LONDON PRECIOUS METALS CLEARING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Appointment of Dr Peter Franz Rupert Zoellner as a director on 2024-12-01

View Document

12/12/2412 December 2024 Termination of appointment of Peter Franz Rupert Zoellner as a director on 2024-12-01

View Document

12/10/2412 October 2024 Appointment of Mr James Cressy as a director on 2024-10-01

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

01/07/241 July 2024 Accounts for a small company made up to 2023-12-31

View Document

07/05/247 May 2024 Secretary's details changed for The London Bullion Market Association on 2024-04-01

View Document

25/04/2425 April 2024 Appointment of Mr Grahame Lewis Morgan as a director on 2024-04-16

View Document

11/04/2411 April 2024 Appointment of Mr Adam John Braid as a director on 2024-04-01

View Document

11/04/2411 April 2024 Termination of appointment of William Richard Wolfe as a director on 2024-04-01

View Document

11/04/2411 April 2024 Appointment of Mrs Rita Davy Sen as a director on 2024-04-01

View Document

28/03/2428 March 2024 Termination of appointment of Anthony John Dean as a director on 2024-03-28

View Document

22/02/2422 February 2024 Termination of appointment of Raj Kumar Kumar as a director on 2024-02-16

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

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

View Accounts

16/12/2316 December 2023 Memorandum and Articles of Association

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

26/07/2326 July 2023 Appointment of Mr Raj Kumar Kumar as a director on 2017-09-13

View Document

14/06/2314 June 2023 Accounts for a small company made up to 2022-12-31

View Document

18/04/2318 April 2023 Appointment of Mr William Richard Wolfe as a director on 2017-09-13

View Document

17/04/2317 April 2023 Appointment of Mr Mark Amlin as a director on 2018-11-14

View Document

17/04/2317 April 2023 Appointment of Mr Steven Forrest as a director on 2019-10-09

View Document

03/04/233 April 2023 Termination of appointment of Raj Kumar Kumar as a director on 2023-04-01

View Document

03/04/233 April 2023 Termination of appointment of Mark Amlin as a director on 2023-04-01

View Document

03/04/233 April 2023 Termination of appointment of Steven Forrest as a director on 2023-04-01

View Document

03/04/233 April 2023 Termination of appointment of William Richard Wolfe as a director on 2023-04-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

17/01/2217 January 2022 Registered office address changed from 7th Floor 62 Threadneedle Street, London EC2R 8LA England to 7th Floor 62 Threadneedle Street London EC2R 8HP on 2022-01-17

View Document

31/12/2131 December 2021 Registered office address changed from 1-2 Royal Exchange Buildings Royal Exchange London EC3V 3LF United Kingdom to 7th Floor 62 Threadneedle Street, London EC2R 8LA on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 DIRECTOR APPOINTED MR KEVIN SHARPLES

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR JANE LLOYD

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR CONWAY RUDD

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MS ANGELA MARIE GILSON

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

12/06/1912 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KLEINE

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR STEVEN FORREST

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER BEANE

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR MARK AMLIN

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

21/11/1721 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/11/1721 November 2017 COMPANY NAME CHANGED NEW LPMC LIMITED CERTIFICATE ISSUED ON 21/11/17

View Document

20/11/1720 November 2017 23/10/17 STATEMENT OF CAPITAL GBP 500.00

View Document

13/09/1713 September 2017 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