Annual Information Update

LMS Capital plc Annual Information Update For the period 19 April 2011 to 18 April 2012 In accordance with Prospectus Rule 5.2, the following information and documents were published or made available to the public by LMS Capital plc over the 12 months from 19 April 2011 to 18 April 2012 in compliance with laws and rules dealing with the regulation of securities, issuers of securities and securities markets. In accordance with Article 27(3) of the Prospectus Directive Regulation, it is acknowledged that whilst the information referred to below was up-to-date at the time of publication, such disclosures may at any time become out-of-date due to changing circumstances This Annual Information Update is available in the Investor Relations section (Document Downloads page) of the Company's website, www.lmscapital.com 1. Announcements made via a Regulatory Information Service (London Stock Exchange)on or around the date indicated. The announcements can be accessed in the Investor Relations section (Regulatory News page) of the Company's website, www.lmscapital.com Date Brief description of announcement 19 April 2011 Annual Information Update 3 May 2011 Block Listing Application 6 May 2011 Total Voting Rights 6 May 2011 Acquisition of Shares by a PDMR 12 May 2011 Interim Management Statement 12 May 2011 Items of Special Business passed at today's AGM 12 May 2011 Result of AGM 9 June 2011 Update on Realisations of Investments 22 June 2011 Richoux Group plc - Holding in Company 30 June 2011 Block Listing Application 29 July 2011 Appointment of Joint Broker 4 August 2011 Half Year Results for the six months to 30 June 2011 6 September 2011 Concert Party Request 6 September 2011 Withers Trust Corporation Ltd - Statement re: LMS Capital plc 10 October 2011 Proposed Change of Investment Strategy & Convening of General Meeting 10 October 2011 Withers Trust Corporation Ltd - Announcement re: LMS Capital plc 17 October 2011 Withers Trust Corporation Ltd - Announcement re: LMS Capital plc 17 October 2011 Timing of General Meeting 7 November 2011 Posting of Shareholder Circular 16 November 2011 Interim Management Statement 25 November 2011 Board Changes and General Meeting 1 December 2011 Shareholder General Meeting - Poll Results 9 December 2011 Resignation of Glenn Payne as a Director 4 January 2012 Board Changes - Appointment of Neil Lerner and Martin Knight as Directors. Resignation of John Barnsley and David Verey 12 January 2012 Holding in Company 10 February 2012 Appointment of Nick Friedlos as a Director 15 March 2012 Preliminary Results for the year ended 31 December 2011 16 March 2012 Block Listing Interim Review 21 March 2012 Additional Listing 17 April 2012 Publication of the 2011 Annual Report and Notice of 2012 AGM 2. Documents submitted to the UK Listing Authority via the National Storage Mechanism These documents are available to view, or download, in the Investor Relations section (Document Downloads page) of the Company's website, www.lmscapital.com Date Description of the nature of the information 7 November 2011 Shareholder Circular with timing of General Meeting and Resolutions for Shareholder Vote 17 April 2012 2011 Annual Report and Notice of 2012 AGM 3. The Company filed the following documents at Companies House on or around the dates indicated. These documents are available for download from the Companies House website at www.direct.companieshouse.gov.uk or by contacting Companies House, Crown Way, Maindy, Cardiff CF14 3UZ. Date Form Description of the nature of the information 13 May 2011 SH01 Statement of Capital (allotment of shares) 17 May 2011 AA Annual Report and Accounts made up to 31 December 2010 23 May 2011 RES08 Authority to Purchase Shares out of Capital 23 May 2011 RES10 Authorised Allotment of Shares and Debentures 23 May 2011 RES11 Disapplication of Pre-Emption Rights 23 May 2011 RES13 Call General Meeting at shorter notice and Approval of Waiver of Rule 9 Takeover Code 30 June 2011 CH01 Director's Change of Particulars - Mr Glenn Jeffrey Payne 19 December 2011 TM01 Appointment Terminated - Director Glenn Payne 5 January 2012 TM02 Appointment Terminated - Secretary Matthew Jones 5 January 2012 AP03 Secretary Appointed - Jonathan Geoffrey Edis-Bates 16 January 2012 TM01 Appointment Terminated - Director John Barnsley 16 January 2012 TM01 Appointment Terminated - Director David Verey 17 January 2012 AP01 Director Appointed - Mr Neil Joseph Lerner 18 January 2012 AP01 Director Appointed Dr Martin Peter Knight 22 February 2012 AP01 Director Appointed Mr Nicholas Robert Friedlos 13 April 2012 AR01 Annual Return Jon Edis-Bates Company Secretary 19 April 2012

Companies

LMS Capital (LMS)
UK 100

Latest directors dealings