Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LME CLEAR LIMITED
Company Information for

LME CLEAR LIMITED

10 Finsbury Square, London, EC2A 1AJ,
Company Registration Number
07611628
Private Limited Company
Active

Company Overview

About Lme Clear Ltd
LME CLEAR LIMITED was founded on 2011-04-21 and has its registered office in London. The organisation's status is listed as "Active". Lme Clear Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LME CLEAR LIMITED
 
Legal Registered Office
10 Finsbury Square
London
EC2A 1AJ
Other companies in EC3A
 
Filing Information
Company Number 07611628
Company ID Number 07611628
Date formed 2011-04-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-21
Return next due 2025-05-05
Type of accounts FULL
Last Datalog update: 2024-04-24 12:11:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LME CLEAR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LME CLEAR LIMITED

Current Directors
Officer Role Date Appointed
MARCOS CASTRO
Company Secretary 2013-02-07
MATTHEW JAMES CHAMBERLAIN
Director 2017-05-08
ADRIAN JOHN WINSTON FARNHAM
Director 2016-01-01
MARYE LOUISE HUMPHERY
Director 2013-12-04
KETAN B PATEL
Director 2015-04-23
MARCO ANDREA STRIMER
Director 2013-12-04
ANTONY JOHN STUART
Director 2016-04-26
RICHARD JOHN THORNHILL
Director 2013-12-04
KIN WAH STEPHEN YIU
Director 2017-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR WILLIAM SPANNER
Director 2013-02-07 2018-05-28
JOHN BARRIE HARRISON
Director 2013-12-04 2017-04-26
GARRY PETER JONES
Director 2013-09-30 2017-01-23
NATHANIEL BERNARD LE ROUX
Director 2013-12-04 2016-04-19
ROMNESH LAMBA
Director 2013-12-04 2016-01-01
GERALD DALE GREINER
Director 2013-02-07 2015-04-23
MATTHEW JAMES CHAMBERLAIN
Director 2013-02-07 2013-12-04
JAMES HENRY CARRE INGROUILLE
Director 2013-02-07 2013-12-04
MARTIN ABBOTT
Director 2013-02-07 2013-09-30
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2011-04-21 2013-02-07
PAUL MICHAEL TOWNSEND
Director 2011-04-21 2013-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES CHAMBERLAIN THE LONDON METAL EXCHANGE Director 2017-02-21 CURRENT 1987-05-06 Active
MATTHEW JAMES CHAMBERLAIN LME HOLDINGS LIMITED Director 2017-01-23 CURRENT 2000-09-26 Active
MATTHEW JAMES CHAMBERLAIN HKEX INVESTMENT (UK) LIMITED Director 2012-12-06 CURRENT 2012-05-22 Active
ADRIAN JOHN WINSTON FARNHAM HKEX INVESTMENT (UK) LIMITED Director 2017-06-07 CURRENT 2012-05-22 Active
MARYE LOUISE HUMPHERY UPPER WOOLWICH LIMITED Director 2007-11-12 CURRENT 2007-11-12 Dissolved 2016-05-25
ANTONY JOHN STUART BLACKWELL PARK LTD Director 2018-04-23 CURRENT 2014-04-17 Active
ANTONY JOHN STUART LINK MARKET SERVICES TRUSTEES LIMITED Director 2017-11-15 CURRENT 1992-07-07 Active
ANTONY JOHN STUART LINK FINANCIAL INVESTMENTS LIMITED Director 2017-11-15 CURRENT 1993-06-04 Active
ANTONY JOHN STUART LINK FUND SOLUTIONS LIMITED Director 2017-11-15 CURRENT 1973-11-21 Active
ANTONY JOHN STUART THE LONDON METAL EXCHANGE Director 2016-04-18 CURRENT 1987-05-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24CONFIRMATION STATEMENT MADE ON 21/04/24, WITH NO UPDATES
2024-03-05DIRECTOR APPOINTED MRS PENELOPE CLAIRE CHAPMAN
2024-01-08APPOINTMENT TERMINATED, DIRECTOR MARCO ANDREA STRIMER
2023-10-10DIRECTOR APPOINTED MS YITING BONNIE CHAN
2023-10-06APPOINTMENT TERMINATED, DIRECTOR RICHARD CHUNG KWONG LEUNG
2023-10-06DIRECTOR APPOINTED MR MICHAEL CARTY
2023-07-26DIRECTOR APPOINTED MR DAVID PORTER WARREN
2023-07-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-13Memorandum articles filed
2023-07-04DIRECTOR APPOINTED MR HUGH EDWARD GRAHAM
2023-06-01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES CHAMBERLAIN
2023-05-31DIRECTOR APPOINTED MR RAFAEL GIL-TIENDA
2023-05-30DIRECTOR APPOINTED MR RICHARD ALAN WISE
