ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

1LMS (Holdings) Limited

1LMS (Holdings) Limited is a dissolved company incorporated on 26 October 1999 with the registered office located in , . 1LMS (Holdings) Limited was registered 26 years ago.
Status
Dissolved
Dissolved on 9 January 2026 (13 days ago)
Was 26 years old at the time of dissolution
Following liquidation
Company No
03865691
Private limited company
Age
26 years
Incorporated 26 October 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 March 2023 (2 years 10 months ago)
Next confirmation dated 1 January 1970
Last change occurred 7 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
S&W PARTNERS LLP, C/O RRS DEPARTMENT
45 Gresham Street
London
EC2V 7BG
Address changed on 19 May 2025 (8 months ago)
Previous address was Evelyn Partners Llp 45 Gresham Street London EC2V 7BG
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Jun 1970
Director • British • Lives in England • Born in Sep 1951
Director • British • Lives in England • Born in Dec 1952
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aldrington Investments Limited
Keith Hamill is a mutual person.
Active
On Board Leisure (Holdings) Limited
Ian Arthur Hendrie and Julian Frederick Nicholls are mutual people.
Dissolved
Horsforth Holdings Limited
Julian Frederick Nicholls is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
30 Sep 2021
For period 30 Sep30 Sep 2021
Traded for 12 months
Cash in Bank
Unreported
Decreased by £500K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.43M
Decreased by £500K (-7%)
Total Liabilities
-£9.3M
Decreased by £500K (-5%)
Net Assets
-£2.87M
Same as previous period
Debt Ratio (%)
145%
Increased by 3.21% (+2%)
Latest Activity
Dissolved After Liquidation
13 Days Ago on 9 Jan 2026
Registered Address Changed
8 Months Ago on 19 May 2025
Declaration of Solvency
2 Years 6 Months Ago on 11 Jul 2023
Registered Address Changed
2 Years 6 Months Ago on 30 Jun 2023
Voluntary Liquidator Appointed
2 Years 7 Months Ago on 27 Jun 2023
Accounting Period Extended
2 Years 7 Months Ago on 7 Jun 2023
Confirmation Submitted
2 Years 10 Months Ago on 9 Mar 2023
Mark Braithwaite Resigned
3 Years Ago on 31 Dec 2022
Subsidiary Accounts Submitted
3 Years Ago on 10 Jun 2022
Confirmation Submitted
3 Years Ago on 10 Mar 2022
Get Credit Report
Discover 1LMS (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 9 Jan 2026
Return of final meeting in a members' voluntary winding up
Submitted on 9 Oct 2025
Liquidators' statement of receipts and payments to 13 June 2025
Submitted on 5 Aug 2025
Registered office address changed from Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to 45 Gresham Street London EC2V 7BG on 19 May 2025
Submitted on 19 May 2025
Liquidators' statement of receipts and payments to 13 June 2024
Submitted on 11 Jul 2024
Declaration of solvency
Submitted on 11 Jul 2023
Registered office address changed from Ldh House St Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4AA to Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 30 June 2023
Submitted on 30 Jun 2023
Resolutions
Submitted on 30 Jun 2023
Appointment of a voluntary liquidator
Submitted on 27 Jun 2023
Previous accounting period extended from 30 September 2022 to 31 March 2023
Submitted on 7 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year