- Company Overview for LUCID MARKETS TRADING LIMITED (07885285)
- Filing history for LUCID MARKETS TRADING LIMITED (07885285)
- People for LUCID MARKETS TRADING LIMITED (07885285)
- More for LUCID MARKETS TRADING LIMITED (07885285)
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
|
|
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 |