LME HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LME HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04081219

Incorporation date

26/09/2000

Size

Full

Contacts

Registered address

Registered address

10 Finsbury Square, London EC2A 1AJCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2000)
dot icon10/10/2025
Confirmation statement made on 2025-09-26 with updates
dot icon09/05/2025
Full accounts made up to 2024-12-31
dot icon17/10/2024
Appointment of Mr Dominic Richard Hennessy as a secretary on 2024-10-15
dot icon08/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon03/10/2024
Change of details for Hkex Investment (Uk) Limited as a person with significant control on 2024-05-02
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 icon25/04/2024
Termination of appointment of Laura May-Lung Cha as a director on 2024-04-24
dot icon25/04/2024
Appointment of Ms Vanessa Bik Yun Lau as a director on 2024-04-25
dot icon05/03/2024
Termination of appointment of Alejandro Nicolas Aguzin as a director on 2024-02-29
dot icon06/10/2023
Confirmation statement made on 2023-09-26 with updates
dot icon18/05/2023
Full accounts made up to 2022-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-26 with updates
dot icon12/09/2022
Director's details changed for Mr Alejandro Nicolas Aguzin on 2022-07-13
dot icon01/08/2022
Termination of appointment of Thomas Edward John Hine as a secretary on 2022-07-21
dot icon01/08/2022
Appointment of Claire Mcswiggan as a secretary on 2022-07-21
dot icon26/05/2022
Full accounts made up to 2021-12-31
dot icon07/10/2021
Confirmation statement made on 2021-09-26 with updates
dot icon10/08/2021
Appointment of Mr Alejandro Nicolas Aguzin as a director on 2021-08-01
dot icon10/08/2021
Termination of appointment of Romnesh Lamba as a director on 2021-07-31
dot icon28/05/2021
Full accounts made up to 2020-12-31
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 icon11/01/2021
Termination of appointment of Charles Xiaojia Li as a director on 2020-12-31
dot icon01/10/2020
Confirmation statement made on 2020-09-26 with updates
dot icon04/08/2020
Full accounts made up to 2019-12-31
dot icon13/05/2020
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 icon19/12/2019
Termination of appointment of Brian Geoffrey Bender as a director on 2019-12-06
dot icon10/10/2019
Confirmation statement made on 2019-09-26 with updates
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 icon02/05/2019
Full accounts made up to 2018-12-31
dot icon25/04/2019
Termination of appointment of Marcos Castro as a secretary on 2019-04-18
dot icon25/04/2019
Appointment of Mr Kye Pearson as a secretary on 2019-04-18
dot icon28/12/2018
Resolutions
dot icon10/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon20/07/2018
Appointment of Mr Romnesh Lamba as a director on 2018-05-28
dot icon20/07/2018
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 icon10/05/2018
Appointment of Mrs Laura May-Lung Cha as a director on 2018-04-26
dot icon26/04/2018
Termination of appointment of Chung Kong Chow as a director on 2018-04-25
dot icon04/01/2018
Resolutions
dot icon10/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon10/05/2017
Full accounts made up to 2016-12-31
dot icon01/02/2017
Appointment of Mr Matthew James Chamberlain as a director on 2017-01-23
dot icon30/01/2017
Termination of appointment of Garry Peter Jones as a director on 2017-01-23
dot icon06/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon16/05/2016
Full accounts made up to 2015-12-31
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 Trevor William Spanner 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 icon09/11/2015
Resolutions
dot icon29/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon29/05/2015
Full accounts made up to 2014-12-31
dot icon09/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon11/09/2014
Full accounts made up to 2013-12-31
dot icon18/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon03/10/2013
Appointment of Mr Garry Peter Jones as a director
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 icon27/09/2013
Full accounts made up to 2012-12-31
dot icon15/01/2013
Termination of appointment of Philip Needham as a secretary
dot icon15/01/2013
Appointment of Mr Marcos Castro as a secretary
dot icon17/12/2012
Resolutions
dot icon11/12/2012
Resolutions
dot icon06/12/2012
Statement of capital following an allotment of shares on 2012-12-06
dot icon06/12/2012
Appointment of Mr Charles Xiaojia Li as a director
dot icon06/12/2012
Appointment of Mr Romnesh Lamba as a director
