Advanced company searchLink opens in new window

LEADING POINT FINANCIAL MARKETS LTD

Company number 10183737

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)
22 Jul 2024 AD01 Registered office address changed from 41 Luke Street London EC2A 4DP England to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 22 July 2024
22 Jul 2024 LIQ02 Statement of affairs
22 Jul 2024 600 Appointment of a voluntary liquidator
04 Jul 2024 MA Memorandum and Articles of Association
04 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2024 DISS40 Compulsory strike-off action has been discontinued
07 May 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
30 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2023 AA Total exemption full accounts made up to 31 May 2022
24 Apr 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
22 Feb 2022 PSC02 Notification of Leading Point Holdings Ltd as a person with significant control on 10 January 2022
22 Feb 2022 PSC07 Cessation of Rajen Madan as a person with significant control on 10 January 2022
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with updates
18 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
08 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
04 Dec 2020 PSC04 Change of details for Mr Rajen Madan as a person with significant control on 4 December 2020
04 Dec 2020 AD01 Registered office address changed from City Point 1 Ropemaker Street 10th Floor London EC2Y 9HT England to 41 Luke Street London EC2A 4DP on 4 December 2020
26 Oct 2020 MR01 Registration of charge 101837370001, created on 12 October 2020
24 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
23 Sep 2020 TM01 Termination of appointment of Peng Wee Koh as a director on 14 September 2020
17 Jul 2020 CH01 Director's details changed for Mr Rajen Madan on 1 May 2020
16 Jul 2020 CS01 Confirmation statement made on 16 May 2020 with updates
15 Jul 2020 PSC04 Change of details for Mr Rajen Madan as a person with significant control on 1 May 2020
15 Jul 2020 AD01 Registered office address changed from City Point 1 Ropemaker Street 17th Floor London EC2Y 9HT England to City Point 1 Ropemaker Street 10th Floor London EC2Y 9HT on 15 July 2020