Advanced company searchLink opens in new window

LONDON PRECIOUS METALS CLEARING LIMITED

Company number 10961672

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)
11 Apr 2024 TM01 Termination of appointment of William Richard Wolfe as a director on 1 April 2024
11 Apr 2024 AP01 Appointment of Mr Adam John Braid as a director on 1 April 2024
11 Apr 2024 AP01 Appointment of Mrs Rita Davy Sen as a director on 1 April 2024
28 Mar 2024 TM01 Termination of appointment of Anthony John Dean as a director on 28 March 2024
22 Feb 2024 TM01 Termination of appointment of Raj Kumar Kumar as a director on 16 February 2024
13 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2023 MA Memorandum and Articles of Association
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
26 Jul 2023 AP01 Appointment of Mr Raj Kumar Kumar as a director on 13 September 2017
14 Jun 2023 AA Accounts for a small company made up to 31 December 2022
18 Apr 2023 AP01 Appointment of Mr William Richard Wolfe as a director on 13 September 2017
17 Apr 2023 AP01 Appointment of Mr Steven Forrest as a director on 9 October 2019
17 Apr 2023 AP01 Appointment of Mr Mark Amlin as a director on 14 November 2018
03 Apr 2023 TM01 Termination of appointment of Steven Forrest as a director on 1 April 2023
03 Apr 2023 TM01 Termination of appointment of Mark Amlin as a director on 1 April 2023
03 Apr 2023 TM01 Termination of appointment of Raj Kumar Kumar as a director on 1 April 2023
03 Apr 2023 TM01 Termination of appointment of William Richard Wolfe as a director on 1 April 2023
12 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
05 Jul 2022 AA Accounts for a small company made up to 31 December 2021
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 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
07 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
20 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
25 Aug 2021 AA Accounts for a small company made up to 31 December 2020
30 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association