Company NameLSM Investments Limited
DirectorsBrenda White and Howard Reece White
Company StatusActive
Company Number02893803
CategoryPrivate Limited Company
Incorporation Date2 February 1994(30 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Brenda White
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Howard Reece White
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Secretary NameMr Howard Reece White
NationalityBritish
StatusCurrent
Appointed02 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

314 at £1Mr Howard Reece White
51.06%
Ordinary
301 at £1Brenda White
48.94%
Ordinary

Financials

Year2014
Net Worth£1,096,175
Cash£321,838
Current Liabilities£40,983

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Charges

21 March 1994Delivered on: 30 March 1994
Persons entitled: Usejust Projects Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee in respect of the obligations as defined in the agreement dated 21ST may 1991.
Particulars: F/H property k/a 13-15 cater road bishopsworth bristol avon.
Outstanding

Filing History

17 January 2023Confirmation statement made on 13 January 2023 with updates (5 pages)
25 November 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
16 May 2022Statement by Directors (1 page)
16 May 2022Solvency Statement dated 28/04/22 (2 pages)
16 May 2022Resolutions
  • RES13 ‐ Reduce share premium account 28/04/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
16 May 2022Statement of capital on 16 May 2022
  • GBP 100
(3 pages)
13 January 2022Confirmation statement made on 13 January 2022 with updates (5 pages)
4 November 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
8 February 2021Confirmation statement made on 29 January 2021 with updates (5 pages)
1 February 2021Change of details for Mr Howard Reece White as a person with significant control on 9 November 2017 (2 pages)
19 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
30 January 2020Confirmation statement made on 29 January 2020 with updates (5 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
21 January 2020Director's details changed for Mr Howard Reece White on 21 January 2020 (2 pages)
21 January 2020Secretary's details changed for Mr Howard Reece White on 21 January 2020 (1 page)
21 January 2020Director's details changed for Mrs Brenda White on 21 January 2020 (2 pages)
29 January 2019Confirmation statement made on 29 January 2019 with updates (5 pages)
30 October 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
6 February 2018Confirmation statement made on 29 January 2018 with updates (5 pages)
6 February 2018Director's details changed for Mrs Brenda White on 6 February 2018 (2 pages)
31 July 2017Total exemption full accounts made up to 30 April 2017 (15 pages)
31 July 2017Total exemption full accounts made up to 30 April 2017 (15 pages)
5 June 2017Registered office address changed from 93 Greenham Road London N10 1LN to 8 High Street Brentwood Essex CM14 4AB on 5 June 2017 (1 page)
5 June 2017Registered office address changed from 93 Greenham Road London N10 1LN to 8 High Street Brentwood Essex CM14 4AB on 5 June 2017 (1 page)
6 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 615
(5 pages)
4 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 615
(5 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 615
(5 pages)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 615
(5 pages)
3 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 615
(5 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 615
(5 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Brenda White on 29 January 2010 (2 pages)
5 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Howard Reece White on 29 January 2010 (2 pages)
5 February 2010Director's details changed for Howard Reece White on 29 January 2010 (2 pages)
5 February 2010Director's details changed for Brenda White on 29 January 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2009Return made up to 29/01/09; full list of members (4 pages)
2 February 2009Return made up to 29/01/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 February 2008Return made up to 29/01/08; full list of members (2 pages)
6 February 2008Return made up to 29/01/08; full list of members (2 pages)
19 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 November 2007Registered office changed on 19/11/07 from: 3RD floor 29 ludgate hill london EC4M 7JE (1 page)
19 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 November 2007Registered office changed on 19/11/07 from: 3RD floor 29 ludgate hill london EC4M 7JE (1 page)
20 February 2007Return made up to 29/01/07; full list of members (7 pages)
20 February 2007Return made up to 29/01/07; full list of members (7 pages)
16 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 February 2006Return made up to 29/01/06; full list of members (7 pages)
13 February 2006Return made up to 29/01/06; full list of members (7 pages)
2 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 February 2005Return made up to 29/01/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
(7 pages)
7 February 2005Return made up to 29/01/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
(7 pages)
5 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
5 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2003Return made up to 28/01/03; full list of members (7 pages)
3 February 2003Return made up to 28/01/03; full list of members (7 pages)
14 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
14 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 February 2002Return made up to 28/01/02; full list of members (6 pages)
1 February 2002Return made up to 28/01/02; full list of members (6 pages)
6 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
6 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
22 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/02/01
(1 page)
22 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/02/01
(1 page)
12 February 2001Return made up to 02/02/01; full list of members (6 pages)
12 February 2001Return made up to 02/02/01; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
8 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
1 March 2000Return made up to 02/02/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
(6 pages)
1 March 2000Return made up to 02/02/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
(6 pages)
15 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
15 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
21 February 1999Return made up to 02/02/99; no change of members (4 pages)
21 February 1999Return made up to 02/02/99; no change of members (4 pages)
15 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
15 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
10 February 1998Return made up to 02/02/98; full list of members (6 pages)
10 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
10 February 1998Return made up to 02/02/98; full list of members (6 pages)
10 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
11 February 1997Return made up to 02/02/97; no change of members (4 pages)
11 February 1997Return made up to 02/02/97; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 30 April 1996 (4 pages)
9 January 1997Accounts for a small company made up to 30 April 1996 (4 pages)
16 February 1996Return made up to 02/02/96; no change of members (4 pages)
16 February 1996Return made up to 02/02/96; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 30 April 1995 (3 pages)
30 November 1995Accounts for a small company made up to 30 April 1995 (3 pages)
20 February 1995Return made up to 02/02/95; full list of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
15 September 1994Statement of affairs (7 pages)
15 September 1994Ad 21/03/94--------- £ si 613@1 (2 pages)
7 July 1994Ad 21/03/94--------- £ si 613@1=613 £ ic 2/615 (2 pages)
30 March 1994Particulars of mortgage/charge (3 pages)
17 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
17 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
2 February 1994Incorporation (18 pages)
2 February 1994Incorporation (18 pages)