Lms Partners Limited HATFIELD


Lms Partners started in year 2014 as Private Limited Company with registration number 08967140. The Lms Partners company has been functioning successfully for ten years now and its status is active - proposal to strike off. The firm's office is based in Hatfield at 74-78 Town Centre. Postal code: AL10 0JW. Since 7th August 2014 Lms Partners Limited is no longer carrying the name Lms Fitness.

Lms Partners Limited Address / Contact

Office Address 74-78 Town Centre
Town Hatfield
Post code AL10 0JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08967140
Date of Incorporation Mon, 31st Mar 2014
Industry Fitness facilities
End of financial Year 31st March
Company age 10 years old
Account next due date Sat, 31st Dec 2022 (496 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sat, 30th Jul 2022 (2022-07-30)
Last confirmation statement dated Fri, 16th Jul 2021

Company staff

Fiaz M.

Position: Director

Appointed: 16 July 2021

Faaris M.

Position: Director

Appointed: 16 July 2021

Resigned: 10 June 2022

Jason L.

Position: Director

Appointed: 09 April 2021

Resigned: 16 July 2021

Jan S.

Position: Director

Appointed: 30 July 2019

Resigned: 09 May 2021

Neil K.

Position: Director

Appointed: 29 May 2018

Resigned: 30 July 2019

Manbir D.

Position: Director

Appointed: 06 September 2017

Resigned: 30 July 2019

Hardeep D.

Position: Director

Appointed: 06 September 2017

Resigned: 30 July 2019

Energie Direct Operations Limited

Position: Corporate Director

Appointed: 25 March 2017

Resigned: 30 July 2019

Simon H.

Position: Director

Appointed: 25 March 2017

Resigned: 29 May 2018

Lateef M.

Position: Director

Appointed: 31 March 2014

Resigned: 25 March 2017

Mubbushar M.

Position: Director

Appointed: 31 March 2014

Resigned: 25 March 2017

Maqbool A.

Position: Director

Appointed: 31 March 2014

Resigned: 25 March 2017

People with significant control

The list of PSCs that own or control the company consists of 6 names. As we discovered, there is Fiaz M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Faaris M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Operations Edol Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Fiaz M.

Notified on 16 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Faaris M.

Notified on 16 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Operations Edol Limited

Silbury Court 420 Silbury Boulevard, Kiln Farm, Central Milton Keynes, MK9 2AF, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 25 March 2017
Ceased on 16 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jan S.

Notified on 1 November 2019
Ceased on 9 May 2021
Nature of control: significiant influence or control

Hardeep D.

Notified on 6 September 2017
Ceased on 30 July 2019
Nature of control: significiant influence or control

Manbir D.

Notified on 6 September 2017
Ceased on 30 July 2019
Nature of control: significiant influence or control

Company previous names

Lms Fitness August 7, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand  1 04412 7061 96212 703
Current Assets 22 63525 03735 42445 03645 360
Debtors32 11322 63523 99322 71843 07432 657
Net Assets Liabilities-242 644-319 773-449 485-7 997-54 491-82 690
Other Debtors28 79020 00021 67519 45933 71330 271
Property Plant Equipment182 187143 232121 367113 01683 18864 041
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 1966 8225 9138 6472 5083 799
Accumulated Depreciation Impairment Property Plant Equipment60 728108 472145 086177 875207 703232 770
Administrative Expenses224 115283 299287 439   
Average Number Employees During Period 88775
Bank Borrowings Overdrafts133 609101 26386 61370 44262 02590 400
Cost Sales74 91525 74322 969   
Creditors454 747456 840538 78070 442112 805126 199
Depreciation Expense Property Plant Equipment 47 74436 614   
Gross Profit Loss103 246208 429160 834   
Increase From Depreciation Charge For Year Property Plant Equipment 47 74436 61432 78929 82825 067
Interest Payable Similar Charges Finance Costs1 1052 2593 107   
Net Current Assets Liabilities32 112657-26 159-41 924-22 366-16 733
Operating Profit Loss-120 869-74 870-126 605   
Other Creditors321 138355 577452 1675 37750 78035 799
Other Taxation Social Security Payable 3 2776763 4441 2481 700
Profit Loss-121 974-77 129-129 712   
Profit Loss On Ordinary Activities Before Tax-121 974-77 129-129 712   
Property Plant Equipment Gross Cost242 915251 704266 453290 891290 891296 811
Total Additions Including From Business Combinations Property Plant Equipment 8 78914 74924 438 5 920
Total Assets Less Current Liabilities214 299143 88995 20871 09260 82247 308
Trade Creditors Trade Payables11 90028 66452 35643 38532 528
Trade Debtors Trade Receivables3 3232 6352 3183 2599 3612 386
Turnover Revenue178 161234 172183 803   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
Free Download (1 page)

Company search

Advertisements