Advanced company searchLink opens in new window

LMS ASSESSMENTS LIMITED

Company number 11029176

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2024 CS01 Confirmation statement made on 17 November 2024 with updates
05 Nov 2024 AA Micro company accounts made up to 31 October 2023
21 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with updates
15 Aug 2023 AD01 Registered office address changed from Labrynth Business Centre 43 Middle Hill Gate Stockport Great Manchester SK1 3DG England to Bartle House Oxford Court Manchester M2 3WQ. on 15 August 2023
13 Aug 2023 CERTNM Company name changed lms certification LIMITED\certificate issued on 13/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-10
30 Jul 2023 AA Micro company accounts made up to 31 October 2022
28 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
31 Aug 2022 AA Micro company accounts made up to 31 October 2021
17 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
31 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
17 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
27 Feb 2020 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR England to Labrynth Business Centre 43 Middle Hill Gate Stockport Great Manchester SK1 3DG on 27 February 2020
17 Feb 2020 AA Accounts for a dormant company made up to 31 October 2019
05 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
04 Nov 2019 TM01 Termination of appointment of Job Omozokpia Itua as a director on 9 October 2019
04 Nov 2019 AP01 Appointment of Mr Emmanuel Ademosu as a director on 1 November 2019
11 Sep 2019 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR England to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 11 September 2019
11 Sep 2019 AD01 Registered office address changed from 2 Woodberry Grove London N12 0DR England to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 11 September 2019
11 Sep 2019 AD01 Registered office address changed from 35 Park Hill Huddersfield West Yorkshire HD2 1QG United Kingdom to 2 Woodberry Grove London N12 0DR on 11 September 2019
03 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
19 Feb 2019 AP01 Appointment of Mr Job Itua as a director on 1 February 2019
12 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with updates
09 Jun 2018 TM01 Termination of appointment of Luxmi Singh as a director on 9 June 2018
09 Jun 2018 AD01 Registered office address changed from 35 Park Hill Huddersfield Aldermaston West Yorkshire HD2 1QG United Kingdom to 35 Park Hill Huddersfield West Yorkshire HD21QG on 9 June 2018