Advanced company searchLink opens in new window

LUCID MARKETS TRADING LIMITED

Company number 07885285

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)
29 May 2020 TM01 Termination of appointment of Matthew Frederic Wilhelm as a director on 29 May 2020
27 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
19 Feb 2020 TM02 Termination of appointment of Michael Patrick Herron as a secretary on 13 February 2020
18 Feb 2020 AP03 Appointment of Mr Michael Patrick Herron as a secretary on 13 February 2020
23 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
29 Jan 2019 AA01 Current accounting period extended from 31 December 2018 to 30 June 2019
02 Jan 2019 CS01 Confirmation statement made on 16 December 2018 with no updates
13 Nov 2018 AD01 Registered office address changed from , 12th Floor 30 Crown Place, London, EC2A 4EB, England to 20 Gresham Street 4th Floor London EC2V 7JE on 13 November 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
15 Feb 2018 AD01 Registered office address changed from , 35 Ballards Lane, London, N3 1XW to 20 Gresham Street 4th Floor London EC2V 7JE on 15 February 2018
22 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
22 Dec 2017 PSC05 Change of details for Fxcm Uk Merger Limited as a person with significant control on 9 November 2017
28 Nov 2017 TM02 Termination of appointment of Jared Velez as a secretary on 3 November 2017
13 Sep 2017 AA Full accounts made up to 31 December 2016
17 Mar 2017 AP01 Appointment of Mr Juan Cafe as a director on 10 March 2017
17 Mar 2017 AP01 Appointment of Mr Michael Grant as a director on 10 March 2017
17 Mar 2017 TM01 Termination of appointment of William Ahdout as a director on 10 March 2017
17 Mar 2017 TM01 Termination of appointment of Dror Niv as a director on 10 March 2017
31 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
23 Jun 2016 AA Full accounts made up to 31 December 2015
22 Jun 2016 CH01 Director's details changed for Matthew Frederic Wilhelm on 22 June 2016
08 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,000
09 Oct 2015 AA Full accounts made up to 31 December 2014
23 Jul 2015 CH01 Director's details changed for Dror Niv on 1 July 2015
22 Jul 2015 CH01 Director's details changed for Matthew Frederic Wilhelm on 1 July 2015