LONDON PRECIOUS METALS CLEARING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Appointment of Dr Peter Franz Rupert Zoellner as a director on 2024-12-01 |
12/12/2412 December 2024 | Termination of appointment of Peter Franz Rupert Zoellner as a director on 2024-12-01 |
12/10/2412 October 2024 | Appointment of Mr James Cressy as a director on 2024-10-01 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
01/07/241 July 2024 | Accounts for a small company made up to 2023-12-31 |
07/05/247 May 2024 | Secretary's details changed for The London Bullion Market Association on 2024-04-01 |
25/04/2425 April 2024 | Appointment of Mr Grahame Lewis Morgan as a director on 2024-04-16 |
11/04/2411 April 2024 | Appointment of Mr Adam John Braid as a director on 2024-04-01 |
11/04/2411 April 2024 | Termination of appointment of William Richard Wolfe as a director on 2024-04-01 |
11/04/2411 April 2024 | Appointment of Mrs Rita Davy Sen as a director on 2024-04-01 |
28/03/2428 March 2024 | Termination of appointment of Anthony John Dean as a director on 2024-03-28 |
22/02/2422 February 2024 | Termination of appointment of Raj Kumar Kumar as a director on 2024-02-16 |
13/01/2413 January 2024 | Resolutions |
13/01/2413 January 2024 | Resolutions |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/12/2316 December 2023 | Memorandum and Articles of Association |
03/10/233 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
26/07/2326 July 2023 | Appointment of Mr Raj Kumar Kumar as a director on 2017-09-13 |
14/06/2314 June 2023 | Accounts for a small company made up to 2022-12-31 |
18/04/2318 April 2023 | Appointment of Mr William Richard Wolfe as a director on 2017-09-13 |
17/04/2317 April 2023 | Appointment of Mr Mark Amlin as a director on 2018-11-14 |
17/04/2317 April 2023 | Appointment of Mr Steven Forrest as a director on 2019-10-09 |
03/04/233 April 2023 | Termination of appointment of Raj Kumar Kumar as a director on 2023-04-01 |
03/04/233 April 2023 | Termination of appointment of Mark Amlin as a director on 2023-04-01 |
03/04/233 April 2023 | Termination of appointment of Steven Forrest as a director on 2023-04-01 |
03/04/233 April 2023 | Termination of appointment of William Richard Wolfe as a director on 2023-04-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
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 |
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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/07/2028 July 2020 | FULL ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/10/1929 October 2019 | DIRECTOR APPOINTED MR KEVIN SHARPLES |
29/10/1929 October 2019 | APPOINTMENT TERMINATED, DIRECTOR JANE LLOYD |
29/10/1929 October 2019 | APPOINTMENT TERMINATED, DIRECTOR CONWAY RUDD |
29/10/1929 October 2019 | DIRECTOR APPOINTED MS ANGELA MARIE GILSON |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES |
12/06/1912 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
05/06/195 June 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KLEINE |
05/06/195 June 2019 | DIRECTOR APPOINTED MR STEVEN FORREST |
14/12/1814 December 2018 | APPOINTMENT TERMINATED, DIRECTOR OLIVER BEANE |
14/12/1814 December 2018 | DIRECTOR APPOINTED MR MARK AMLIN |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES |
31/07/1831 July 2018 | CURREXT FROM 30/09/2018 TO 31/12/2018 |
21/11/1721 November 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/11/1721 November 2017 | COMPANY NAME CHANGED NEW LPMC LIMITED CERTIFICATE ISSUED ON 21/11/17 |
20/11/1720 November 2017 | 23/10/17 STATEMENT OF CAPITAL GBP 500.00 |
13/09/1713 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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