Background WavePink WaveYellow Wave

LMEX LIMITED (10955904)

LMEX LIMITED (10955904) is an active UK company. incorporated on 11 September 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. LMEX LIMITED has been registered for 8 years. Current directors include FLOOD, Kevin.

Company Number
10955904
Status
active
Type
ltd
Incorporated
11 September 2017
Age
8 years
Address
124-128 City Road, London, EC1V 2NJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FLOOD, Kevin
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LMEX LIMITED

LMEX LIMITED is an active company incorporated on 11 September 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. LMEX LIMITED was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

10955904

LTD Company

Age

8 Years

Incorporated 11 September 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

20 days left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 March 2026 (2 months ago)
Submitted on 18 March 2026 (2 months ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

124-128 City Road London, EC1V 2NJ,

Previous Addresses

5 Tanner Street London SE1 3LE England
From: 1 April 2019To: 20 January 2025
13 Hawley Crescent London NW1 8NP United Kingdom
From: 4 June 2018To: 1 April 2019
5 Fabian House 143a Cannon Street Road London E1 2EZ United Kingdom
From: 11 September 2017To: 4 June 2018
Timeline

29 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Share Issue
Nov 17
Funding Round
Dec 17
Director Joined
Feb 18
Funding Round
Apr 18
Director Left
Jun 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Nov 18
Funding Round
Dec 18
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Sept 19
Loan Secured
Oct 19
Loan Cleared
Oct 19
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
20
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FLOOD, Kevin

Active
80 Mosley Street, ManchesterM2 3FX
Born August 1988
Director
Appointed 09 Mar 2026

MILLAR, Michael William Burnett

Resigned
143a Cannon Street Road, LondonE1 2EZ
Secretary
Appointed 16 Mar 2018
Resigned 04 Jun 2018

MILLAR, Michael William Burnett

Resigned
143a Cannon Street Road, LondonE1 2EZ
Born March 1967
Director
Appointed 11 Sept 2017
Resigned 04 Jun 2018

WILSON, Daniel Oliver

Resigned
City Road, LondonEC1V 2NJ
Born October 1974
Director
Appointed 11 Sept 2017
Resigned 16 Mar 2026

YEGOROVA, Elena

Resigned
City Road, LondonEC1V 2NJ
Born September 1981
Director
Appointed 28 Feb 2018
Resigned 01 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
80 Mosley Street, ManchesterM2 3FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Dec 2025

Mr Daniel Oliver Wilson

Ceased
City Road, LondonEC1V 2NJ
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2017
Ceased 09 Mar 2026
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
16 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2019
MR01Registration of a Charge
Capital Allotment Shares
10 September 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
26 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Capital Allotment Shares
30 November 2018
SH01Allotment of Shares
Resolution
31 October 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
31 August 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2018
PSC04Change of PSC Details
Capital Allotment Shares
15 June 2018
SH01Allotment of Shares
Resolution
12 June 2018
RESOLUTIONSResolutions
Resolution
12 June 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Resolution
4 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
19 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Capital Allotment Shares
31 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
8 November 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
7 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Incorporation Company
11 September 2017
NEWINCIncorporation