2023-05-30APPOINTMENT TERMINATED, DIRECTOR RICHARD CHUNG KWONG LEUNG
2023-05-30Annotation
2023-05-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-23Memorandum articles filed
2023-05-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-02APPOINTMENT TERMINATED, DIRECTOR KIN WAH STEPHEN YIU
2023-05-02APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN STUART
2023-04-28Director's details changed for Mr Nicholas Charles Allen on 2023-04-12
2023-04-28CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2023-04-20DIRECTOR APPOINTED MR NICHOLAS CHARLES ALLEN
2023-01-27Director's details changed for Mr Antony John Stuart on 2023-01-09
2022-08-01TM02Termination of appointment of Thomas Edward John Hine on 2022-07-22
2022-08-01AP03Appointment of Claire Mcswiggan as company secretary on 2022-07-22
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN WINSTON FARNHAM
2022-05-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-28CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2022-04-11RES01ADOPT ARTICLES 11/04/22
2022-04-11MEM/ARTSARTICLES OF ASSOCIATION
2022-01-04APPOINTMENT TERMINATED, DIRECTOR MARYE LOUISE HUMPHERY
2022-01-04DIRECTOR APPOINTED MS JULIE CARRUTHERS
2022-01-04APPOINTMENT TERMINATED, DIRECTOR ROMNESH LAMBA
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARYE LOUISE HUMPHERY
2022-01-04AP01DIRECTOR APPOINTED MS JULIE CARRUTHERS
2021-05-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2021-03-29AP03Appointment of Mr Thomas Edward John Hine as company secretary on 2021-03-26
2021-03-29TM02Termination of appointment of Kye Pearson on 2021-03-26
2021-02-22CH01Director's details changed for Mr Adrian John Winston Farnham on 2021-02-01
2020-12-03AP01DIRECTOR APPOINTED MR CRAIG YOUNG
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN THORNHILL
2020-08-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-04AP03Appointment of Mr Kye Pearson as company secretary on 2020-05-01
2020-05-04TM02Termination of appointment of John-Green Odada on 2020-05-01
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2020-04-22AP01DIRECTOR APPOINTED MR RICHARD CHUNG KWONG LEUNG
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND PAUL CHAI
2019-08-05AP03Appointment of Mr John-Green Odada as company secretary on 2019-08-01
2019-08-05TM02Termination of appointment of Kye Pearson on 2019-08-01
2019-05-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2019-04-25AP03Appointment of Mr Kye Pearson as company secretary on 2019-04-18
2019-04-25AP03Appointment of Mr Kye Pearson as company secretary on 2019-04-18
2019-04-25TM02Termination of appointment of Marcos Castro on 2019-04-18
2019-04-25TM02Termination of appointment of Marcos Castro on 2019-04-18
2018-08-03AP01DIRECTOR APPOINTED MR ROLAND PAUL CHAI
2018-08-03AP01DIRECTOR APPOINTED MR ROLAND PAUL CHAI
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR KETAN B PATEL
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR KETAN B PATEL
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WILLIAM SPANNER
2018-05-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 107500001
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES
2017-06-26AP01DIRECTOR APPOINTED MR KIN WAH STEPHEN YIU
2017-05-11AP01DIRECTOR APPOINTED MR MATTHEW JAMES CHAMBERLAIN
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 107500001
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR GARRY PETER JONES
2016-05-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 107500001
2016-05-03AR0121/04/16 ANNUAL RETURN FULL LIST
2016-05-03AP01DIRECTOR APPOINTED MR ANTONY JOHN STUART
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NATHANIEL BERNARD LE ROUX
2016-05-03CH01Director's details changed for Mr Trevor William Spanner on 2016-04-28
