Advanced company searchLink opens in new window

LONDON MATCHED MARKETS EXCHANGE LIMITED

Company number 06498029

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
31 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2024 AA Accounts for a dormant company made up to 28 February 2023
25 Oct 2023 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 101 Wigmore Street 5th Floor London W1U 1QU on 25 October 2023
05 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2023 AP01 Appointment of Mr Andrew Chris Foster as a director on 26 January 2023
30 Jan 2023 TM01 Termination of appointment of Veronika Oswaldova as a director on 26 January 2023
30 Jan 2023 AP01 Appointment of Mr Mike Mccudden as a director on 26 January 2023
27 Jan 2023 PSC02 Notification of J P Jenkins Limited as a person with significant control on 26 January 2023
27 Jan 2023 AD01 Registered office address changed from 80 Cheapside Cheapside London EC2V 6EE England to 85 Great Portland Street London W1W 7LT on 27 January 2023
19 Dec 2022 AA Accounts for a dormant company made up to 28 February 2022
19 Dec 2022 PSC07 Cessation of Leslie John Brady as a person with significant control on 19 March 2019
16 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
29 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
19 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
19 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
16 Mar 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
28 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
28 Aug 2019 AD01 Registered office address changed from New Liverpool House 3rd Floor 15-17 Eldon Street London EC2M 7LD United Kingdom to 80 Cheapside Cheapside London EC2V 6EE on 28 August 2019
10 Apr 2019 CS01 Confirmation statement made on 8 February 2019 with updates
19 Mar 2019 TM02 Termination of appointment of Miles Nicholson as a secretary on 19 March 2019
19 Mar 2019 TM01 Termination of appointment of Brown Paul as a director on 19 March 2019