LME CLEAR LIMITED

Register to unlock more data on OkredoRegister

LME CLEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07611628

Incorporation date

21/04/2011

Size

Full

Contacts

Registered address

Registered address

10 Finsbury Square, London EC2A 1AJCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2011)
dot icon16/02/2026
Appointment of Mr Koon Ying Chow as a director on 2026-02-04
dot icon12/01/2026
Termination of appointment of Richard Alan Wise as a director on 2026-01-09
dot icon12/01/2026
Termination of appointment of David Porter Warren as a director on 2025-12-31
dot icon28/07/2025
Appointment of Ms Kit Shuen Ng as a director on 2025-07-21
dot icon30/06/2025
Termination of appointment of Hugo Pak Hon Leung as a director on 2025-06-27
dot icon09/05/2025
Full accounts made up to 2024-12-31
dot icon29/04/2025
Confirmation statement made on 2025-04-21 with updates
dot icon24/04/2025
Change of details for Hkex Investment (Uk) Limited as a person with significant control on 2024-05-02
dot icon24/04/2025
Change of details for Hkex Global Commodities Limited as a person with significant control on 2016-04-06
dot icon17/10/2024
Appointment of Mr Dominic Richard Hennessy as a secretary on 2024-10-16
dot icon11/07/2024
Termination of appointment of Yiting Bonnie Chan as a director on 2024-07-04
dot icon11/07/2024
Appointment of Mr Hugo Pak Hon Leung as a director on 2024-07-05
dot icon12/06/2024
Termination of appointment of Claire Mcswiggan as a secretary on 2024-06-07
dot icon13/05/2024
Full accounts made up to 2023-12-31
dot icon24/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon05/03/2024
Appointment of Mrs Penelope Claire Chapman as a director on 2024-02-21
dot icon08/01/2024
Termination of appointment of Marco Andrea Strimer as a director on 2023-12-31
dot icon10/10/2023
Appointment of Ms Yiting Bonnie Chan as a director on 2023-09-27
dot icon06/10/2023
Termination of appointment of Richard Chung Kwong Leung as a director on 2023-09-27
dot icon06/10/2023
Appointment of Mr Michael Carty as a director on 2023-10-02
dot icon26/07/2023
Appointment of Mr David Porter Warren as a director on 2023-07-21
dot icon13/07/2023
Resolutions
dot icon13/07/2023
Memorandum and Articles of Association
dot icon04/07/2023
Appointment of Mr Hugh Edward Graham as a director on 2023-06-21
dot icon01/06/2023
Termination of appointment of Matthew James Chamberlain as a director on 2023-05-18
dot icon31/05/2023
Appointment of Mr Rafael Gil-Tienda as a director on 2023-05-18
dot icon30/05/2023
Appointment of Mr Richard Alan Wise as a director on 2023-05-18
dot icon30/05/2023
-
dot icon30/05/2023
Part Rectified The TM01 was removed from the public register on 08/09/2023 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon23/05/2023
Resolutions
dot icon23/05/2023
Memorandum and Articles of Association
dot icon18/05/2023
Full accounts made up to 2022-12-31
dot icon02/05/2023
Termination of appointment of Kin Wah Stephen Yiu as a director on 2023-04-28
dot icon02/05/2023
Termination of appointment of Antony John Stuart as a director on 2023-04-28
dot icon28/04/2023
Director's details changed for Mr Nicholas Charles Allen on 2023-04-12
dot icon28/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon20/04/2023
Appointment of Mr Nicholas Charles Allen as a director on 2023-04-12
dot icon26/01/2023
Director's details changed for Mr Antony John Stuart on 2023-01-09
dot icon01/08/2022
Termination of appointment of Thomas Edward John Hine as a secretary on 2022-07-22
dot icon01/08/2022
Appointment of Claire Mcswiggan as a secretary on 2022-07-22
dot icon11/07/2022
Termination of appointment of Adrian John Winston Farnham as a director on 2022-07-06
dot icon26/05/2022
Full accounts made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon11/04/2022
Resolutions
dot icon11/04/2022
Memorandum and Articles of Association
dot icon04/01/2022
Termination of appointment of Romnesh Lamba as a director on 2021-12-31
dot icon04/01/2022
Appointment of Ms Julie Carruthers as a director on 2022-01-01
dot icon04/01/2022
Termination of appointment of Marye Louise Humphery as a director on 2021-12-31
dot icon27/05/2021
Full accounts made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon29/03/2021
Appointment of Mr Thomas Edward John Hine as a secretary on 2021-03-26
dot icon29/03/2021
Termination of appointment of Kye Pearson as a secretary on 2021-03-26
dot icon22/02/2021
Director's details changed for Mr Adrian John Winston Farnham on 2021-02-01
dot icon03/12/2020
Appointment of Mr Craig Young as a director on 2020-11-30
dot icon03/12/2020
Termination of appointment of Richard John Thornhill as a director on 2020-11-30
dot icon04/08/2020
Full accounts made up to 2019-12-31
dot icon04/05/2020
Appointment of Mr Kye Pearson as a secretary on 2020-05-01
dot icon04/05/2020
Termination of appointment of John-Green Odada as a secretary on 2020-05-01
dot icon24/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon22/04/2020
Appointment of Mr Richard Chung Kwong Leung as a director on 2020-04-21
dot icon13/01/2020
Termination of appointment of Roland Paul Chai as a director on 2020-01-13
dot icon05/08/2019
Appointment of Mr John-Green Odada as a secretary on 2019-08-01
dot icon05/08/2019
Termination of appointment of Kye Pearson as a secretary on 2019-08-01
dot icon03/05/2019
Full accounts made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon25/04/2019
Appointment of Mr Kye Pearson as a secretary on 2019-04-18
dot icon25/04/2019
Termination of appointment of Marcos Castro as a secretary on 2019-04-18
dot icon03/08/2018
Appointment of Mr Roland Paul Chai as a director on 2018-07-31
dot icon03/08/2018
Appointment of Mr Romnesh Lamba as a director on 2018-07-31
dot icon13/07/2018
Termination of appointment of Ketan B Patel as a director on 2018-05-28
dot icon31/05/2018
Termination of appointment of Trevor William Spanner as a director on 2018-05-28
dot icon14/05/2018
Full accounts made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-04-21 with updates
dot icon26/06/2017
Appointment of Mr Kin Wah Stephen Yiu as a director on 2017-06-12
dot icon11/05/2017
Appointment of Mr Matthew James Chamberlain as a director on 2017-05-08
dot icon11/05/2017
Full accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon26/04/2017
Termination of appointment of John Barrie Harrison as a director on 2017-04-26
dot icon30/01/2017
Termination of appointment of Garry Peter Jones as a director on 2017-01-23
dot icon16/05/2016
Full accounts made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon03/05/2016
Appointment of Mr Antony John Stuart as a director on 2016-04-26
dot icon03/05/2016
Termination of appointment of Nathaniel Bernard Le Roux as a director on 2016-04-19
dot icon03/05/2016
Director's details changed for Mr Trevor William Spanner on 2016-04-28
dot icon01/02/2016
Registered office address changed from 56 Leadenhall Street London EC3A 2DX to 10 Finsbury Square London EC2A 1AJ on 2016-02-01
dot icon11/01/2016
Appointment of Mr Adrian John Winston Farnham as a director on 2016-01-01
dot icon11/01/2016
Termination of appointment of Romnesh Lamba as a director on 2016-01-01
dot icon22/06/2015
Satisfaction of charge 076116280004 in full
dot icon18/06/2015
Registration of charge 076116280004, created on 2015-06-17
dot icon29/05/2015
Full accounts made up to 2014-12-31
dot icon27/04/2015
Appointment of Mr Ketan B Patel as a director on 2015-04-23
dot icon24/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon23/04/2015
Termination of appointment of Gerald Dale Greiner as a director on 2015-04-23
dot icon19/09/2014
Registration of charge 076116280003, created on 2014-09-15
dot icon11/09/2014
Full accounts made up to 2013-12-31
dot icon15/07/2014
Director's details changed for Mr Marco Andrea Strimer on 2014-07-13
dot icon19/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon01/05/2014
Registration of charge 076116280002
dot icon28/04/2014
Statement of capital following an allotment of shares on 2014-04-23
dot icon26/04/2014
Registration of charge 076116280001
dot icon03/02/2014
Full accounts made up to 2013-04-30
dot icon08/01/2014
Appointment of Mr Marco Andrea Strimer as a director
dot icon23/12/2013
Resolutions
dot icon19/12/2013
Appointment of Mr John Barrie Harrison as a director
dot icon19/12/2013
Appointment of Mr Romnesh Lamba as a director
dot icon19/12/2013
Appointment of Mr Richard John Thornhill as a director
dot icon19/12/2013
Appointment of Mr Nathaniel Bernard Le Roux as a director
dot icon19/12/2013
Appointment of Mrs Marye Louise Humphery as a director
dot icon19/12/2013
Termination of appointment of Matthew Chamberlain as a director
dot icon19/12/2013
Termination of appointment of James Ingrouille as a director
dot icon22/10/2013
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon03/10/2013
Appointment of Mr Garry Peter Jones as a director
dot icon30/09/2013
Termination of appointment of Martin Abbott as a director
dot icon02/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon29/04/2013
Statement of capital following an allotment of shares on 2013-04-26
dot icon22/02/2013
Appointment of Mr Trevor William Spanner as a director
dot icon22/02/2013
Appointment of Mr Gerald Dale Greiner as a director
dot icon22/02/2013
Appointment of Mr James Henry Carre Ingrouille as a director
dot icon13/02/2013
Appointment of Mr Matthew James Chamberlain as a director
dot icon12/02/2013
Appointment of Mr Martin Abbott as a director
dot icon12/02/2013
Appointment of Mr Marcos Castro as a secretary
dot icon07/02/2013
Termination of appointment of Paul Townsend as a director
dot icon07/02/2013
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon07/02/2013
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2013-02-07
dot icon17/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon23/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon21/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Hugh Edward
Director
21/06/2023 - Present
11
Chapman, Penelope Claire
Director
21/02/2024 - Present
37
Warren, David Porter
Director
21/07/2023 - 31/12/2025
14
Stuart, Antony John
Director
26/04/2016 - 28/04/2023
7
Chamberlain, Matthew James
Director
08/05/2017 - 18/05/2023
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LME CLEAR LIMITED

LME CLEAR LIMITED is an(a) Active company incorporated on 21/04/2011 with the registered office located at 10 Finsbury Square, London EC2A 1AJ. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LME CLEAR LIMITED?

toggle

LME CLEAR LIMITED is currently Active. It was registered on 21/04/2011 .

Where is LME CLEAR LIMITED located?

toggle

LME CLEAR LIMITED is registered at 10 Finsbury Square, London EC2A 1AJ.

What does LME CLEAR LIMITED do?

toggle

LME CLEAR LIMITED operates in the Administration of financial markets (66.11 - SIC 2007) sector.

What is the latest filing for LME CLEAR LIMITED?

toggle

The latest filing was on 16/02/2026: Appointment of Mr Koon Ying Chow as a director on 2026-02-04.