LUMEN (LONDON) LTD

Register to unlock more data on OkredoRegister

LUMEN (LONDON) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05916017

Incorporation date

24/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

4 Pembridge Mews, Notting Hill Gate, London W11 3EQCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2006)
dot icon21/08/2025
Change of details for Dominic Norman-Taylor as a person with significant control on 2025-08-21
dot icon21/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon06/08/2025
Change of details for Dominic Norman-Taylor as a person with significant control on 2023-10-19
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon01/02/2024
Micro company accounts made up to 2023-08-31
dot icon31/10/2023
Director's details changed for Dominic Norman-Taylor on 2023-10-29
dot icon31/10/2023
Director's details changed for Dominic Norman-Taylor on 2023-10-29
dot icon16/08/2023
Change of details for Dominic Norman-Taylor as a person with significant control on 2023-08-15
dot icon16/08/2023
Change of details for Dominic Norman-Taylor as a person with significant control on 2023-08-15
dot icon15/08/2023
Change of details for Dominic Norman-Taylor as a person with significant control on 2023-08-15
dot icon15/08/2023
Director's details changed for Dominic Norman-Taylor on 2023-08-15
dot icon15/08/2023
Registered office address changed from 4 Pembridge Mews Nottings Hill Gate London W11 3EQ to 4 Pembridge Mews Notting Hill Gate London W11 3EQ on 2023-08-15
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon08/03/2023
Micro company accounts made up to 2022-08-31
dot icon31/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon23/02/2022
Micro company accounts made up to 2021-08-31
dot icon01/09/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-08-31
dot icon11/02/2021
Change of details for Dominic Norman-Taylor as a person with significant control on 2021-01-31
dot icon11/02/2021
Director's details changed for Dominic Norman-Taylor on 2021-01-31
dot icon01/09/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon27/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon18/09/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon18/09/2018
Notification of Dominic Norman-Taylor as a person with significant control on 2018-09-18
dot icon18/09/2018
Cessation of Dominic Norman-Taylor as a person with significant control on 2018-09-18
dot icon11/07/2018
Micro company accounts made up to 2017-08-31
dot icon15/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon15/08/2017
Change of details for Mr Dominic Norman-Taylor as a person with significant control on 2016-04-06
dot icon25/07/2017
Cessation of Frederick Nicholas Robertson as a person with significant control on 2017-02-28
dot icon29/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/10/2016
Confirmation statement made on 2016-08-24 with updates
dot icon07/09/2016
Termination of appointment of Frederick Nicholas Robertson as a director on 2016-08-23
dot icon07/09/2016
Termination of appointment of Frederick Nicholas Robertson as a secretary on 2016-08-23
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon28/09/2015
Director's details changed for Dominic Norman-Taylor on 2015-08-01
dot icon24/09/2015
Annual return made up to 2014-08-24 with full list of shareholders
dot icon24/09/2015
Director's details changed for Dominic Norman-Taylor on 2013-09-01
dot icon01/09/2015
Compulsory strike-off action has been discontinued
dot icon31/08/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/08/2015
First Gazette notice for compulsory strike-off
dot icon05/02/2015
Compulsory strike-off action has been suspended
dot icon23/12/2014
First Gazette notice for compulsory strike-off
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/01/2014
Compulsory strike-off action has been discontinued
dot icon03/01/2014
Annual return made up to 2013-08-24 with full list of shareholders
dot icon24/12/2013
First Gazette notice for compulsory strike-off
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/08/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon31/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/12/2010
Secretary's details changed for Frederick Nicholas Robertson on 2010-12-02
dot icon16/12/2010
Director's details changed for Frederick Nicholas Robertson on 2010-12-02
dot icon21/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon11/08/2010
Registered office address changed from 34 Museum Street London WC1A 1LH on 2010-08-11
dot icon17/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon17/11/2009
Total exemption small company accounts made up to 2008-08-31
dot icon02/09/2009
Return made up to 24/08/09; full list of members
dot icon09/05/2009
Return made up to 24/08/08; full list of members
dot icon06/04/2009
Registered office changed on 06/04/2009 from 67 farringdon road london EC1M 3JB
dot icon20/03/2008
Total exemption full accounts made up to 2007-08-31
dot icon05/10/2007
Return made up to 24/08/07; full list of members
dot icon29/03/2007
New secretary appointed;new director appointed
dot icon29/03/2007
New director appointed
dot icon29/03/2007
New director appointed
dot icon29/03/2007
New secretary appointed;new director appointed
dot icon25/08/2006
Secretary resigned
dot icon25/08/2006
Director resigned
dot icon24/08/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
372.00
-
0.00
-
-
2022
1
2.94K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dominic Norman-Taylor
Director
14/03/2007 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LUMEN (LONDON) LTD

LUMEN (LONDON) LTD is an(a) Active company incorporated on 24/08/2006 with the registered office located at 4 Pembridge Mews, Notting Hill Gate, London W11 3EQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUMEN (LONDON) LTD?

toggle

LUMEN (LONDON) LTD is currently Active. It was registered on 24/08/2006 .

Where is LUMEN (LONDON) LTD located?

toggle

LUMEN (LONDON) LTD is registered at 4 Pembridge Mews, Notting Hill Gate, London W11 3EQ.

What does LUMEN (LONDON) LTD do?

toggle

LUMEN (LONDON) LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LUMEN (LONDON) LTD?

toggle

The latest filing was on 21/08/2025: Change of details for Dominic Norman-Taylor as a person with significant control on 2025-08-21.