Company NameExmilitarycareers Ltd
Company StatusActive
Company Number08376563
CategoryPrivate Limited Company
Incorporation Date28 January 2013(11 years, 3 months ago)
Previous NameLondon Fx Markets Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr James Alex Lawrence
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2013(same day as company formation)
RoleFx Trader
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Ashley Stephen Lawrence
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2014(1 year, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Greville Street
London
EC1N 8SS
Director NameMr Ben Adams
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(11 years after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Westland Place
London
N1 7JR
Director NameMr Ashley Stephen Lawrence
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(5 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 September 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Darshan Deval Medh
Date of BirthDecember 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed08 September 2013(7 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 May 2014)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Philip Leslie Baker
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 2016)
RoleEntrepreneur
Country of ResidenceWales
Correspondence AddressGold Roses Wellfield Road
Marshfield
CF3 2UB
Wales
Director NameMr John Michael Kennedy
Date of BirthMarch 1977 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed05 March 2016(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 17 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Main Street
Edmondthorpe
Leicestershire
LE14 2JU

Location

Registered Address20 Westland Place
London
N1 7JR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1.1k at £1James Alex Lawrence
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,885
Cash£2,062
Current Liabilities£4,947

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Filing History

18 December 2023Micro company accounts made up to 31 January 2023 (3 pages)
27 January 2023Confirmation statement made on 27 January 2023 with updates (4 pages)
29 October 2022Micro company accounts made up to 31 January 2022 (8 pages)
17 August 2022Registered office address changed from 52 Bedford Row 4th Floor Holborn London WC1R 4LR England to 16 st. John's Lane London EC1M 4BS on 17 August 2022 (1 page)
8 June 2022Cessation of James Alex Lawrence as a person with significant control on 8 March 2022 (1 page)
8 June 2022Notification of Trinnovo Group Ltd as a person with significant control on 8 March 2022 (2 pages)
27 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (8 pages)
2 August 2021Statement of company's objects (2 pages)
2 August 2021Statement of company's objects (2 pages)
2 August 2021Memorandum and Articles of Association (27 pages)
2 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
13 January 2021Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 52 Bedford Row 4th Floor Holborn London WC1R 4LR on 13 January 2021 (1 page)
13 January 2021Registered office address changed from Chancery House 6th Floor, North Wing 53-64 Chancery Lane London WC2A 1QS England to 20-22 Wenlock Road London N1 7GU on 13 January 2021 (1 page)
31 October 2020Micro company accounts made up to 31 January 2020 (8 pages)
27 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
30 April 2019Compulsory strike-off action has been discontinued (1 page)
29 April 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
7 January 2019Registered office address changed from 6th Floor, North Wing, Chancery House, 56-64, Chancery Lane London WC2A 1QS England to Chancery House 6th Floor, North Wing 53-64 Chancery Lane London WC2A 1QS on 7 January 2019 (1 page)
5 January 2019Registered office address changed from 86a Cambridge Street London SW1V 4QQ England to 6th Floor, North Wing, Chancery House, 56-64, Chancery Lane London WC2A 1QS on 5 January 2019 (1 page)
31 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
30 October 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 86a Cambridge Street London SW1V 4QQ on 30 October 2018 (1 page)
11 September 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 6th Floor North Wing Chancery House 53-63 Chancery Lane London WC2A 1QS on 11 September 2018 (1 page)
11 September 2018Registered office address changed from 6th Floor North Wing Chancery House 53-63 Chancery Lane London WC2A 1QS England to 20-22 Wenlock Road London N1 7GU on 11 September 2018 (1 page)
5 May 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
5 May 2018Compulsory strike-off action has been discontinued (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
31 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
17 June 2017Termination of appointment of John Michael Kennedy as a director on 17 June 2017 (1 page)
17 June 2017Registered office address changed from 307 307 Dutch House High Holborn London London WC1V 7LL England to 20-22 Wenlock Road London N1 7GU on 17 June 2017 (1 page)
17 June 2017Termination of appointment of John Michael Kennedy as a director on 17 June 2017 (1 page)
17 June 2017Registered office address changed from 307 307 Dutch House High Holborn London London WC1V 7LL England to 20-22 Wenlock Road London N1 7GU on 17 June 2017 (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
25 November 2016Termination of appointment of Philip Leslie Baker as a director on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Philip Leslie Baker as a director on 25 November 2016 (1 page)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 May 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 307 307 Dutch House High Holborn London London WC1V 7LL on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 307 307 Dutch House High Holborn London London WC1V 7LL on 16 May 2016 (1 page)
5 April 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,101
(6 pages)
5 March 2016Appointment of Mr John Michael Kennedy as a director on 5 March 2016 (2 pages)
5 March 2016Appointment of Mr John Michael Kennedy as a director on 5 March 2016 (2 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
13 October 2015Registered office address changed from 24 Greville Street London EC1N 8SS to 20-22 Wenlock Road London N1 7GU on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 24 Greville Street London EC1N 8SS to 20-22 Wenlock Road London N1 7GU on 13 October 2015 (1 page)
22 July 2015Appointment of Mr Philip Leslie Baker as a director on 22 July 2015 (2 pages)
22 July 2015Appointment of Mr Philip Leslie Baker as a director on 22 July 2015 (2 pages)
26 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,101
(4 pages)
26 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,101
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
11 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
16 June 2014Appointment of Mr Ashley Stephen Lawrence as a director (2 pages)
16 June 2014Appointment of Mr Ashley Stephen Lawrence as a director (2 pages)
27 May 2014Termination of appointment of Darshan Medh as a director (1 page)
27 May 2014Termination of appointment of Darshan Medh as a director (1 page)
25 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,101
(4 pages)
25 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,101
(4 pages)
14 February 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 February 2014 (1 page)
14 February 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 February 2014 (1 page)
9 September 2013Termination of appointment of Ashley Lawrence as a director (1 page)
9 September 2013Termination of appointment of Ashley Lawrence as a director (1 page)
8 September 2013Appointment of Mr Darshan Deval Medh as a director (2 pages)
8 September 2013Appointment of Mr Darshan Deval Medh as a director (2 pages)
18 July 2013Statement of capital following an allotment of shares on 18 July 2013
  • GBP 1,101
(3 pages)
18 July 2013Appointment of Mr Ashley Stephen Lawrence as a director (2 pages)
18 July 2013Appointment of Mr Ashley Stephen Lawrence as a director (2 pages)
18 July 2013Statement of capital following an allotment of shares on 18 July 2013
  • GBP 1,101
(3 pages)
6 July 2013Statement of capital following an allotment of shares on 6 July 2013
  • GBP 101
(3 pages)
6 July 2013Statement of capital following an allotment of shares on 6 July 2013
  • GBP 101
(3 pages)
6 July 2013Statement of capital following an allotment of shares on 6 July 2013
  • GBP 101
(3 pages)
9 May 2013Company name changed london fx markets LTD\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2013Company name changed london fx markets LTD\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)