dot icon06/12/2012
Appointment of Sir Chung Kong Chow as a director
dot icon06/12/2012
Termination of appointment of David Rough as a director
dot icon06/12/2012
Termination of appointment of Fabian Somerville-Cotton as a director
dot icon06/12/2012
Termination of appointment of Gavin Prentice as a director
dot icon06/12/2012
Termination of appointment of Michael Overlander as a director
dot icon06/12/2012
Termination of appointment of Nathaniel Le Roux as a director
dot icon06/12/2012
Termination of appointment of James Land as a director
dot icon06/12/2012
Termination of appointment of Noel Harwerth as a director
dot icon06/12/2012
Termination of appointment of Gabriela Grillo as a director
dot icon06/12/2012
Termination of appointment of William Coupland as a director
dot icon06/12/2012
Termination of appointment of Stephen Branton-Speak as a director
dot icon06/12/2012
Statement of capital on 2012-12-06
dot icon06/12/2012
Scheme of arrangement - amalgam
dot icon06/12/2012
Certificate of reduction of issued capital
dot icon23/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon22/10/2012
Director's details changed for Mr Nathaniel Bernard Le Roux on 2012-10-22
dot icon16/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon20/09/2011
Appointment of Mrs Noel Harwerth as a director
dot icon04/07/2011
Director's details changed for Fabian James Dunbar Somerville-Cotton on 2011-07-01
dot icon01/06/2011
Resolutions
dot icon01/06/2011
Statement of company's objects
dot icon31/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon20/05/2011
Termination of appointment of Hans Hoffmann as a director
dot icon20/05/2011
Appointment of Ms Gabriela Dagmar Grillo as a director
dot icon31/03/2011
Director's details changed for Martin Abbott on 2011-03-30
dot icon24/03/2011
Director's details changed for Hans Gerhard Hoffmann on 2011-03-24
dot icon24/03/2011
Director's details changed for Mr Michael Overlander on 2011-03-24
dot icon23/03/2011
Director's details changed for Stephen Branton-Speak on 2011-03-23
dot icon08/03/2011
Termination of appointment of Rupert Robson as a director
dot icon07/02/2011
Statement of capital following an allotment of shares on 2011-01-20
dot icon11/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon11/10/2010
Director's details changed for Mr Rupert Hugo Wynne Robson on 2010-09-26
dot icon17/08/2010
Statement of capital following an allotment of shares on 2010-08-16
dot icon12/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon07/06/2010
Secretary's details changed for Philip Needham on 2010-06-07
dot icon22/04/2010
Appointment of Sir Brian Geoffrey Bender as a director
dot icon21/04/2010
Termination of appointment of Donald Brydon as a director
dot icon18/11/2009
Appointment of Mr David Rough as a director
dot icon11/11/2009
Appointment of Mr James William Land as a director
dot icon06/11/2009
Appointment of Mr Rupert Hugo Wynne Robson as a director
dot icon06/11/2009
Director's details changed for Fabian James Dunbar Somerville-Cotton on 2009-11-05
dot icon06/11/2009
Director's details changed for Gavin Hamilton Prentice on 2009-11-05
dot icon06/11/2009
Director's details changed for William James Coupland on 2009-11-05
dot icon04/11/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon15/09/2009
Appointment terminated director michael hutchinson
dot icon01/09/2009
Appointment terminated director peter fraser
dot icon06/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon06/06/2009
Director's change of particulars / martin abbott / 02/06/2009
dot icon22/05/2009
Appointment terminated director gonzalo cuadra
dot icon23/04/2009
Director appointed gavin hamilton prentice
dot icon20/04/2009
Director appointed stephen branton-speak
dot icon16/04/2009
Appointment terminated director michael frawley
dot icon16/04/2009
Appointment terminated director philip culliford
dot icon15/04/2009
Resolutions
dot icon15/12/2008
Director appointed nathaniel bernard le roux
dot icon21/11/2008
Appointment terminated director robert mctighe
dot icon22/10/2008
Return made up to 26/09/08; full list of members
dot icon18/09/2008
Capitals not rolled up
dot icon03/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon03/06/2008
Resolutions
dot icon01/11/2007
Ad 22/10/07--------- £ si [email protected]=25 £ ic 1302900/1302925
dot icon24/10/2007
Return made up to 26/09/07; full list of members
dot icon17/07/2007
Memorandum and Articles of Association
dot icon17/07/2007
Nc inc already adjusted 04/07/07
dot icon17/07/2007
Resolutions
dot icon17/07/2007
Resolutions
