LONDON INTERNET EXCHANGE LIMITED

Register to unlock more data on OkredoRegister

LONDON INTERNET EXCHANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03137929

Incorporation date

14/12/1995

Size

Group

Contacts

Registered address

Registered address

Trinity Court Trinity Street, Priestgate, Peterborough, Cambridgeshire PE1 1DACopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1995)
dot icon23/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon02/12/2025
Memorandum and Articles of Association
dot icon27/11/2025
Resolutions
dot icon29/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon19/02/2025
Satisfaction of charge 1 in full
dot icon17/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon05/12/2024
Termination of appointment of Kurt Erik Johannes Lindqvist as a director on 2024-11-25
dot icon26/09/2024
Director's details changed for Mr Alexander John Perryman Bloor on 2024-07-16
dot icon15/07/2024
Director's details changed for Mr Pieter Cornelis Knook on 2023-07-28
dot icon12/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon10/06/2024
Appointment of Ms Cara Mascini-Van Bergen as a director on 2024-05-28
dot icon10/06/2024
Termination of appointment of Michael Andrew Blanche as a director on 2024-05-28
dot icon15/05/2024
Termination of appointment of Malcolm Keith Holt as a director on 2024-05-02
dot icon14/05/2024
Appointment of Mr Andrew Fabian as a director on 2024-05-02
dot icon23/01/2024
Confirmation statement made on 2023-12-14 with no updates
dot icon08/08/2023
Termination of appointment of Bekki Dube as a secretary on 2023-07-21
dot icon08/08/2023
Appointment of One Advisory Limited as a secretary on 2023-07-25
dot icon17/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon01/06/2023
Appointment of Mr Steven Edward Glendinning as a director on 2023-05-17
dot icon31/05/2023
Termination of appointment of Thomas Sebastien Antero Lahtinen as a director on 2023-05-17
dot icon31/05/2023
Termination of appointment of Lee Mark Hetherington as a director on 2023-05-17
dot icon31/05/2023
Appointment of Mr Simon Alexander Lockhart as a director on 2023-05-17
dot icon09/02/2023
Termination of appointment of Malcolm Samuel Agar Hutty as a director on 2023-01-27
dot icon09/02/2023
Appointment of Mrs Jennifer Rachel Holmes as a director on 2023-01-27
dot icon23/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon22/11/2022
Memorandum and Articles of Association
dot icon22/11/2022
Memorandum and Articles of Association
dot icon21/11/2022
Resolutions
dot icon21/11/2022
Resolutions
dot icon26/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon28/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon06/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon08/06/2021
Appointment of Mr Alexander John Perryman Bloor as a director on 2021-05-25
dot icon08/06/2021
Termination of appointment of Steven Wright as a director on 2021-05-25
dot icon22/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon17/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon20/05/2020
Director's details changed for Mr Kurt Erik Johannes Lindqvist on 2020-01-01
dot icon20/05/2020
Appointment of Mr Peter Robert Stevens as a director on 2020-05-06
dot icon20/05/2020
Termination of appointment of Simon Paul Woodhead as a director on 2020-05-06
dot icon27/02/2020
Secretary's details changed for Miss Sibekithemba Dube on 2020-02-27
dot icon26/01/2020
Appointment of Mr Malcolm Keith Holt as a director on 2020-01-01
dot icon26/01/2020
Termination of appointment of John Bernard Souter as a director on 2019-12-31
dot icon27/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon27/12/2019
Appointment of Miss Sibekithemba Dube as a secretary on 2019-11-25
dot icon27/12/2019
Appointment of Mr Pieter Cornelis Knook as a director on 2019-12-01
dot icon13/11/2019
Termination of appointment of Howard John Fisher as a secretary on 2019-11-13
dot icon21/09/2019
Appointment of Mr Neil Mcrae as a director on 2019-05-30
dot icon16/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon12/02/2019
Termination of appointment of William Murray Black Steele as a director on 2019-02-01
dot icon17/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon05/09/2018
Termination of appointment of Thomas Jean-Claude Joseph Mangin as a director on 2018-09-03
dot icon21/05/2018
Appointment of Mr Richard Petrie as a director on 2018-05-18
