LUMEN RESEARCH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewGroup of companies' accounts made up to 2024-09-30

View Document

23/06/2523 June 2025 Registered office address changed from Labs House 15-19 Bloomsbury Way London WC1A 2th England to Westgate House 9 Holborn London EC1N 2LL on 2025-06-23

View Document

23/06/2523 June 2025 Registered office address changed from Westgate House 9 Holborn London EC1N 2LL England to Westgate House 9 Holborn London EC1N 2LL on 2025-06-23

View Document

18/03/2518 March 2025 Registration of charge 086824320004, created on 2025-03-14

View Document

14/03/2514 March 2025 Satisfaction of charge 086824320003 in full

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

20/05/2420 May 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

06/03/246 March 2024 Notification of a person with significant control statement

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

16/02/2416 February 2024 Change of share class name or designation

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

15/02/2415 February 2024 Cessation of Michael Vincent John Follett as a person with significant control on 2023-09-13

View Document

13/02/2413 February 2024 Statement of capital following an allotment of shares on 2023-12-08

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Memorandum and Articles of Association

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

24/01/2424 January 2024 Change of share class name or designation

View Document

10/01/2410 January 2024 Termination of appointment of Adrian Michael Suggett as a director on 2024-01-10

View Document

10/01/2410 January 2024 Appointment of Mr Ciaran Padraig O'kane as a director on 2024-01-10

View Document

24/10/2324 October 2023 Memorandum and Articles of Association

View Document

02/10/232 October 2023 Registration of charge 086824320003, created on 2023-09-28

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Statement of capital following an allotment of shares on 2023-09-20

View Document

27/09/2327 September 2023 Satisfaction of charge 086824320002 in full

View Document

13/09/2313 September 2023 Appointment of Mr Ezra Stevens Pierce as a director on 2023-09-08

View Document

13/09/2313 September 2023 Appointment of Mr Arthur George Cole as a director on 2023-09-08

View Document

12/09/2312 September 2023 Statement of capital following an allotment of shares on 2023-08-16

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

16/05/2316 May 2023 Registered office address changed from Unit 215 22 Highbury Grove London N5 2EF England to Labs House 15-19 Bloomsbury Way London WC1A 2th on 2023-05-16

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-08

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENS

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

08/11/198 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/09/198 September 2019 23/08/19 STATEMENT OF CAPITAL GBP 12.107363

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086824320002

View Document

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086824320001

View Document

07/06/197 June 2019 CESSATION OF NAVID HAJIMIRZA AS A PSC

View Document

07/06/197 June 2019 CESSATION OF DAVID WILLIAM BASSETT AS A PSC

View Document

07/06/197 June 2019 CESSATION OF MATTHEW WILLIAM ROBINSON AS A PSC

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

27/11/1827 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BASSETT / 18/05/2018

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BASSETT / 18/05/2018

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BASSETT / 17/04/2018

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM UNIT 320 SCREENWORKS 22 HIGHBURY GROVE LONDON N5 2EF

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR ADRIAN MICHAEL SUGGETT

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SUGGETT

View Document

23/02/1823 February 2018 23/02/18 STATEMENT OF CAPITAL GBP 11.920808

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SUGGETT

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR ADRIAN MICHAEL SUGGETT

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SUGGETT

View Document

07/02/187 February 2018 TERMINATE DIR APPOINTMENT

View Document

07/02/187 February 2018 TERMINATE DIR APPOINTMENT

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVID HAJIMIRZA / 02/02/2018

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR ADRIAN MICHAEL SUGGETT

View Document

02/02/182 February 2018 10/07/17 STATEMENT OF CAPITAL GBP 8.10456

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVID HAJIMIRZA / 30/01/2018

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BASSETT / 02/02/2018

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VINCENT JOHN FOLLETT / 02/02/2018

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR ADRIAN MICHAEL SUGGETT

View Document

02/02/182 February 2018 10/10/17 STATEMENT OF CAPITAL GBP 8.10456

View Document

02/02/182 February 2018 30/01/18 STATEMENT OF CAPITAL GBP 11.704559

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/05/1719 May 2017 03/04/17 STATEMENT OF CAPITAL GBP 8.104559

View Document

19/05/1719 May 2017 SUB-DIVISION 29/03/17

View Document

16/05/1716 May 2017 ADOPT ARTICLES 29/03/2017

View Document

02/02/172 February 2017 16/03/16 STATEMENT OF CAPITAL GBP 5.8

View Document

02/02/172 February 2017 DIRECTOR APPOINTED ROBERT KIERON STEVENS

View Document

02/02/172 February 2017 16/03/16 STATEMENT OF CAPITAL GBP 6.4

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

02/02/172 February 2017 16/03/16 STATEMENT OF CAPITAL GBP 5.79

View Document

11/11/1611 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VINCENT JOHN FOLLETT / 10/11/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENS

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR SAMAN AMINI

View Document

17/09/1517 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR DAVID WILLIAM BASSETT

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MRS SAMAN AMINI

View Document

05/08/155 August 2015 DIRECTOR APPOINTED DR NAVID HAJIMIRZA

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM ROBINSON / 19/01/2015

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR MATTHEW WILLIAM ROBINSON

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 5TH FLOOR 54 ST JOHN'S SQUARE FARRINGDON LONDON EC1V 4JL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

09/09/139 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company