LUMON PAY LTD

Company Documents

DateDescription
05/08/255 August 2025 NewGroup of companies' accounts made up to 2024-10-31

View Document

19/05/2519 May 2025 Resolutions

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

04/04/254 April 2025 Memorandum and Articles of Association

View Document

25/03/2525 March 2025 Registration of charge 050825650002, created on 2025-03-17

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

02/08/242 August 2024 Group of companies' accounts made up to 2023-10-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

08/12/238 December 2023 Appointment of Mr Victor Marc Darvey as a director on 2023-11-24

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 Group of companies' accounts made up to 2022-10-31

View Document

31/05/2331 May 2023 Appointment of Mr Nicholas John Haslehurst as a director on 2022-10-18

View Document

24/04/2324 April 2023 Change of details for Brockle Acquisitions Limited as a person with significant control on 2022-05-13

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

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

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

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

View Document

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

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-12-10

View Document

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

View Document

13/08/2013 August 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Document

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

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

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

View Document

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

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Document

03/05/193 May 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR MARTIN JOHN BENNETT

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MRS TRACY ANNE BOWNES

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, SECRETARY TIMOTHY BINGLE

View Document

03/07/183 July 2018 SECRETARY APPOINTED MRS PHILLIPA JANE SHERMAN

View Document

02/07/182 July 2018 25/05/18 STATEMENT OF CAPITAL GBP 121250.00

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS HOLIAN

View Document

22/06/1822 June 2018 CESSATION OF THOMAS RICHARD HIGHAM AS A PSC

View Document

22/06/1822 June 2018 CESSATION OF PETER SIMON ELLIS AS A PSC

View Document

22/06/1822 June 2018 CESSATION OF PHILLIPA JANE SHERMAN AS A PSC

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED DAVID ROBERT DAWSON

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR MICHAEL JAMES PETER ENGLAND

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CURRENCY HOLDINGS LIMITED

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER ELLIS

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SIMON ELLIS

View Document

10/04/1810 April 2018 IN ACCORDANCE WITH SECTION 197 THE LOAN TO A CIRECTOR HAS BEEN AVAILABLE FOR INSPECTION 12/03/2018

View Document

10/04/1810 April 2018 IN ACCORDANCE WITH SECTION 197, THE LOAN TO A DIRECTOR OF THE COMPANYHAS BEEN AVAILABLE FOR INSPECTION 25/01/2018

View Document

03/05/173 May 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

17/02/1717 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MRS PHILLIPA JANE SHERMAN

View Document

09/05/169 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

19/02/1619 February 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

26/01/1626 January 2016 NC INC ALREADY ADJUSTED 07/12/2015

View Document

21/04/1521 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

22/04/1422 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

20/12/1320 December 2013 SECRETARY APPOINTED MR TIMOTHY MARK BINGLE

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, SECRETARY KENNETH LAU

View Document

09/09/139 September 2013 SECTION 519

View Document

10/05/1310 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

09/04/139 April 2013 SECRETARY APPOINTED MR KENNETH HON-WHAI LAU

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD BIANCO

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY EDWARD BIANCO

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUGHES

View Document

08/08/128 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/1230 April 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

24/04/1224 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

09/05/119 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

22/06/1022 June 2010 SAIL ADDRESS CREATED

View Document

22/06/1022 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD HOLIAN / 20/04/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMON ELLIS / 20/04/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY HUGHES / 20/04/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES BIANCO / 20/04/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / EDWARD JAMES BIANCO / 20/04/2010

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

08/10/098 October 2009 DIRECTOR APPOINTED THOMAS RICHARD HIGHAM

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY HUGHES / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMON ELLIS / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD HOLIAN / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES BIANCO / 01/10/2009

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED STEPHEN ANTHONY HUGHES

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN HAYNES

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED EDWARD JAMES BIANCO

View Document

30/05/0830 May 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 AUDITOR'S RESIGNATION

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS; AMEND

View Document

04/04/064 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: THE OLD MALT HOUSE, CURRENCIES COURT, AMERSHAM, BUCKINGHAMSHIRE HP7 0HL

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0517 January 2005 NC INC ALREADY ADJUSTED 21/12/04

View Document

17/01/0517 January 2005 £ NC 50000/100000 21/12

View Document

24/08/0424 August 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/10/04

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 90 LONDON STREET, READING, BERKSHIRE RG1 4SJ

View Document

21/04/0421 April 2004 COMPANY NAME CHANGED FOREIGN CURRENCY DIRECT AMERSHAM PLC CERTIFICATE ISSUED ON 21/04/04

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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