dot icon21/05/2018
Appointment of Mr Malcolm Samuel Agar Hutty as a director on 2018-05-18
dot icon21/05/2018
Appointment of Mr Kurt Erik Johannes Lindqvist as a director on 2018-05-18
dot icon18/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon06/12/2017
Resolutions
dot icon24/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon24/05/2017
Appointment of Mr Lee Mark Hetherington as a director on 2017-05-16
dot icon23/05/2017
Termination of appointment of Patrick Gilmore as a director on 2017-05-16
dot icon13/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon17/10/2016
Appointment of Mr Howard John Fisher as a secretary on 2016-10-14
dot icon22/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon04/08/2016
Resolutions
dot icon04/08/2016
Statement of company's objects
dot icon02/06/2016
Appointment of Mr Simon Paul Woodhead as a director on 2016-05-17
dot icon19/05/2016
Termination of appointment of Neil Mcrae as a director on 2016-05-17
dot icon27/04/2016
Director's details changed for Mr Steven Wright on 2016-04-27
dot icon29/01/2016
Auditor's resignation
dot icon07/01/2016
Annual return made up to 2015-12-14 no member list
dot icon08/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon22/06/2015
Appointment of Mr William Murray Black Steele as a director on 2015-06-01
dot icon26/05/2015
Appointment of Mr Michael Andrew Blanche as a director on 2015-05-20
dot icon21/05/2015
Termination of appointment of Nina Hjorth Bargisen as a director on 2015-05-20
dot icon14/04/2015
Second filing of AP01 previously delivered to Companies House
dot icon27/01/2015
Annual return made up to 2014-12-14 no member list
dot icon04/08/2014
Full accounts made up to 2013-12-31
dot icon25/06/2014
Appointment of Ms Nina Hjorth Bargisen as a director
dot icon24/06/2014
Appointment of Mr Thomas Sebastien Antero Lahtinen as a director
dot icon24/06/2014
Termination of appointment of Grahame Davies as a director
dot icon21/03/2014
Annual return made up to 2013-12-14 no member list
dot icon21/03/2014
Termination of appointment of Steven Wright as a director
dot icon04/12/2013
Appointment of Mr Steven Wright as a director
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon20/08/2013
Termination of appointment of Stephen Wilcox as a director
dot icon20/08/2013
Director's details changed for Graham Brian Davies on 2013-08-20
dot icon20/03/2013
Appointment of Mr Steven Wright as a director
dot icon10/01/2013
Annual return made up to 2012-12-14 no member list
dot icon10/10/2012
Full accounts made up to 2011-12-31
dot icon19/06/2012
Termination of appointment of Mujtiba Rizvi as a director
dot icon05/01/2012
Annual return made up to 2011-12-14 no member list
dot icon05/01/2012
Termination of appointment of Simon Lockhart as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-14 no member list
dot icon11/01/2011
Appointment of Mr Thomas Mangin as a director
dot icon11/01/2011
Termination of appointment of Simon Lockhart as a secretary
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon02/02/2010
Registered office address changed from Geneva House 3 Park Road Peterborough Cambridgeshire PE1 2UX on 2010-02-02
dot icon11/01/2010
Annual return made up to 2009-12-14 no member list
dot icon06/01/2010
Director's details changed for Patrick Gilmore on 2009-12-14
dot icon05/01/2010
Director's details changed for Graham Brian Davies on 2009-12-14
dot icon05/01/2010
Director's details changed for John Bernard Souter on 2009-12-14
dot icon05/01/2010
Director's details changed for Stephen Wilcox on 2009-12-14
dot icon05/01/2010
Director's details changed for Simon Alexander Lockhart on 2009-12-14
dot icon05/01/2010
Director's details changed for Neil Mcrae on 2009-12-14
dot icon27/11/2009
Resolutions
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon13/02/2009
Annual return made up to 14/12/08
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon28/02/2008
Annual return made up to 14/12/07
dot icon30/01/2008
Full accounts made up to 2006-12-31
dot icon25/01/2008
Secretary resigned;director resigned
dot icon25/01/2007
Annual return made up to 14/12/06
dot icon25/01/2007
New secretary appointed
dot icon20/01/2007
Particulars of mortgage/charge
dot icon15/01/2007
New director appointed
dot icon15/01/2007
Secretary resigned;director resigned
dot icon25/07/2006
Full accounts made up to 2005-12-31
