Advanced company searchLink opens in new window

LUMON HOLDINGS LTD

Company number 11110482

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)
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
17 Aug 2023 TM01 Termination of appointment of Chantal Joy Geall as a director on 31 July 2023
04 Aug 2023 AA Full accounts made up to 31 October 2022
31 May 2023 AP01 Appointment of Mr Victor Marc Darvey as a director on 16 May 2023
03 Apr 2023 TM01 Termination of appointment of Shamus Hodgson as a director on 31 March 2023
13 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with updates
13 Dec 2022 PSC05 Change of details for Brockle Acquisitions Limited as a person with significant control on 13 May 2022
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 Group of companies' accounts made up to 31 October 2021
13 Jan 2022 CS01 Confirmation statement made on 12 December 2021 with no updates
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
07 Dec 2021 AP01 Appointment of Mr Leigh Edward Bridger as a director on 6 December 2021
03 Nov 2021 AA Group of companies' accounts made up to 31 October 2020
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 TM01 Termination of appointment of Gareth Owen Davey Heald as a director on 23 July 2021
30 Jul 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 October 2020
11 Mar 2021 PSC02 Notification of Brockle Acquisitions Limited as a person with significant control on 1 December 2020
11 Mar 2021 PSC07 Cessation of Psc Nominee 3 Limited as a person with significant control on 1 December 2020
25 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with updates
25 Nov 2020 AP01 Appointment of Mr Gareth Owen Davey Heald as a director on 3 November 2020
21 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities