LMAX LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewFull accounts made up to 2024-12-31

View Document

02/04/252 April 2025 Resolutions

View Document (might not be available)

27/03/2527 March 2025 Statement of capital following an allotment of shares on 2025-03-25

View Document (might not be available)

13/02/2513 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document (might not be available)

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document (might not be available)

04/06/244 June 2024 Satisfaction of charge 065058090005 in full

View Document (might not be available)

04/06/244 June 2024 Satisfaction of charge 065058090004 in full

View Document (might not be available)

04/06/244 June 2024 Satisfaction of charge 065058090006 in full

View Document (might not be available)

03/06/243 June 2024 Satisfaction of charge 065058090003 in full

View Document (might not be available)

03/04/243 April 2024 Resolutions

View Document (might not be available)

03/04/243 April 2024 Resolutions

View Document (might not be available)

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document (might not be available)

15/02/2415 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document (might not be available)

23/10/2323 October 2023 Resolutions

View Document (might not be available)

23/10/2323 October 2023 Resolutions

View Document (might not be available)

16/10/2316 October 2023 Statement of capital following an allotment of shares on 2023-10-11

View Document (might not be available)

06/10/236 October 2023 Appointment of Mr. Timothy John Turner as a director on 2023-09-25

View Document (might not be available)

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document (might not be available)

13/07/2313 July 2023 Appointment of Barbara Pozdorovkina as a director on 2023-07-05

View Document (might not be available)

11/07/2311 July 2023 Termination of appointment of Edward James Wray as a director on 2023-07-05

View Document (might not be available)

11/07/2311 July 2023 Termination of appointment of David Albert Mercer as a director on 2023-07-05

View Document (might not be available)

11/07/2311 July 2023 Appointment of Mr Chetan Parmar as a director on 2023-07-05

View Document (might not be available)

11/07/2311 July 2023 Appointment of Mr Daniel Paul Karakanna as a director on 2023-07-05

View Document (might not be available)

11/07/2311 July 2023 Termination of appointment of Edmond William Warner as a director on 2023-07-05

View Document (might not be available)

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2023-05-24

View Document (might not be available)

17/06/2317 June 2023 Resolutions

View Document (might not be available)

17/06/2317 June 2023 Resolutions

View Document (might not be available)

03/03/233 March 2023 Notification of a person with significant control statement

View Document (might not be available)

23/02/2323 February 2023 Cessation of David Albert Mercer as a person with significant control on 2022-01-21

View Document (might not be available)

23/02/2323 February 2023 Cessation of Lmax Exchange Group Limited as a person with significant control on 2018-02-01

View Document (might not be available)

20/02/2320 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document (might not be available)

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document (might not be available)

16/02/2216 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

21/01/2221 January 2022 Registration of charge 065058090006, created on 2022-01-19

View Document (might not be available)

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/1921 May 2019 25/03/19 STATEMENT OF CAPITAL GBP 599078.00

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

09/05/189 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document (might not be available)

28/02/1828 February 2018 CESSATION OF HAMSARD 3297 LIMITED AS A PSC

View Document (might not be available)

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document (might not be available)

28/02/1828 February 2018 CESSATION OF THE SPORTING EXCHANGE LIMITED AS A PSC

View Document (might not be available)

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / LMAX EXCHANGE GROUP LIMITED / 01/02/2018

View Document (might not be available)

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LMAX EXCHANGE GROUP LIMITED

View Document (might not be available)

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065058090003

View Document (might not be available)

09/01/189 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065058090002

View Document (might not be available)

14/12/1714 December 2017 REDUCTION OF THE SHARE PREMIUM ACCOUNT 14/12/2017

View Document (might not be available)

14/12/1714 December 2017 SOLVENCY STATEMENT DATED 14/12/17

View Document (might not be available)

14/12/1714 December 2017 14/12/17 STATEMENT OF CAPITAL GBP 599077.00

View Document (might not be available)

14/12/1714 December 2017 STATEMENT BY DIRECTORS

View Document (might not be available)

10/05/1710 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES WRAY / 30/03/2016

View Document (might not be available)

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document (might not be available)

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document (might not be available)

19/04/1619 April 2016 DIRECTOR APPOINTED MR GRANT BARRY POMEROY

View Document (might not be available)

15/02/1615 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

06/10/156 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065058090002

View Document (might not be available)

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMOND WILLIAM WARNER / 10/08/2015

View Document (might not be available)

12/08/1512 August 2015 STATEMENT OF COMPANY'S OBJECTS

View Document (might not be available)

18/05/1518 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document (might not be available)

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON HUTCHINSON

View Document (might not be available)

17/02/1517 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document (might not be available)

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document (might not be available)

26/03/1426 March 2014 05/03/14 STATEMENT OF CAPITAL GBP 599077

View Document (might not be available)

26/03/1426 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

20/02/1420 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document (might not be available)

19/12/1319 December 2013 SECT 519

View Document (might not be available)

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document (might not be available)

