Advanced company searchLink opens in new window

LUMON EXCHANGE LTD

Company number 03910588

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)
22 Jan 2024 CS01 Confirmation statement made on 20 January 2024 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
03 Apr 2023 AP01 Appointment of Mr Leigh Edward Bridger as a director on 1 April 2023
03 Apr 2023 TM01 Termination of appointment of Shamus Hodgson as a director on 31 March 2023
01 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with updates
01 Feb 2023 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 Building 1 Chalfont Park Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG England to 40 Holborn Viaduct London EC1N 2PB on 23 September 2022
12 Aug 2022 TM01 Termination of appointment of Martin John Bennett as a director on 12 August 2022
03 Aug 2022 AA Full accounts made up to 31 October 2021
23 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
03 Nov 2021 AA Full accounts made up to 31 October 2020
02 Sep 2021 TM01 Termination of appointment of Tracy-Anne 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 AP01 Appointment of Mr Shamus Hodgson as a director on 18 August 2021
30 Jul 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 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
03 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with updates
08 Sep 2020 AA01 Current accounting period extended from 30 September 2020 to 31 October 2020
13 Jul 2020 TM01 Termination of appointment of Phillipa Jane Sherman as a director on 9 July 2020
25 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-24
12 Jun 2020 AD01 Registered office address changed from 140 Aldersgate Street London EC1A 4HY England to Building 1 Chalfont Park Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG on 12 June 2020
09 Jun 2020 PSC02 Notification of Currency Holdings Limited as a person with significant control on 2 June 2020
09 Jun 2020 PSC07 Cessation of Earthport Limited as a person with significant control on 2 June 2020