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)
11 May 2021 AA Full accounts made up to 31 October 2020
11 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
06 Apr 2021 AP03 Appointment of Mr Gareth Heald as a secretary on 1 April 2021
10 Mar 2021 PSC02 Notification of Brockle Acquisitions Limited as a person with significant control on 1 December 2020
10 Mar 2021 PSC07 Cessation of Currency Holdings Limited as a person with significant control on 1 December 2020
25 Nov 2020 TM01 Termination of appointment of Thomas Richard Higham as a director on 9 July 2020
25 Nov 2020 AP01 Appointment of Mr Gareth Owen Davey Heald as a director on 3 November 2020
13 Aug 2020 AA Full accounts made up to 31 October 2019
13 Jul 2020 TM02 Termination of appointment of Phillipa Jane Sherman as a secretary on 9 July 2020
13 Jul 2020 TM01 Termination of appointment of Phillipa Jane Sherman as a director on 9 July 2020
04 May 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
27 Apr 2020 AP01 Appointment of Mr Shamus Hodgson as a director on 23 April 2020
22 Apr 2020 AP01 Appointment of Ms Chantal Joy Geall as a director on 22 April 2020
24 Jan 2020 MR04 Satisfaction of charge 1 in full
05 Dec 2019 AD01 Registered office address changed from Currencies Mews Badminton Court Old Amersham Buckinghamshire HP7 0DD to Spaces, Building 1 Chalfont Park Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BG on 5 December 2019
03 May 2019 AA Full accounts made up to 31 October 2018
29 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with updates
14 Sep 2018 AP01 Appointment of Mrs Tracy Anne Bownes as a director on 25 July 2018
14 Sep 2018 AP01 Appointment of Mr Martin John Bennett as a director on 20 June 2018
03 Jul 2018 TM02 Termination of appointment of Timothy Mark Bingle as a secretary on 25 May 2018
03 Jul 2018 AP03 Appointment of Mrs Phillipa Jane Sherman as a secretary on 25 May 2018
02 Jul 2018 SH01 Statement of capital following an allotment of shares on 25 May 2018
  • GBP 121,250.00
22 Jun 2018 PSC07 Cessation of Thomas Richard Higham as a person with significant control on 25 May 2018
22 Jun 2018 PSC07 Cessation of Peter Simon Ellis as a person with significant control on 25 May 2018
22 Jun 2018 PSC07 Cessation of Phillipa Jane Sherman as a person with significant control on 25 May 2018