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/16 FROM 56 Leadenhall Street London EC3A 2DX
2016-01-11AP01DIRECTOR APPOINTED MR ADRIAN JOHN WINSTON FARNHAM
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROMNESH LAMBA
2015-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076116280004
2015-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 076116280004
2015-05-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-27AP01DIRECTOR APPOINTED MR KETAN B PATEL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 107500001
2015-04-24AR0121/04/15 FULL LIST
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GERALD GREINER
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 076116280003
2014-09-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO ANDREA STRIMER / 13/07/2014
2014-05-19AR0121/04/14 FULL LIST
2014-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 076116280002
2014-04-28SH0123/04/14 STATEMENT OF CAPITAL GBP 107500001
2014-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 076116280001
2014-02-03AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-01-08AP01DIRECTOR APPOINTED MR MARCO ANDREA STRIMER
2013-12-23RES01ADOPT ARTICLES 16/12/2013
2013-12-19AP01DIRECTOR APPOINTED MR JOHN BARRIE HARRISON
2013-12-19AP01DIRECTOR APPOINTED MR ROMNESH LAMBA
2013-12-19AP01DIRECTOR APPOINTED MR RICHARD JOHN THORNHILL
2013-12-19AP01DIRECTOR APPOINTED MR NATHANIEL BERNARD LE ROUX
2013-12-19AP01DIRECTOR APPOINTED MRS MARYE LOUISE HUMPHERY
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHAMBERLAIN
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES INGROUILLE
2013-10-22AA01CURRSHO FROM 30/04/2014 TO 31/12/2013
2013-10-03AP01DIRECTOR APPOINTED MR GARRY PETER JONES
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ABBOTT
2013-05-02AR0121/04/13 FULL LIST
2013-04-29SH0126/04/13 STATEMENT OF CAPITAL GBP 38000001
2013-02-22AP01DIRECTOR APPOINTED MR TREVOR WILLIAM SPANNER
2013-02-22AP01DIRECTOR APPOINTED MR GERALD DALE GREINER
2013-02-22AP01DIRECTOR APPOINTED MR JAMES HENRY CARRE INGROUILLE
2013-02-13AP01DIRECTOR APPOINTED MR MATTHEW JAMES CHAMBERLAIN
2013-02-12AP01DIRECTOR APPOINTED MR MARTIN ABBOTT
2013-02-12AP03SECRETARY APPOINTED MR MARCOS CASTRO
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TOWNSEND
2013-02-07TM02APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2013-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM
2012-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-04-23AR0121/04/12 FULL LIST
2011-04-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66110 - Administration of financial markets




Licences & Regulatory approval
We could not find any licences issued to LME CLEAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LME CLEAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-19 Outstanding EUROCLEAR BANK SA/NV
2014-05-01 Outstanding THE BANK OF NEW YORK MELLON
2014-04-26 Outstanding CITIBANK N.A., LONDON BRANCH
Intangible Assets
Patents
We have not found any records of LME CLEAR LIMITED registering or being granted any patents
Domain Names

LME CLEAR LIMITED owns 1 domain names.

lmeclear.co.uk  

Trademarks
We have not found any records of LME CLEAR LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
13

We have found 13 mortgage charges which are owed to LME CLEAR LIMITED

Income
Government Income
We have not found government income sources for LME CLEAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66110 - Administration of financial markets) as LME CLEAR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LME CLEAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LME CLEAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LME CLEAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.