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)
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
16 Jun 2015 CH01 Director's details changed for Mr Robert Groves on 10 June 2015
02 Sep 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
18 Aug 2014 CH01 Director's details changed for Miss Sarah Jane Hutchinson on 2 August 2014
18 Aug 2014 CH01 Director's details changed for Mr Matthew Baker on 2 August 2014
13 May 2014 SH10 Particulars of variation of rights attached to shares
13 May 2014 SH10 Particulars of variation of rights attached to shares
13 May 2014 SH08 Change of share class name or designation
13 May 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Sep 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
01 May 2013 AP01 Appointment of Miss Sarah Jane Hutchinson as a director
01 May 2013 AP01 Appointment of Mr Matthew Baker as a director
13 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Oct 2012 AD01 Registered office address changed from 49 Albert Buildings Queen Victoria Street London EC4N 4SA England on 4 October 2012
04 Oct 2012 TM01 Termination of appointment of Robert Groves as a director
04 Oct 2012 AD01 Registered office address changed from C/O Rhk Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS United Kingdom on 4 October 2012
25 Sep 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
31 Aug 2012 CH01 Director's details changed for Mr Robert Groves on 1 July 2012
29 Aug 2012 SH10 Particulars of variation of rights attached to shares
29 Aug 2012 SH10 Particulars of variation of rights attached to shares
29 Aug 2012 SH08 Change of share class name or designation
29 Aug 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name