LUMON EXCHANGE LTD

Register to unlock more data on OkredoRegister

LUMON EXCHANGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03910588

Incorporation date

20/01/2000

Size

Full

Contacts

Registered address

Registered address

20 Farringdon Road, London EC1M 3HECopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2000)
dot icon20/01/2026
Confirmation statement made on 2026-01-20 with updates
dot icon31/10/2025
Resolutions
dot icon31/10/2025
Statement by Directors
dot icon31/10/2025
Solvency Statement dated 30/10/25
dot icon31/10/2025
Statement of capital on 2025-10-31
dot icon05/08/2025
Full accounts made up to 2024-10-31
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon02/12/2024
Registered office address changed from 40 Holborn Viaduct London EC1N 2PB England to 20 Farringdon Road London EC1M 3HE on 2024-12-02
dot icon02/08/2024
Accounts for a small company made up to 2023-10-31
dot icon22/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon17/08/2023
Termination of appointment of Chantal Joy Geall as a director on 2023-07-31
dot icon04/08/2023
Full accounts made up to 2022-10-31
dot icon03/04/2023
Termination of appointment of Shamus Hodgson as a director on 2023-03-31
dot icon03/04/2023
Appointment of Mr Leigh Edward Bridger as a director on 2023-04-01
dot icon31/01/2023
Change of details for Brockle Acquisitions Limited as a person with significant control on 2022-05-13
dot icon31/01/2023
Confirmation statement made on 2023-01-20 with updates
dot icon23/09/2022
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 2022-09-23
dot icon12/08/2022
Termination of appointment of Martin John Bennett as a director on 2022-08-12
dot icon03/08/2022
Full accounts made up to 2021-10-31
dot icon23/02/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon03/11/2021
Full accounts made up to 2020-10-31
dot icon02/09/2021
Termination of appointment of Tracy-Anne Anne Bownes as a director on 2021-08-31
dot icon23/08/2021
Resolutions
dot icon18/08/2021
Appointment of Mr Shamus Hodgson as a director on 2021-08-18
dot icon30/07/2021
Previous accounting period shortened from 2020-10-31 to 2020-10-30
dot icon10/03/2021
Notification of Brockle Acquisitions Limited as a person with significant control on 2020-12-01
dot icon10/03/2021
Cessation of Currency Holdings Limited as a person with significant control on 2020-12-01
dot icon03/03/2021
Confirmation statement made on 2021-01-20 with updates
dot icon08/09/2020
Current accounting period extended from 2020-09-30 to 2020-10-31
dot icon13/07/2020
Termination of appointment of Phillipa Jane Sherman as a director on 2020-07-09
dot icon25/06/2020
Resolutions
dot icon12/06/2020
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 2020-06-12
dot icon09/06/2020
Notification of Currency Holdings Limited as a person with significant control on 2020-06-02
dot icon09/06/2020
Cessation of Earthport Limited as a person with significant control on 2020-06-02
dot icon08/06/2020
Termination of appointment of Michael David Gowland as a director on 2020-06-02
dot icon08/06/2020
Termination of appointment of Leanna Laiying Kuan Kuo as a director on 2020-06-02
dot icon08/06/2020
Termination of appointment of Cyril Norman Butler as a director on 2020-06-02
dot icon08/06/2020
Appointment of Mrs Tracy Anne Bownes as a director on 2020-06-02
dot icon08/06/2020
Appointment of Ms Phillipa Jane Sherman as a director on 2020-06-02
dot icon08/06/2020
Appointment of Mr Martin John Bennett as a director on 2020-06-02
dot icon08/06/2020
Appointment of Ms Chantal Joy Geall as a director on 2020-06-02
dot icon07/04/2020
Termination of appointment of Alexander Filshie as a director on 2020-04-03
dot icon03/03/2020
Full accounts made up to 2019-09-30
dot icon30/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon30/01/2020
Change of details for Earthport Plc as a person with significant control on 2019-09-09
dot icon19/12/2019
Satisfaction of charge 1 in full
dot icon19/12/2019
Satisfaction of charge 2 in full
dot icon27/11/2019
All of the property or undertaking has been released from charge 2
dot icon27/11/2019
All of the property or undertaking has been released from charge 1
dot icon16/09/2019
Satisfaction of charge 039105880007 in full
dot icon16/09/2019
Satisfaction of charge 5 in full
dot icon16/09/2019
Satisfaction of charge 6 in full
dot icon10/07/2019
Appointment of Mr Cyril Norman Butler as a director on 2019-07-04
dot icon10/07/2019
Current accounting period extended from 2019-06-30 to 2019-09-30
dot icon10/07/2019
Termination of appointment of David Adam Josephs as a director on 2019-07-04
dot icon02/07/2019
Termination of appointment of Amanda Jo Mesler as a director on 2019-06-21
dot icon04/06/2019
Appointment of Ms Leanna Laiying Kuan Kuo as a director on 2019-05-20
dot icon04/06/2019
Appointment of Mr David Adam Josephs as a director on 2019-05-20
dot icon03/05/2019
Appointment of Mr Michael David Gowland as a director on 2019-05-03
dot icon23/01/2019
Confirmation statement made on 2019-01-20 with updates
dot icon14/01/2019
Termination of appointment of Asif Ali as a secretary on 2019-01-14
dot icon04/01/2019
