- Company Overview for LUMON RISK MANAGEMENT LTD (06333730)
- Filing history for LUMON RISK MANAGEMENT LTD (06333730)
- People for LUMON RISK MANAGEMENT LTD (06333730)
- Charges for LUMON RISK MANAGEMENT LTD (06333730)
- More for LUMON RISK MANAGEMENT LTD (06333730)
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) |
---|---|---|---|
06 Mar 2023 | AA | Full accounts made up to 31 October 2022 | |
28 Oct 2022 | AP01 | Appointment of Mr Ian Mccaig as a director on 25 October 2022 | |
23 Sep 2022 | AD01 | Registered office address changed from Spaces, Building 1 Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG England to 40 Holborn Viaduct London EC1N 2PB on 23 September 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 3 August 2022 with updates | |
12 Aug 2022 | TM01 | Termination of appointment of Martin John Bennett as a director on 12 August 2022 | |
05 May 2022 | AP01 | Appointment of Mr Leigh Edward Bridger as a director on 5 May 2022 | |
02 Mar 2022 | AA | Full accounts made up to 31 October 2021 | |
16 Dec 2021 | TM01 | Termination of appointment of David Robert Dawson as a director on 16 December 2021 | |
16 Dec 2021 | AP01 | Appointment of Mr Jonathan James Guest as a director on 16 December 2021 | |
11 Oct 2021 | TM01 | Termination of appointment of Robert John Groves as a director on 8 September 2021 | |
02 Sep 2021 | TM01 | Termination of appointment of Tracy Anne Bownes as a director on 31 August 2021 | |
23 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with updates | |
18 Aug 2021 | TM01 | Termination of appointment of Gareth Owen Davey Heald as a director on 23 July 2021 | |
23 Jun 2021 | MR01 | Registration of charge 063337300004, created on 8 June 2021 | |
29 Apr 2021 | CH01 | Director's details changed for Mr Gareth Heald on 28 April 2021 | |
28 Apr 2021 | CH01 | Director's details changed for Mr Gareth Head on 28 April 2021 | |
06 Apr 2021 | AP01 | Appointment of Mr Gareth Head as a director on 1 April 2021 | |
16 Mar 2021 | AA | Full accounts made up to 31 October 2020 | |
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 | |
13 Aug 2020 | AA | Full accounts made up to 31 October 2019 | |
04 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with updates | |
04 Aug 2020 | AP01 | Appointment of Mr Shamus Hodgson as a director on 29 July 2020 | |
24 Jul 2020 | AD01 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to Spaces, Building 1 Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG on 24 July 2020 |