Advanced company searchLink opens in new window

LUMON PAY LTD

Company number 05082565

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2023 AP01 Appointment of Mr Victor Marc Darvey as a director on 24 November 2023
17 Aug 2023 TM01 Termination of appointment of Chantal Joy Geall as a director on 31 July 2023
04 Aug 2023 AA Group of companies' accounts made up to 31 October 2022
31 May 2023 AP01 Appointment of Mr Nicholas John Haslehurst as a director on 18 October 2022
24 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with updates
24 Apr 2023 PSC05 Change of details for Brockle Acquisitions Limited as a person with significant control on 13 May 2022
03 Apr 2023 TM01 Termination of appointment of Shamus Hodgson as a director on 31 March 2023
23 Sep 2022 AD01 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 23 September 2022
01 Sep 2022 AP01 Appointment of Mr Ian Mccaig as a director on 31 August 2022
12 Aug 2022 TM01 Termination of appointment of Martin John Bennett as a director on 12 August 2022
03 Aug 2022 AA Full accounts made up to 31 October 2021
09 Jun 2022 CS01 Confirmation statement made on 20 April 2022 with updates
16 Dec 2021 AP01 Appointment of Mr Jonathan James Guest as a director on 16 December 2021
16 Dec 2021 TM01 Termination of appointment of David Robert Dawson as a director on 16 December 2021
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 2,371,250
07 Dec 2021 AP01 Appointment of Mr Leigh Edward Bridger as a director on 6 December 2021
09 Sep 2021 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
09 Sep 2021 MAR Re-registration of Memorandum and Articles
09 Sep 2021 CERT10 Certificate of re-registration from Public Limited Company to Private
09 Sep 2021 RR02 Re-registration from a public company to a private limited company
02 Sep 2021 TM01 Termination of appointment of Tracy Anne Bownes as a director on 31 August 2021
23 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-20
18 Aug 2021 TM02 Termination of appointment of Gareth Heald as a secretary on 23 July 2021
18 Aug 2021 TM01 Termination of appointment of Gareth Owen Davey Heald as a director on 23 July 2021
11 May 2021 AA Full accounts made up to 31 October 2020