Advanced company searchLink opens in new window

LMAX LIMITED

Company number 06505809

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 May 2010 TM01 Termination of appointment of Stephen Morana as a director
05 May 2010 AP01 Appointment of Edward James Wray as a director
15 Mar 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
21 Dec 2009 CERTNM Company name changed tradefair exchange LIMITED\certificate issued on 21/12/09
  • CONNOT ‐
21 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-10
17 Dec 2009 AA Full accounts made up to 30 April 2009
30 Sep 2009 288a Director appointed mr stephen gavin morana
30 Sep 2009 288b Appointment terminated director martyn holman
30 Sep 2009 288a Director appointed mr edmond william warner
30 Sep 2009 288b Appointment terminated director martin thompson
06 Aug 2009 288b Appointment terminated director mark wood
13 May 2009 363a Return made up to 15/02/09; full list of members
28 Apr 2009 288a Director appointed mr cary depel
13 Jan 2009 287 Registered office changed on 13/01/2009 from waterfront chancellors road hammersmith embankment london W6 9HP
09 Oct 2008 288b Appointment terminated director stephen morana
09 Oct 2008 288b Appointment terminated director david yu
09 Oct 2008 288b Appointment terminated secretary martin cruddace
07 Oct 2008 288a Director appointed martyn andrew holman
07 Oct 2008 288a Director appointed martin joseph thompson
07 Oct 2008 288a Director appointed mark wood
07 Oct 2008 288a Secretary appointed cary depel
07 Oct 2008 288a Director appointed mike birkett
07 Oct 2008 288a Director appointed robin osmond
07 May 2008 225 Accounting reference date extended from 28/02/2009 to 30/04/2009
15 Feb 2008 NEWINC Incorporation