Advanced company searchLink opens in new window

LONDON MARKET SYSTEMS LIMITED

Company number 04169508

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)
23 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2023 DS01 Application to strike the company off the register
01 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 May 2022 CS01 Confirmation statement made on 28 February 2022 with updates
04 May 2022 PSC04 Change of details for Mrs Rossitza Stoycheva-Sexton as a person with significant control on 1 March 2021
04 May 2022 PSC04 Change of details for Mr Martin Sexton as a person with significant control on 1 March 2021
01 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
02 Nov 2020 AA Micro company accounts made up to 31 March 2020
29 Feb 2020 CS01 Confirmation statement made on 29 February 2020 with updates
12 Sep 2019 AA Micro company accounts made up to 31 March 2019
01 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
24 Mar 2018 PSC04 Change of details for Mr Martin Sexton as a person with significant control on 24 March 2018
09 Dec 2017 AA Micro company accounts made up to 31 March 2017
09 Mar 2017 AP01 Appointment of Mrs Rossitza Stoycheva-Sexton as a director on 1 March 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
25 Jul 2016 AA Micro company accounts made up to 31 March 2016
29 Feb 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
29 Feb 2016 CH03 Secretary's details changed for Mrs Rossitza Stoycheva-Sexton on 1 December 2015
29 Feb 2016 CH01 Director's details changed for Martin Sexton on 1 December 2015
29 Feb 2016 AD01 Registered office address changed from Apt 38 1 Town Meadow Brentford London TW8 0BQ to 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 29 February 2016
22 Feb 2016 CH01 Director's details changed for Martin Sexton on 22 February 2016