CompanyTrack
L

LMS DIRECT CONVEYANCING LIMITED

Dissolved Daresbury

Activities of patent and copyright agents; other legal activities n.e.c.

Activities of patent and copyright agents; other legal activities n.e.c.
L

LMS DIRECT CONVEYANCING LIMITED

Activities of patent and copyright agents; other legal activities n.e.c.

Founded 7 Apr 2006 Dissolved Daresbury, United Kingdom
Activities of patent and copyright agents; other legal activities n.e.c.
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 3
3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS

Credit Report

Discover LMS DIRECT CONVEYANCING LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 14 resigned
Status
Hayley HellonDirectorBritishUnited Kingdom468 Dec 2016Active

Shareholders

Shareholders (1)

Cybele Solutions Limited
100.0%
111 Apr 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Cybele Solutions Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

CYBELE SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CYBELE SOLUTIONS HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
PROJECT OPHELIA BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONNELLS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SKIPTON GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT OPHELIA MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT OPHELIA MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SKIPTON BUILDING SOCIETY united kingdom
LMS DIRECT CONVEYANCING LIMITED Current Company

Charges

Charges

3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
24 Aug 2023GazetteGazette Dissolved LiquidationView(1 page)
24 May 2023InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(13 pages)
21 Jun 2022InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(21 pages)
30 Sept 2021OfficersTermination of Christopher Williams as director on 2021-09-30View(1 page)
14 Jun 2021InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
24 Aug 2023 Gazette

Gazette Dissolved Liquidation

24 May 2023 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

21 Jun 2022 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

30 Sept 2021 Officers

Termination of Christopher Williams as director on 2021-09-30

14 Jun 2021 Insolvency

Liquidation Voluntary Declaration Of Solvency

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

2 years ago on 24 Aug 2023

Liquidation Voluntary Members Return Of Final Meeting

2 years ago on 24 May 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 years ago on 21 Jun 2022

Termination of Christopher Williams as director on 2021-09-30

4 years ago on 30 Sept 2021

Liquidation Voluntary Declaration Of Solvency

4 years ago on 14 Jun 2021