- Company Overview for LUMON EXCHANGE LTD (03910588)
- Filing history for LUMON EXCHANGE LTD (03910588)
- People for LUMON EXCHANGE LTD (03910588)
- Charges for LUMON EXCHANGE LTD (03910588)
- More for LUMON EXCHANGE LTD (03910588)
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
|
|
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
|
|
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 |