Background WavePink WaveYellow Wave

LMNEXT SERVICES (UK) LIMITED (09400951)

LMNEXT SERVICES (UK) LIMITED (09400951) is an active UK company. incorporated on 22 January 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. LMNEXT SERVICES (UK) LIMITED has been registered for 11 years. Current directors include FIORENTINI, Diego, PETAZZI, Alessandro.

Company Number
09400951
Status
active
Type
ltd
Incorporated
22 January 2015
Age
11 years
Address
Clerks Court Ground Floor, London, EC1R 3AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
FIORENTINI, Diego, PETAZZI, Alessandro
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LMNEXT SERVICES (UK) LIMITED

LMNEXT SERVICES (UK) LIMITED is an active company incorporated on 22 January 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. LMNEXT SERVICES (UK) LIMITED was registered 11 years ago.(SIC: 79110)

Status

active

Active since 11 years ago

Company No

09400951

LTD Company

Age

11 Years

Incorporated 22 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Clerks Court Ground Floor 18-20 Farringdon Lane London, EC1R 3AH,

Previous Addresses

Clerks Court 2nd Floor 18-20 Farringdon Lane London EC1R 3AH United Kingdom
From: 1 December 2020To: 2 June 2023
The Johnson Building 77 Hatton Garden London EC1N 8JS United Kingdom
From: 22 January 2015To: 1 December 2020
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Jul 19
Director Left
May 21
Director Joined
May 21
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FIORENTINI, Diego

Active
18-20 Farringdon Lane, LondonEC1R 3AH
Born March 1972
Director
Appointed 27 May 2024

PETAZZI, Alessandro

Active
18-20 Farringdon Lane, LondonEC1R 3AH
Born May 1974
Director
Appointed 01 Jan 2025

AMORETTI, Laura

Resigned
2nd Floor, LondonEC1R 3AH
Born May 1978
Director
Appointed 01 Aug 2022
Resigned 01 Feb 2023

BOOTH, Robert Edward

Resigned
77 Hatton Garden, LondonEC1N 8JS
Born August 1996
Director
Appointed 18 Dec 2015
Resigned 01 Jul 2017

CANNAVALE, Fabio Domenico Pasqualino

Resigned
2nd Floor, LondonEC1R 3AH
Born April 1965
Director
Appointed 01 Jul 2019
Resigned 01 Aug 2022

CONCONE, Luca Giovanni Maria

Resigned
18-20 Farringdon Lane, LondonEC1R 3AH
Born June 1966
Director
Appointed 01 Feb 2023
Resigned 31 Dec 2024

CORRADINO, Marco

Resigned
77 Hatton Garden, LondonEC1N 8JS
Born July 1968
Director
Appointed 01 Jul 2017
Resigned 25 May 2021

CRUMMACK, Matthew

Resigned
77 Hatton Garden, LondonEC1N 8JS
Born August 1970
Director
Appointed 22 Jan 2015
Resigned 18 Dec 2015

SIGNORETTI, Sergio

Resigned
18-20 Farringdon Lane, LondonEC1R 3AH
Born May 1964
Director
Appointed 25 May 2021
Resigned 04 Apr 2024

Persons with significant control

1

Rokin, Amsterdam, 1012 Kz

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Accounts With Accounts Type Small
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 May 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
8 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Auditors Resignation Company
25 November 2020
AUDAUD
Accounts With Accounts Type Small
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Accounts With Accounts Type Small
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Change Account Reference Date Company Current Shortened
4 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
22 January 2015
NEWINCIncorporation