dot icon23/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon23/01/2007
New director appointed
dot icon08/11/2006
Return made up to 26/09/06; full list of members
dot icon07/11/2006
New director appointed
dot icon11/10/2006
Director resigned
dot icon28/06/2006
Ad 30/05/06--------- £ si [email protected]=12900 £ ic 1290000/1302900
dot icon22/06/2006
New director appointed
dot icon21/06/2006
Memorandum and Articles of Association
dot icon21/06/2006
Conve 30/05/06
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon08/06/2006
Director resigned
dot icon12/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon21/03/2006
New director appointed
dot icon02/02/2006
Director resigned
dot icon27/10/2005
Return made up to 26/09/05; full list of members
dot icon22/06/2005
Memorandum and Articles of Association
dot icon19/05/2005
New director appointed
dot icon28/04/2005
New director appointed
dot icon12/04/2005
Director resigned
dot icon12/04/2005
Director resigned
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon11/10/2004
Return made up to 26/09/04; full list of members
dot icon25/06/2004
New director appointed
dot icon11/06/2004
Director's particulars changed
dot icon09/06/2004
Memorandum and Articles of Association
dot icon01/06/2004
Director resigned
dot icon06/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon01/04/2004
Director resigned
dot icon01/04/2004
Director resigned
dot icon01/04/2004
New director appointed
dot icon01/04/2004
New director appointed
dot icon31/03/2004
Resolutions
dot icon07/01/2004
Director resigned
dot icon13/10/2003
Return made up to 26/09/03; full list of members
dot icon04/10/2003
New director appointed
dot icon17/09/2003
Director resigned
dot icon16/06/2003
New director appointed
dot icon12/05/2003
Amended group of companies' accounts made up to 2002-12-31
dot icon11/05/2003
Director resigned
dot icon09/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon03/04/2003
Resolutions
dot icon25/03/2003
New director appointed
dot icon13/03/2003
Director resigned
dot icon27/01/2003
Auditor's resignation
dot icon06/01/2003
New director appointed
dot icon06/01/2003
New director appointed
dot icon06/01/2003
Director resigned
dot icon25/10/2002
Return made up to 26/09/02; full list of members
dot icon15/06/2002
Ad 26/03/02--------- £ si [email protected]=215000 £ ic 1075000/1290000
dot icon08/04/2002
Resolutions
dot icon08/04/2002
Resolutions
dot icon02/04/2002
Group of companies' accounts made up to 2001-12-31
dot icon15/03/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon25/01/2002
Director resigned
dot icon25/01/2002
Director resigned
dot icon07/01/2002
Director resigned
dot icon07/01/2002
Ad 12/10/01--------- £ si [email protected]=24000 £ ic 1051000/1075000
dot icon30/10/2001
New director appointed
dot icon24/10/2001
Return made up to 26/09/01; full list of members
dot icon28/09/2001
Ad 24/09/01--------- £ si [email protected]=2500 £ ic 1048500/1051000
dot icon27/07/2001
New director appointed
dot icon25/07/2001
Ad 31/05/01--------- £ si [email protected]=2500 £ ic 1046000/1048500
dot icon20/07/2001
Director resigned
dot icon20/07/2001
New director appointed
dot icon11/07/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon27/03/2001
New director appointed
dot icon22/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon09/11/2000
Particulars of contract relating to shares
dot icon09/11/2000
Ad 04/10/00--------- £ si [email protected]=1045999 £ ic 1/1046000
dot icon26/09/2000
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
26/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prentice, Gavin Hamilton
Director
27/03/2009 - 06/12/2012
14
Cha, Laura May-Lung
Director
26/04/2018 - 24/04/2024
6
Chamberlain, Matthew James
Director
23/01/2017 - Present
5
Aguzin, Alejandro Nicolas
Director
01/08/2021 - 29/02/2024
3
Lau, Vanessa Bik Yun
Director
25/04/2024 - Present
2

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 HOLDINGS LIMITED

LME HOLDINGS LIMITED is an(a) Active company incorporated on 26/09/2000 with the registered office located at 10 Finsbury Square, London EC2A 1AJ. There are currently 3 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 HOLDINGS LIMITED?

toggle

LME HOLDINGS LIMITED is currently Active. It was registered on 26/09/2000 .

Where is LME HOLDINGS LIMITED located?

toggle

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

What does LME HOLDINGS LIMITED do?

toggle

LME HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for LME HOLDINGS LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-09-26 with updates.