London
W11 4AN
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Squire Sanders Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Squire Sanders Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Website | www.lmax.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 31922555 |
Telephone region | London |
Registered Address | C/O Lmax Limited Yellow Building 1a Nicholas Road London W11 4AN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
7.5m at £0.01 | Jeremy Barnes 7.46% Ordinary |
---|---|
6m at £0.01 | Barbara Pozdorovkina 5.97% Ordinary |
5.8m at £0.01 | Scott Moffat 5.81% Ordinary |
5.2m at £0.01 | Andrew Phillips 5.22% Ordinary |
5.2m at £0.01 | Campbell Millar 5.20% Ordinary |
34.5m at £0.01 | David Mercer 34.54% Ordinary |
23.3m at £0.01 | Edward Wray 23.32% Ordinary |
3m at £0.01 | Andreas Wigstrom 2.99% Ordinary |
3m at £0.01 | Steve Toland 2.99% Ordinary |
2.8m at £0.01 | Andrew Stewart 2.82% Ordinary |
1.5m at £0.01 | Mike Barker 1.49% Ordinary |
735.3k at £0.01 | Qilin Wang 0.74% Ordinary |
- | OTHER 0.28% - |
220.6k at £0.01 | Jenna Read 0.22% Ordinary |
205.9k at £0.01 | Chetan Parmar 0.21% Ordinary |
147.1k at £0.01 | Aisling Mcglynn 0.15% Ordinary |
147.1k at £0.01 | Edward Mcdaid 0.15% Ordinary |
154.8k at £0.01 | Grant Pomeroy 0.15% Ordinary |
147.1k at £0.01 | Sam Adams 0.15% Ordinary |
85k at £0.01 | Vikash Thanki 0.09% Ordinary |
77.9k at £0.01 | Ciaran Cronin 0.08% Ordinary |
Year | 2014 |
---|---|
Turnover | £26,155,000 |
Gross Profit | £16,533,000 |
Net Worth | £2,936,000 |
Cash | £14,563,000 |
Current Liabilities | £25,866,000 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (6 pages) |
---|---|
11 May 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
5 October 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
28 July 2016 | Confirmation statement made on 24 July 2016 with updates (9 pages) |
19 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
18 May 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
29 August 2014 | Resolutions
|
14 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
9 July 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
24 March 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
7 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
19 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders (14 pages) |
26 June 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 13 March 2013
|
18 April 2013 | Resolutions
|
17 January 2013 | Resolutions
|
17 January 2013 | Statement of capital following an allotment of shares on 12 December 2012
|
17 January 2013 | Sub-division of shares on 12 December 2012 (5 pages) |
12 December 2012 | Termination of appointment of Squire Sanders Directors Limited as a director (1 page) |
12 December 2012 | Appointment of Mr David Albert Mercer as a director (2 pages) |
12 December 2012 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 12 December 2012 (1 page) |
12 December 2012 | Termination of appointment of Peter Crossley as a director (1 page) |
12 December 2012 | Registered office address changed from 115 Chesterton Road London W10 6ET United Kingdom on 12 December 2012 (1 page) |
12 December 2012 | Termination of appointment of Squire Sanders Secretaries Limited as a secretary (1 page) |
24 July 2012 | Incorporation (31 pages) |