Background WavePink WaveYellow Wave

LMC SOFTWARE LTD (10904934)

LMC SOFTWARE LTD (10904934) is an active UK company. incorporated on 8 August 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. LMC SOFTWARE LTD has been registered for 8 years. Current directors include ADAMS, Arlene, HURST, Adam James, HUSSAIN, Sam and 2 others.

Company Number
10904934
Status
active
Type
ltd
Incorporated
8 August 2017
Age
8 years
Address
Lion Court, London, WC1V 6NY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ADAMS, Arlene, HURST, Adam James, HUSSAIN, Sam, SHAH, Vishal Ottamchand, MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LMC SOFTWARE LTD

LMC SOFTWARE LTD is an active company incorporated on 8 August 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. LMC SOFTWARE LTD was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

10904934

LTD Company

Age

8 Years

Incorporated 8 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Lion Court 25 Procter Street London, WC1V 6NY,

Previous Addresses

Lion Court 25 Procter Street London WC1V 6NY England
From: 2 May 2023To: 2 May 2023
Top Floor 17-19 Lever Street London EC1V 3QU England
From: 19 March 2020To: 2 May 2023
Launch 22 32 Cubitt Street Kings Cross London WC1X 0LR England
From: 4 January 2019To: 19 March 2020
Health Foundry 1 Royal Street London SE1 7LL England
From: 1 February 2018To: 4 January 2019
129 Back Church Lane Back Church Lane Flat 23 London E1 1LS United Kingdom
From: 8 August 2017To: 1 February 2018
Timeline

32 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Nov 17
Funding Round
Apr 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Mar 20
Funding Round
Jun 20
Director Joined
Jul 21
Funding Round
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Oct 22
Funding Round
Dec 22
Director Joined
Aug 23
Director Left
Aug 23
Funding Round
Oct 23
Funding Round
Nov 23
Director Left
Apr 24
Funding Round
Apr 24
Share Issue
Apr 24
Funding Round
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Funding Round
Jul 24
Funding Round
May 25
Funding Round
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Dec 25
Funding Round
Dec 25
Funding Round
Jan 26
16
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ADAMS, Arlene

Active
25 Procter Street, LondonWC1V 6NY
Born December 1973
Director
Appointed 30 Aug 2022

HURST, Adam James

Active
25 Procter Street, LondonWC1V 6NY
Born May 1988
Director
Appointed 19 Jul 2021

HUSSAIN, Sam

Active
25 Procter Street, LondonWC1V 6NY
Born October 1989
Director
Appointed 08 Aug 2017

SHAH, Vishal Ottamchand

Active
25 Procter Street, LondonWC1V 6NY
Born July 1979
Director
Appointed 12 Mar 2019

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Active
17 High Street, Henley-In-ArdenB95 5AA
Corporate director
Appointed 17 Sept 2025

FAZEL, Fazalabbas Riyazhassan

Resigned
17-19 Lever Street, LondonEC1V 3QU
Born July 1985
Director
Appointed 12 Mar 2019
Resigned 23 Jun 2022

GWYTHER, Alex Stephen

Resigned
25 Procter Street, LondonWC1V 6NY
Born September 1990
Director
Appointed 23 Jun 2022
Resigned 07 Aug 2023

HAMILTON, Henry

Resigned
2 Stephen Street, LondonW1T 1AN
Born July 1993
Director
Appointed 12 Jun 2024
Resigned 17 Sept 2025

KLEIBERGEN, Martijn Christian

Resigned
25 Procter Street, LondonWC1V 6NY
Born December 1972
Director
Appointed 07 Aug 2023
Resigned 12 Jun 2024

LIMPERT, Alexander

Resigned
25 Procter Street, LondonWC1V 6NY
Born May 1986
Director
Appointed 15 Mar 2019
Resigned 15 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
Lion Court, LondonWC1V 6NY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2025

Sam Hussain

Ceased
25 Procter Street, LondonWC1V 6NY
Born October 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2017
Ceased 01 Dec 2025
Fundings
Financials
Latest Activities

Filing History

78

Resolution
5 February 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Capital Allotment Shares
28 January 2026
SH01Allotment of Shares
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
17 September 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Change To A Person With Significant Control
13 August 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2025
AAAnnual Accounts
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
10 May 2024
AAAnnual Accounts
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 May 2024
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Memorandum Articles
29 March 2024
MAMA
Resolution
29 March 2024
RESOLUTIONSResolutions
Memorandum Articles
27 December 2023
MAMA
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Small
14 December 2023
AAMDAAMD
Capital Allotment Shares
2 November 2023
SH01Allotment of Shares
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Resolution
17 October 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Resolution
3 January 2023
RESOLUTIONSResolutions
Resolution
22 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
4 October 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Resolution
13 June 2022
RESOLUTIONSResolutions
Memorandum Articles
13 June 2022
MAMA
Resolution
6 June 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
9 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Resolution
11 June 2020
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
5 June 2020
RP04SH01RP04SH01
Capital Allotment Shares
2 June 2020
SH01Allotment of Shares
Capital Allotment Shares
1 April 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Resolution
24 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Resolution
13 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Second Filing Capital Allotment Shares
26 June 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 June 2019
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Capital Allotment Shares
4 April 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
2 April 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Capital Allotment Shares
24 November 2017
SH01Allotment of Shares
Incorporation Company
8 August 2017
NEWINCIncorporation