Advanced company searchLink opens in new window

LUMON RISK MANAGEMENT LTD

Company number 06333730

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)
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
13 Jul 2020 TM01 Termination of appointment of Phillipa Jane Sherman as a director on 9 July 2020
23 Apr 2020 AP01 Appointment of Mr David Dawson as a director on 22 April 2020
23 Apr 2020 AP01 Appointment of Mr Michael James Peter England as a director on 22 April 2020
23 Apr 2020 TM01 Termination of appointment of Thomas Richard Higham as a director on 22 April 2020
22 Apr 2020 AP01 Appointment of Mr Martin John Bennett as a director on 22 April 2020
22 Apr 2020 AP01 Appointment of Ms Chantal Joy Geall as a director on 22 April 2020
22 Apr 2020 AP01 Appointment of Mrs Tracy Anne Bownes as a director on 22 April 2020
22 Apr 2020 TM01 Termination of appointment of Gary Coombes as a director on 21 April 2020
16 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 26 February 2020
  • GBP 8,368.8
25 Oct 2019 AUD Auditor's resignation
07 Oct 2019 CS01 Confirmation statement made on 3 August 2019 with updates
01 Jul 2019 AA01 Current accounting period shortened from 31 December 2019 to 31 October 2019
24 Jun 2019 AA Full accounts made up to 31 December 2018
20 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2019 SH01 Statement of capital following an allotment of shares on 14 May 2019
  • GBP 8,354.8
16 May 2019 PSC02 Notification of Currency Holdings Limited as a person with significant control on 14 May 2019
16 May 2019 AP01 Appointment of Mrs Phillipa Jane Sherman as a director on 14 May 2019