Advanced company searchLink opens in new window

THE LONDON GOLD MARKET LIMITED

Company number 02918375

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)
21 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
25 May 2023 AA Accounts for a dormant company made up to 31 March 2023
23 Jun 2022 AA Accounts for a dormant company made up to 31 March 2022
23 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
17 Jan 2022 AD01 Registered office address changed from 7th Floor 62 Threadneedle Street London EC2R 8LA England to 7th Floor 62 Threadneedle Street London EC2R 8HP on 17 January 2022
31 Dec 2021 AD01 Registered office address changed from 4th Floor 1-2 Royal Exchange Buildings Royal Exchange London EC3V 3LF United Kingdom to 7th Floor 62 Threadneedle Street London EC2R 8LA on 31 December 2021
11 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
11 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
27 May 2020 AA Accounts for a dormant company made up to 31 March 2020
17 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
07 May 2019 AA Accounts for a dormant company made up to 31 March 2019
19 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
07 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
31 Jul 2017 PSC02 Notification of The London Bullion Market Association as a person with significant control on 6 April 2016
31 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
17 Jul 2017 CS01 Confirmation statement made on 3 June 2017 with updates
26 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
28 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
15 Feb 2016 TM02 Termination of appointment of Hackwood Secretaries Limited as a secretary on 15 February 2016
26 Jan 2016 AD01 Registered office address changed from One Silk Street London EC2Y 8HQ to 4th Floor 1-2 Royal Exchange Buildings Royal Exchange London EC3V 3LF on 26 January 2016
07 Dec 2015 AP01 Appointment of Ms Sakhila Mona Mirza as a director on 30 November 2015
07 Dec 2015 AP01 Appointment of Mrs Ruth Crowell Wild as a director on 30 November 2015
07 Dec 2015 AP01 Appointment of Edward William Blight as a director on 30 November 2015