Background WavePink WaveYellow Wave

LM EMPLOYMENT SERVICES LIMITED (10937539)

LM EMPLOYMENT SERVICES LIMITED (10937539) is an active UK company. incorporated on 30 August 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. LM EMPLOYMENT SERVICES LIMITED has been registered for 8 years. Current directors include COBB, David Charles, HARRIS, Kelly-Marie, PHILLIPS, Wayne Eric and 2 others.

Company Number
10937539
Status
active
Type
ltd
Incorporated
30 August 2017
Age
8 years
Address
4 6th Floor, London, E15 2SN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
COBB, David Charles, HARRIS, Kelly-Marie, PHILLIPS, Wayne Eric, ROUSE, Simon Paul, SMITH, Nicole Marie
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LM EMPLOYMENT SERVICES LIMITED

LM EMPLOYMENT SERVICES LIMITED is an active company incorporated on 30 August 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. LM EMPLOYMENT SERVICES LIMITED was registered 8 years ago.(SIC: 78109, 78200)

Status

active

Active since 8 years ago

Company No

10937539

LTD Company

Age

8 Years

Incorporated 30 August 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 September 2024 - 30 September 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 17 January 2025 (1 year ago)
Submitted on 17 January 2025 (1 year ago)

Next Due

Due by 31 January 2026
For period ending 17 January 2026

Previous Company Names

SKYLINE APPRENTICESHIPS LIMITED
From: 28 June 2018To: 22 April 2024
ONESTOP RECRUITMENT & TRAINING LTD
From: 30 August 2017To: 28 June 2018
Contact
Address

4 6th Floor 4 Cam Rd London, E15 2SN,

Previous Addresses

4 Ground Floor 4 Cam Road Stratford London E15 2SN United Kingdom
From: 26 June 2018To: 13 October 2024
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 30 August 2017To: 26 June 2018
Timeline

13 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Oct 18
Director Left
Nov 19
Owner Exit
May 23
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

COBB, David Charles

Active
6th Floor, LondonE15 2SN
Born August 1977
Director
Appointed 20 Jun 2018

HARRIS, Kelly-Marie

Active
6th Floor, LondonE15 2SN
Born July 1981
Director
Appointed 04 Sept 2025

PHILLIPS, Wayne Eric

Active
6th Floor, LondonE15 2SN
Born April 1971
Director
Appointed 20 Jun 2018

ROUSE, Simon Paul

Active
6th Floor, LondonE15 2SN
Born May 1974
Director
Appointed 04 Sept 2025

SMITH, Nicole Marie

Active
6th Floor, LondonE15 2SN
Born September 1984
Director
Appointed 04 Sept 2025

PHILLIPS, Karen

Resigned
6th Floor, LondonE15 2SN
Secretary
Appointed 01 Sept 2020
Resigned 04 Sept 2025

BROWN, Marc

Resigned
21 Park Road, BeckenhamBR3 1QG
Born June 1980
Director
Appointed 30 Aug 2017
Resigned 20 Jun 2018

CULSHAW, Daniel Thomas

Resigned
Ground Floor, StratfordE15 2SN
Born November 1979
Director
Appointed 16 Oct 2018
Resigned 30 Sept 2019

WINN, Mike

Resigned
6th Floor, LondonE15 2SN
Born August 1979
Director
Appointed 04 Sept 2025
Resigned 15 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
Ground Floor, StratfordE15 2SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 20 Jun 2018
Ceased 21 Apr 2023
6th Floor, StratfordE15 2SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2018

Mr Marc Brown

Ceased
21 Park Road, BeckenhamBR3 1QG
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2017
Ceased 20 Jun 2018
Fundings
Financials
Latest Activities

Filing History

50

Replacement Filing Of Director Appointment With Name
14 April 2026
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2026
AAAnnual Accounts
Legacy
2 April 2026
PARENT_ACCPARENT_ACC
Legacy
2 April 2026
GUARANTEE2GUARANTEE2
Legacy
2 April 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 September 2025
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
21 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Certificate Change Of Name Company
22 April 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 May 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
26 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Certificate Change Of Name Company
28 June 2018
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 June 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
25 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Incorporation Company
30 August 2017
NEWINCIncorporation