Advanced company searchLink opens in new window

LUMON EXCHANGE LTD

Company number 03910588

Filter by category

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)
26 Apr 2015 AR01 Annual return made up to 20 January 2015
Statement of capital on 2015-04-26
  • GBP 583,337.51
14 Apr 2015 AA Full accounts made up to 30 June 2014
18 Jun 2014 CERT10 Certificate of re-registration from Public Limited Company to Private
18 Jun 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
18 Jun 2014 MAR Re-registration of Memorandum and Articles
18 Jun 2014 RR02 Re-registration from a public company to a private limited company
18 Jun 2014 TM02 Termination of appointment of Jerome Loir as a secretary
01 Apr 2014 MR01 Registration of charge 039105880007
28 Feb 2014 AA01 Current accounting period extended from 31 March 2014 to 30 June 2014
27 Feb 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 578,331.50404
08 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Nov 2013 TM01 Termination of appointment of Eric Peacock as a director
01 Nov 2013 TM01 Termination of appointment of Geoffrey Mayhill as a director
01 Nov 2013 TM01 Termination of appointment of Richard Matthews as a director
30 Sep 2013 AA Full accounts made up to 31 March 2013
24 Sep 2013 AD01 Registered office address changed from 160 Brompton Road Knightsbridge London SW3 1HW on 24 September 2013
03 Apr 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
26 Mar 2013 CH01 Director's details changed for Richard Matthews on 26 February 2013
26 Mar 2013 AP01 Appointment of Mr Julian Robert Kelly as a director
12 Feb 2013 TM01 Termination of appointment of Arthur Hughes as a director
30 Oct 2012 AP01 Appointment of Richard Matthews as a director
24 Oct 2012 AD02 Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA
12 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Admission of ord shares of 1P aim market cancelled 28/09/2012
09 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Oct 2012 AA Full accounts made up to 31 March 2012