Background WavePink WaveYellow Wave

LMS ASSESSMENTS LIMITED (11029176)

LMS ASSESSMENTS LIMITED (11029176) is an active UK company. incorporated on 24 October 2017. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c. and 1 other business activities. LMS ASSESSMENTS LIMITED has been registered for 8 years. Current directors include ADEMOSU, Emmanuel, GAUR, Pushpendra Singh.

Company Number
11029176
Status
active
Type
ltd
Incorporated
24 October 2017
Age
8 years
Address
Bartle House, Manchester, M2 3WQ.
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
ADEMOSU, Emmanuel, GAUR, Pushpendra Singh
SIC Codes
69109, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LMS ASSESSMENTS LIMITED

LMS ASSESSMENTS LIMITED is an active company incorporated on 24 October 2017 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c. and 1 other business activity. LMS ASSESSMENTS LIMITED was registered 8 years ago.(SIC: 69109, 70229)

Status

active

Active since 8 years ago

Company No

11029176

LTD Company

Age

8 Years

Incorporated 24 October 2017

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 23 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

LMS CERTIFICATION LIMITED
From: 24 October 2017To: 13 August 2023
Contact
Address

Bartle House Oxford Court Manchester, M2 3WQ.,

Previous Addresses

Labrynth Business Centre 43 Middle Hill Gate Stockport Great Manchester SK1 3DG England
From: 27 February 2020To: 15 August 2023
Winnington House 2 Woodberry Grove Finchley London N12 0DR England
From: 11 September 2019To: 27 February 2020
Winnington House 2 Woodberry Grove Finchley London N12 0DR England
From: 11 September 2019To: 11 September 2019
2 Woodberry Grove London N12 0DR England
From: 11 September 2019To: 11 September 2019
35 Park Hill Huddersfield West Yorkshire HD2 1QG United Kingdom
From: 9 June 2018To: 11 September 2019
35 Park Hill Huddersfield Aldermaston West Yorkshire HD2 1QG United Kingdom
From: 25 December 2017To: 9 June 2018
5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom
From: 24 October 2017To: 25 December 2017
Timeline

6 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Oct 17
Director Left
Jun 18
Director Joined
Feb 19
Director Left
Nov 19
Director Joined
Nov 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ADEMOSU, Emmanuel

Active
43 Middle Hill Gate, StockportSK1 3DG
Born October 1969
Director
Appointed 01 Nov 2019

GAUR, Pushpendra Singh

Active
Anand Dhaam, Lucknow226015
Born October 1983
Director
Appointed 24 Oct 2017

ITUA, Job Omozokpia

Resigned
ManchesterM18 7LL
Born October 1969
Director
Appointed 01 Feb 2019
Resigned 09 Oct 2019

SINGH, Luxmi

Resigned
Fareedi Nagar, Rainbow City, Lucknow226015
Born August 1983
Director
Appointed 30 Oct 2017
Resigned 09 Jun 2018

Persons with significant control

1

Mr Pushpendra Singh Gaur

Active
Anand Dhaam, Lucknow226015
Born October 1983

Nature of Control

Significant influence or control
Notified 24 Oct 2017
Fundings
Financials
Latest Activities

Filing History

32

Gazette Filings Brought Up To Date
25 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 August 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
30 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Incorporation Company
24 October 2017
NEWINCIncorporation