED

Resigned
Seebeck Place, Milton KeynesMK5 8FR
Corporate director
Appointed 25 Mar 2017
Resigned 30 Jul 2019

Persons with significant control

6

2 Active
4 Ceased

Mr Fiaz Merali

Active
HatfieldAL10 0JW
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2021

Mr Faaris Fiaz Merali

Active
HatfieldAL10 0JW
Born January 2001

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2021

Mr Jan Franco Spaticchia

Ceased
420 Silbury Boulevard, Central Milton KeynesMK9 2AF
Born October 1969

Nature of Control

Significant influence or control
Notified 01 Nov 2019
Ceased 09 May 2021

Mrs Manbir Kaur Dhami

Ceased
Town Centre, HatfieldAL10 0JW
Born March 1986

Nature of Control

Significant influence or control
Notified 06 Sept 2017
Ceased 30 Jul 2019

Mr Hardeep Dhami

Ceased
Town Centre, HatfieldAL10 0JW
Born November 1980

Nature of Control

Significant influence or control
Notified 06 Sept 2017
Ceased 30 Jul 2019

Operations Edol Limited

Ceased
420 Silbury Boulevard, Central Milton KeynesMK9 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Mar 2017
Ceased 16 Jul 2021
Fundings
Financials
Latest Activities

Filing History

61

Dissolved Compulsory Strike Off Suspended
22 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
16 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
4 November 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 November 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
24 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
28 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
28 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
9 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
7 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
1 June 2017
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Certificate Change Of Name Company
7 August 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 March 2014
NEWINCIncorporation