LMS GROUP HOLDINGS LIMITED
Other letting and operating of own or leased real estate
LMS GROUP HOLDINGS LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
Preston Park House South Road Brighton BN1 6SB England
Full company profile for LMS GROUP HOLDINGS LIMITED (11193634), an active company based in Brighton, England. Incorporated 7 Feb 2018. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Cash in Bank
£19.25k
Net Assets
£1.52M
Total Liabilities
£900.85k
Turnover
N/A
Employees
2
Debt Ratio
37%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Lyndsey Jane Mead | Director | British | England | 5 Apr 2023 | Active |
| Mead, Luke Eric | Director | English | United Kingdom | 7 Feb 2018 | Active |
Persons with Significant Control
Persons with Significant Control (1)
Jumping Curves Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Luke Eric Mead
Ceased 8 Sept 2022
Lyndsey Jane Mead
Ceased 12 Jul 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
17 Priory Road, Arundel (BN18 9EJ) ARUN | Freehold | £500,000 | 1 Nov 2023 |
43 The Winter Knoll, Littlehampton (BN17 6NQ) ARUN | Freehold | £280,000 | 20 Jan 2021 |
Lakeside House, Quarry Lane, Chichester (PO19 8NY) CHICHESTER | Freehold | £950,000 | 17 May 2018 |
land lying to the south of Quarry Lane, Chichester CHICHESTER | Freehold | - | 17 May 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Jan 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 2 Jan 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 18 Sept 2025 | Confirmation Statement | Confirmation statement made on 2025-09-17 with no updates | |
| 30 Apr 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 27 Dec 2024 | Address | Change Registered Office Address Company With Date Old Address New Address |
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Satisfy Charge Full
Confirmation statement made on 2025-09-17 with no updates
Annual accounts made up to 2024-12-31
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
3 months ago on 2 Jan 2026
Mortgage Satisfy Charge Full
3 months ago on 2 Jan 2026
Confirmation statement made on 2025-09-17 with no updates
7 months ago on 18 Sept 2025
Annual accounts made up to 2024-12-31
11 months ago on 30 Apr 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 27 Dec 2024
