You are here: bizstats.co.uk > a-z index > L list > LM list

Lmax Limited LONDON


Lmax started in year 2008 as Private Limited Company with registration number 06505809. The Lmax company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at Yellow Building. Postal code: W11 4AN. Since 21st December 2009 Lmax Limited is no longer carrying the name Tradefair Exchange.

The firm has 5 directors, namely Timothy T., Barbara P. and Chetan P. and others. Of them, Grant P. has been with the company the longest, being appointed on 18 April 2016 and Timothy T. has been with the company for the least time - from 25 September 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lmax Limited Address / Contact

Office Address Yellow Building
Office Address2 1a Nicholas Road
Town London
Post code W11 4AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06505809
Date of Incorporation Fri, 15th Feb 2008
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Timothy T.

Position: Director

Appointed: 25 September 2023

Barbara P.

Position: Director

Appointed: 05 July 2023

Chetan P.

Position: Director

Appointed: 05 July 2023

Daniel K.

Position: Director

Appointed: 05 July 2023

Grant P.

Position: Director

Appointed: 18 April 2016

Mark B.

Position: Director

Appointed: 14 March 2012

Resigned: 17 January 2013

David M.

Position: Director

Appointed: 30 April 2011

Resigned: 30 April 2011

David M.

Position: Director

Appointed: 31 March 2011

Resigned: 05 July 2023

Phillip H.

Position: Director

Appointed: 01 August 2010

Resigned: 08 December 2011

Alison H.

Position: Director

Appointed: 01 June 2010

Resigned: 31 March 2015

Mosaddeq A.

Position: Secretary

Appointed: 10 May 2010

Resigned: 01 June 2011

Edward W.

Position: Director

Appointed: 23 April 2010

Resigned: 05 July 2023

Stephen M.

Position: Director

Appointed: 30 September 2009

Resigned: 23 April 2010

Edmond W.

Position: Director

Appointed: 30 September 2009

Resigned: 05 July 2023

Cary D.

Position: Director

Appointed: 07 October 2008

Resigned: 10 May 2010

Martyn H.

Position: Director

Appointed: 29 September 2008

Resigned: 30 September 2009

Mark W.

Position: Director

Appointed: 29 September 2008

Resigned: 04 August 2009

Cary D.

Position: Secretary

Appointed: 29 September 2008

Resigned: 10 May 2010

Mike B.

Position: Director

Appointed: 29 September 2008

Resigned: 31 December 2012

Robin O.

Position: Director

Appointed: 29 September 2008

Resigned: 30 April 2011

Martin T.

Position: Director

Appointed: 29 September 2008

Resigned: 30 September 2009

David Y.

Position: Director

Appointed: 15 February 2008

Resigned: 29 September 2008

Stephen M.

Position: Director

Appointed: 15 February 2008

Resigned: 29 September 2008

Martin C.

Position: Secretary

Appointed: 15 February 2008

Resigned: 29 September 2008

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we researched, there is David M. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Lmax Exchange Group Limited that entered London, England as the address. This PSC has a legal form of "a registered private company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is The Sporting Exchange Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

David M.

Notified on 6 April 2016
Ceased on 21 January 2022
Nature of control: significiant influence or control

Lmax Exchange Group Limited

C/O Lmax Limited Yellow Building, 1a Nicholas Road, London, W11 4AN, England

Legal authority Companies (Jersey) Law 1991
Legal form Registered Private Company
Country registered Jersey
Place registered Jersey Financial Services Commission
Registration number 125453
Notified on 1 February 2018
Ceased on 1 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Sporting Exchange Limited

Waterfront Hammersmith Embankment Hammersmith Embankment, Chancellors Road, London, W6 9HP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 1 February 2018
Nature of control: 25-50% shares

Hamsard 3297 Limited

Yellow Building Nicholas Road, London, W11 4AN, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: 50,01-75% shares

Company previous names

Tradefair Exchange December 21, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution of allotment of securities
filed on: 3rd, April 2024
Free Download (2 pages)

Company search

Advertisements