LONDON INTERNET EXCHANGE TRADING LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

06/12/246 December 2024 Appointment of Mrs Jennifer Rachel Holmes as a director on 2024-11-25

View Document

05/12/245 December 2024 Termination of appointment of Kurt Erik Johannes Lindqvist as a director on 2024-11-25

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

19/07/2419 July 2024 Accounts for a small company made up to 2023-12-31

View Document

15/07/2415 July 2024 Director's details changed for Mr Pieter Cornelis Knook on 2023-07-28

View Document

11/06/2411 June 2024 Appointment of Mr Kurt Erik Johannes Lindqvist as a director on 2024-05-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Accounts for a small company made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

15/08/2315 August 2023 Termination of appointment of Bekki Dube as a secretary on 2023-07-21

View Document

02/08/232 August 2023 Second filing for the termination of Jennifer Rachel Holmes as a director

View Document

07/07/237 July 2023 Second filing for the appointment of Mr Steven Edward Glendinning as a director

View Document

02/06/232 June 2023 Appointment of Mr Malcolm Samuel Agar Hutty as a director on 2023-05-22

View Document

01/06/231 June 2023 Appointment of Mr Steven Edward Glendinning as a director on 2023-05-17

View Document

31/05/2331 May 2023 Termination of appointment of Jennifer Rachel Holmes as a director on 2023-05-17

View Document

31/05/2331 May 2023 Termination of appointment of Thomas Sebastien Antero Lahtinen as a director on 2023-05-17

View Document

06/07/216 July 2021 Accounts for a small company made up to 2020-12-31

View Document

17/06/2117 June 2021 Termination of appointment of Steven Wright as a director on 2021-06-07

View Document

17/06/2117 June 2021 Appointment of Mr Neil Mcrae as a director on 2021-06-07

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MRS JENNIFER RACHEL HOLMES

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MR PIETER CORNELIS KNOOK

View Document

27/02/2027 February 2020 SECRETARY APPOINTED MISS BEKKI DUBE

View Document

26/01/2026 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN SOUTER

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR HOWARD FISHER

View Document

16/09/1916 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

13/10/1813 October 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS MANGIN

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

21/05/1821 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

18/07/1718 July 2017 CESSATION OF HOWARD JOHN FISHER AS A PSC

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONDON INTERNET EXCHANGE LIMITED

View Document

24/05/1724 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/11/1612 November 2016 DISS40 (DISS40(SOAD))

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

22/08/1622 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WRIGHT / 27/04/2016

View Document

05/02/165 February 2016 AUDITOR'S RESIGNATION

View Document

23/09/1523 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

17/05/1517 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/04/1514 April 2015 SECOND FILING FOR FORM AP01

View Document

24/09/1424 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR THOMAS SEBASTIEN ANTERO LAHTINEN

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAME DAVIES

View Document

28/10/1328 October 2013 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

09/10/139 October 2013 DIRECTOR APPOINTED THOMAS JEAN-CLAUDE JOSEPH MANGIN

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED HOWARD JOHN FISHER

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR STEVEN WRIGHT

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR GRAHAME BRIAN DAVIES

View Document

13/08/1313 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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