dot icon22/12/2005
Annual return made up to 14/12/05
dot icon08/12/2005
Memorandum and Articles of Association
dot icon17/08/2005
Full accounts made up to 2004-09-30
dot icon19/07/2005
Director's particulars changed
dot icon23/12/2004
Annual return made up to 14/12/04
dot icon18/10/2004
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon31/08/2004
Resolutions
dot icon23/03/2004
Director resigned
dot icon23/03/2004
New director appointed
dot icon18/02/2004
Full accounts made up to 2003-09-30
dot icon14/01/2004
Annual return made up to 14/12/03
dot icon29/08/2003
Memorandum and Articles of Association
dot icon29/08/2003
Resolutions
dot icon25/07/2003
Full accounts made up to 2002-09-30
dot icon03/05/2003
New director appointed
dot icon25/03/2003
Director resigned
dot icon26/02/2003
Annual return made up to 14/12/02
dot icon22/04/2002
Full accounts made up to 2001-09-30
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon31/01/2002
Annual return made up to 14/12/01
dot icon27/02/2001
Full accounts made up to 2000-09-30
dot icon09/01/2001
Annual return made up to 14/12/00
dot icon13/11/2000
New director appointed
dot icon18/10/2000
New director appointed
dot icon10/10/2000
New director appointed
dot icon10/10/2000
Director resigned
dot icon10/10/2000
Director resigned
dot icon10/10/2000
Director resigned
dot icon31/08/2000
Director resigned
dot icon31/08/2000
Director resigned
dot icon20/04/2000
New secretary appointed
dot icon28/03/2000
New director appointed
dot icon10/03/2000
Secretary resigned;director resigned
dot icon14/01/2000
Full accounts made up to 1999-09-30
dot icon22/12/1999
Annual return made up to 14/12/99
dot icon17/03/1999
Full accounts made up to 1998-09-30
dot icon12/03/1999
New director appointed
dot icon22/02/1999
Director resigned
dot icon16/12/1998
Annual return made up to 14/12/98
dot icon17/03/1998
Full accounts made up to 1997-09-30
dot icon16/02/1998
New director appointed
dot icon09/02/1998
Director resigned
dot icon16/12/1997
Annual return made up to 14/12/97
dot icon26/09/1997
Resolutions
dot icon05/09/1997
Registered office changed on 05/09/97 from: internet house 332 science park milton road cambridge cambridgeshire CB4 4BZ
dot icon04/09/1997
Director's particulars changed
dot icon28/08/1997
Secretary's particulars changed;director's particulars changed
dot icon17/02/1997
Full accounts made up to 1996-09-30
dot icon18/12/1996
Annual return made up to 14/12/96
dot icon04/07/1996
Registered office changed on 04/07/96 from: 216 science park milton road cambridge CB4 4WA
dot icon26/06/1996
Director's particulars changed
dot icon18/06/1996
Director's particulars changed
dot icon28/03/1996
Accounting reference date notified as 30/09
dot icon20/02/1996
New director appointed
dot icon20/02/1996
Secretary resigned;new secretary appointed;new director appointed
dot icon20/02/1996
Director resigned;new director appointed
dot icon20/02/1996
New director appointed
dot icon20/02/1996
New director appointed
dot icon20/02/1996
New director appointed
dot icon14/12/1995
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
14/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ONE ADVISORY LIMITED
Corporate Secretary
25/07/2023 - Present
101
Petrie, Richard
Director
18/05/2018 - Present
2
Lockhart, Simon Alexander
Director
17/05/2023 - Present
4
Lindqvist, Kurt Erik Johannes
Director
18/05/2018 - 25/11/2024
3
Lahtinen, Thomas Sebastien Antero
Director
20/05/2014 - 17/05/2023
13

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 LONDON INTERNET EXCHANGE LIMITED

LONDON INTERNET EXCHANGE LIMITED is an(a) Active company incorporated on 14/12/1995 with the registered office located at Trinity Court Trinity Street, Priestgate, Peterborough, Cambridgeshire PE1 1DA. There are currently 11 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 LONDON INTERNET EXCHANGE LIMITED?

toggle

LONDON INTERNET EXCHANGE LIMITED is currently Active. It was registered on 14/12/1995 .

Where is LONDON INTERNET EXCHANGE LIMITED located?

toggle

LONDON INTERNET EXCHANGE LIMITED is registered at Trinity Court Trinity Street, Priestgate, Peterborough, Cambridgeshire PE1 1DA.

What does LONDON INTERNET EXCHANGE LIMITED do?

toggle

LONDON INTERNET EXCHANGE LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for LONDON INTERNET EXCHANGE LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-14 with no updates.