LUMON HOLDINGS LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewFull accounts made up to 2024-10-31

View Document

21/07/2521 July 2025 NewResolutions

View Document

21/07/2521 July 2025 New

View Document

21/07/2521 July 2025 New

View Document

14/04/2514 April 2025 Memorandum and Articles of Association

View Document

14/04/2514 April 2025 Resolutions

View Document

14/04/2514 April 2025 Memorandum and Articles of Association

View Document

25/03/2525 March 2025 Registration of charge 111104820001, created on 2025-03-17

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

02/12/242 December 2024 Registered office address changed from 40 Holborn Viaduct London EC1N 2PB England to 20 Farringdon Road London EC1M 3HE on 2024-12-02

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/08/242 August 2024 Full accounts made up to 2023-10-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

17/08/2317 August 2023 Termination of appointment of Chantal Joy Geall as a director on 2023-07-31

View Document

04/08/234 August 2023 Full accounts made up to 2022-10-31

View Document

31/05/2331 May 2023 Appointment of Mr Victor Marc Darvey as a director on 2023-05-16

View Document

03/04/233 April 2023 Termination of appointment of Shamus Hodgson as a director on 2023-03-31

View Document

13/12/2213 December 2022 Change of details for Brockle Acquisitions Limited as a person with significant control on 2022-05-13

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

23/09/2223 September 2022 Registered office address changed from Spaces, Building 1, Chalfont Park Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BG England to 40 Holborn Viaduct London EC1N 2PB on 2022-09-23

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

16/12/2116 December 2021 Termination of appointment of David Robert Dawson as a director on 2021-12-16

View Document

16/12/2116 December 2021 Appointment of Mr Jonathan James Guest as a director on 2021-12-16

View Document

07/12/217 December 2021 Appointment of Mr Leigh Edward Bridger as a director on 2021-12-06

View Document

03/11/213 November 2021 Group of companies' accounts made up to 2020-10-31

View Document

30/07/2130 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED MR GARETH OWEN DAVEY HEALD

View Document

21/08/2021 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/2018 August 2020 28/07/20 STATEMENT OF CAPITAL GBP 508571.90

View Document

13/08/2013 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIPA SHERMAN

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR SHAMUS HODGSON

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS HIGHAM

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MRS TRACY ANNE BOWNES

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MS CHANTAL JOY GEALL

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR MARTIN JOHN BENNETT

View Document

16/04/2016 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM CURRENCIES MEWS BADMINTON COURT OLD AMERSHAM BUCKINGHAMSHIRE HP7 0DD UNITED KINGDOM

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / PSC NOMINEE 3 LIMITED / 15/10/2018

View Document

06/06/196 June 2019 14/05/19 STATEMENT OF CAPITAL GBP 487713.66

View Document

04/06/194 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/193 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

05/02/195 February 2019 SECOND FILED SH01 - 21/12/18 STATEMENT OF CAPITAL GBP 279902.43

View Document

16/01/1916 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 1181.02530

View Document

15/01/1915 January 2019 ADOPT ARTICLES 21/12/2018

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 11-12 HANOVER SQUARE LONDON W1S 1JJ ENGLAND

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 8 HANOVER STREET LONDON W1S 1YQ UNITED KINGDOM

View Document

28/06/1828 June 2018 ADOPT ARTICLES 22/05/2018

View Document

25/06/1825 June 2018 25/05/18 STATEMENT OF CAPITAL GBP 850.54

View Document

25/06/1825 June 2018 25/05/18 STATEMENT OF CAPITAL GBP 263797.43

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MRS PHILLIPA JANE SHERMAN

View Document

22/06/1822 June 2018 25/05/18 STATEMENT OF CAPITAL GBP 780.65

View Document

22/06/1822 June 2018 CURRSHO FROM 31/12/2018 TO 31/10/2018

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED THOMAS RICHARD HIGHAM

View Document

13/12/1713 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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