Advanced company searchLink opens in new window

LME HOLDINGS LIMITED

Company number 04081219

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)
05 Aug 2019 AP03 Appointment of Mr John-Green Odada as a secretary on 1 August 2019
05 Aug 2019 TM02 Termination of appointment of Kye Pearson as a secretary on 1 August 2019
02 May 2019 AA Full accounts made up to 31 December 2018
25 Apr 2019 TM02 Termination of appointment of Marcos Castro as a secretary on 18 April 2019
25 Apr 2019 AP03 Appointment of Mr Kye Pearson as a secretary on 18 April 2019
28 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with updates
20 Jul 2018 AP01 Appointment of Mr Romnesh Lamba as a director on 28 May 2018
20 Jul 2018 TM01 Termination of appointment of Trevor William Spanner as a director on 28 May 2018
14 May 2018 AA Full accounts made up to 31 December 2017
10 May 2018 AP01 Appointment of Mrs Laura May-Lung Cha as a director on 26 April 2018
26 Apr 2018 TM01 Termination of appointment of Chung Kong Chow as a director on 25 April 2018
04 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with updates
10 May 2017 AA Full accounts made up to 31 December 2016
01 Feb 2017 AP01 Appointment of Mr Matthew James Chamberlain as a director on 23 January 2017
30 Jan 2017 TM01 Termination of appointment of Garry Peter Jones as a director on 23 January 2017
06 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
16 May 2016 AA Full accounts made up to 31 December 2015
03 May 2016 CH01 Director's details changed for Mr Trevor William Spanner on 28 April 2016
01 Feb 2016 AD01 Registered office address changed from 56 Leadenhall Street London EC3A 2DX to 10 Finsbury Square London EC2A 1AJ on 1 February 2016
11 Jan 2016 AP01 Appointment of Mr Trevor William Spanner as a director on 1 January 2016
11 Jan 2016 TM01 Termination of appointment of Romnesh Lamba as a director on 1 January 2016
09 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,303,650