Lms Worldwide Ltd

General information

Name:

Lms Worldwide Limited

Office Address:

3 Hagley Court South Waterfront East Level Street DY5 1XE Brierley Hill

Number: 07748891

Incorporation date: 2011-08-22

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lms Worldwide Ltd 's been on the market for at least 13 years. Started with Companies House Reg No. 07748891 in the year 2011, it is based at 3 Hagley Court South Waterfront East, Brierley Hill DY5 1XE. This business's classified under the NACE and SIC code 90010, that means Performing arts. Lms Worldwide Limited released its account information for the period up to 2022-08-31. The business latest annual confirmation statement was filed on 2023-09-06.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Derby City Council, with over 1 transactions from worth at least 500 pounds each, amounting to £6,317 in total. The company also worked with the Lichfield District Council (1 transaction worth £5,555 in total). Lms Worldwide was the service provided to the Derby City Council Council covering the following areas: Supplies And Services was also the service provided to the Lichfield District Council Council covering the following areas: Professional Fees.

As stated, this firm was founded in 2011 and has so far been overseen by four directors.

Financial data based on annual reports

Company staff

Christopher S.

Role: Director

Appointed: 16 October 2023

Latest update: 2 February 2024

Andrew S.

Role: Director

Appointed: 02 October 2023

Latest update: 2 February 2024

Barry S.

Role: Director

Appointed: 22 August 2011

Latest update: 2 February 2024

Lynne S.

Role: Director

Appointed: 22 August 2011

Latest update: 2 February 2024

People with significant control

Executives who control the firm include: Lynne S. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Barry S. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Lynne S.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Barry S.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 20 September 2024
Confirmation statement last made up date 06 September 2023
Annual Accounts 18 March 2013
Start Date For Period Covered By Report 2011-08-22
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 18 March 2013
Annual Accounts 11 December 2013
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 11 December 2013
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 22 January 2015
Annual Accounts 5 January 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 5 January 2016
Annual Accounts 10 February 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 10 February 2017
Annual Accounts 28 November 2017
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 28 November 2017
Annual Accounts
Start Date For Period Covered By Report 1 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
End Date For Period Covered By Report 31 August 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
New director was appointed on 2023-10-16 (AP01)
filed on: 16th, October 2023
officers
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Derby City Council 1 £ 6 317.45
2013-11-05 1868475 £ 6 317.45 Supplies And Services
2013 Lichfield District Council 1 £ 5 554.59
2013-01-30 38204 £ 5 554.59 Professional Fees

Search other companies

Services (by SIC Code)

  • 90010 : Performing arts
12
Company Age

Closest Companies - by postcode