22/06/1322 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document (might not be available)

15/03/1315 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document (might not be available)

31/01/1331 January 2013 ADOPT ARTICLES 17/01/2013

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARK BROOKER

View Document (might not be available)

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR MIKE BIRKETT

View Document (might not be available)

21/01/1321 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document (might not be available)

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document (might not be available)

24/12/1224 December 2012 CURRSHO FROM 30/04/2013 TO 31/12/2012

View Document (might not be available)

29/03/1229 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document (might not be available)

15/03/1215 March 2012 DIRECTOR APPOINTED MARK DAVID BROOKER

View Document (might not be available)

01/03/121 March 2012 01/02/12 STATEMENT OF CAPITAL GBP 569124

View Document (might not be available)

01/03/121 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR PHILLIP HYLANDER

View Document (might not be available)

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, SECRETARY MOSADDEQ ALI

View Document (might not be available)

13/05/1113 May 2011 DIRECTOR APPOINTED MR DAVID ALBERT MERCER

View Document (might not be available)

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MERCER

View Document (might not be available)

06/05/116 May 2011 DIRECTOR APPOINTED MR DAVID ALBERT MERCER

View Document (might not be available)

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN OSMOND

View Document (might not be available)

14/03/1114 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document (might not be available)

21/01/1121 January 2011 15/12/10 STATEMENT OF CAPITAL GBP 439125

View Document (might not be available)

07/12/107 December 2010 10/11/10 STATEMENT OF CAPITAL GBP 433195

View Document (might not be available)

22/11/1022 November 2010 01/11/10 STATEMENT OF CAPITAL GBP 433195

View Document (might not be available)

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN OSMOND / 01/11/2010

View Document (might not be available)

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM YELLOW BUILDING 1 NICHOLAS ROAD LONDON W11 4AN

View Document (might not be available)

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE BIRKETT / 22/09/2010

View Document (might not be available)

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN OSMOND / 22/09/2010

View Document (might not be available)

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMOND WILLIAM WARNER / 22/09/2010

View Document (might not be available)

10/09/1010 September 2010 DIRECTOR APPOINTED MR PHILLIP SIMON HYLANDER

View Document (might not be available)

10/08/1010 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/102 August 2010 23/07/10 STATEMENT OF CAPITAL GBP 339125

View Document (might not be available)

02/08/102 August 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

29/07/1029 July 2010 13/07/10 STATEMENT OF CAPITAL GBP 305823

View Document (might not be available)

28/06/1028 June 2010 DIRECTOR APPOINTED MRS ALISON ELIZABETH HUTCHINSON

View Document (might not be available)

27/05/1027 May 2010 SECRETARY APPOINTED MOSADDEQ AHMED ALI

View Document (might not be available)

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR CARY DEPEL

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY CARY DEPEL

View Document (might not be available)

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORANA

View Document (might not be available)

05/05/105 May 2010 DIRECTOR APPOINTED EDWARD JAMES WRAY

View Document (might not be available)

15/03/1015 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

21/12/0921 December 2009 CHANGE OF NAME 10/12/2009

View Document (might not be available)

21/12/0921 December 2009 COMPANY NAME CHANGED TRADEFAIR EXCHANGE LIMITED CERTIFICATE ISSUED ON 21/12/09

View Document (might not be available)

17/12/0917 December 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document (might not be available)

30/09/0930 September 2009 DIRECTOR APPOINTED MR EDMOND WILLIAM WARNER

View Document (might not be available)

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN THOMPSON

View Document (might not be available)

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR MARTYN HOLMAN

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED MR STEPHEN GAVIN MORANA

View Document (might not be available)

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR MARK WOOD

View Document (might not be available)

13/05/0913 May 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED MR CARY DEPEL

View Document (might not be available)

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM WATERFRONT CHANCELLORS ROAD HAMMERSMITH EMBANKMENT LONDON W6 9HP

View Document (might not be available)

09/10/089 October 2008 APPOINTMENT TERMINATED SECRETARY MARTIN CRUDDACE

View Document (might not be available)

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MORANA

View Document (might not be available)

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID YU

View Document (might not be available)

07/10/087 October 2008 SECRETARY APPOINTED CARY DEPEL

View Document (might not be available)

07/10/087 October 2008 DIRECTOR APPOINTED MARTYN ANDREW HOLMAN

View Document (might not be available)

07/10/087 October 2008 DIRECTOR APPOINTED MIKE BIRKETT

View Document (might not be available)

07/10/087 October 2008 DIRECTOR APPOINTED MARTIN JOSEPH THOMPSON

View Document (might not be available)

07/10/087 October 2008 DIRECTOR APPOINTED ROBIN OSMOND

View Document (might not be available)

07/10/087 October 2008 DIRECTOR APPOINTED MARK WOOD

View Document (might not be available)

07/05/087 May 2008 CURREXT FROM 28/02/2009 TO 30/04/2009

View Document (might not be available)

15/02/0815 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company