Full accounts made up to 2018-06-30
dot icon05/10/2018
Appointment of Mr Alexander Filshie as a director on 2018-09-20
dot icon10/07/2018
Termination of appointment of Hank Uberoi as a director on 2018-06-30
dot icon10/07/2018
Appointment of Mrs Amanda Jo Mesler as a director on 2018-07-01
dot icon12/04/2018
Full accounts made up to 2017-06-30
dot icon01/02/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon01/02/2018
Termination of appointment of Simon Adamiyatt as a director on 2018-01-31
dot icon25/04/2017
Termination of appointment of Peter Klein as a director on 2017-04-05
dot icon28/03/2017
Full accounts made up to 2016-06-30
dot icon01/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon01/11/2016
Registered office address changed from 21 New Street London EC2M 4TP England to 140 Aldersgate Street London EC1A 4HY on 2016-11-01
dot icon02/09/2016
Director's details changed for Mr Hank Uberoi on 2016-09-01
dot icon02/09/2016
Director's details changed for Mr Peter Klein on 2016-09-01
dot icon02/09/2016
Appointment of Mr Hank Uberoi as a director on 2016-09-01
dot icon01/09/2016
Appointment of Mr Peter Klein as a director on 2016-09-01
dot icon01/09/2016
Termination of appointment of Wayne Mitchell as a director on 2016-09-01
dot icon01/09/2016
Termination of appointment of Julian Robert Kelly as a director on 2016-09-01
dot icon16/06/2016
Resolutions
dot icon01/04/2016
Full accounts made up to 2015-06-30
dot icon17/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon17/02/2016
Appointment of Mr Asif Ali as a secretary on 2016-02-17
dot icon17/02/2016
Register(s) moved to registered office address 21 New Street London EC2M 4TP
dot icon10/11/2015
Appointment of Mr Simon Adamiyatt as a director on 2015-11-02
dot icon26/04/2015
Annual return made up to 2015-01-20
dot icon14/04/2015
Full accounts made up to 2014-06-30
dot icon18/06/2014
Resolutions
dot icon18/06/2014
Re-registration of Memorandum and Articles
dot icon18/06/2014
Certificate of re-registration from Public Limited Company to Private
dot icon18/06/2014
Re-registration from a public company to a private limited company
dot icon18/06/2014
Termination of appointment of Jerome Loir as a secretary
dot icon01/04/2014
Registration of charge 039105880007
dot icon28/02/2014
Current accounting period extended from 2014-03-31 to 2014-06-30
dot icon27/02/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon08/11/2013
Resolutions
dot icon01/11/2013
Termination of appointment of Eric Peacock as a director
dot icon01/11/2013
Termination of appointment of Geoffrey Mayhill as a director
dot icon01/11/2013
Termination of appointment of Richard Matthews as a director
dot icon30/09/2013
Full accounts made up to 2013-03-31
dot icon24/09/2013
Registered office address changed from 160 Brompton Road Knightsbridge London SW3 1HW on 2013-09-24
dot icon03/04/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon26/03/2013
Director's details changed for Richard Matthews on 2013-02-26
dot icon26/03/2013
Appointment of Mr Julian Robert Kelly as a director
dot icon12/02/2013
Termination of appointment of Arthur Hughes as a director
dot icon30/10/2012
Appointment of Richard Matthews as a director
dot icon24/10/2012
Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA
dot icon12/10/2012
Resolutions
dot icon09/10/2012
Resolutions
dot icon08/10/2012
Full accounts made up to 2012-03-31
dot icon02/10/2012
Termination of appointment of Charles Mcleod as a director
dot icon27/09/2012
Appointment of Mr Jerome Loir as a secretary
dot icon27/09/2012
Termination of appointment of Sarah Collis as a director
dot icon27/09/2012
Termination of appointment of Sarah Collis as a secretary
dot icon16/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon10/01/2012
Particulars of a mortgage or charge / charge no: 6
dot icon24/10/2011
Director's details changed for Mr Arthur Mcquade Hughes on 2011-10-24
dot icon20/10/2011
Full accounts made up to 2011-03-31
dot icon13/05/2011
Termination of appointment of Graham Urquhart as a secretary
dot icon13/05/2011
Appointment of Sarah Ann Collis as a secretary
dot icon18/02/2011
Appointment of Mr Arthur Mcquade Hughes as a director
dot icon24/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon05/10/2010
Statement of company's objects
dot icon05/10/2010
Resolutions
dot icon05/10/2010
Full accounts made up to 2010-03-31
dot icon28/06/2010
Annual return made up to 2010-01-21 with bulk list of shareholders
dot icon07/06/2010
Director's details changed for Sir Eric Peacock on 2010-05-28
dot icon07/06/2010
Director's details changed for Wayne Mitchell on 2010-05-28
dot icon07/06/2010
Director's details changed for Geoffrey Ronald Mayhill on 2010-05-28
dot icon07/06/2010
Director's details changed for Sarah Ann Collis on 2010-05-28
dot icon15/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon16/03/2010
Auditor's resignation
dot icon05/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon25/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/11/2009
Resolutions
dot icon11/11/2009
Statement of capital following an allotment of shares on 2009-10-22
dot icon16/10/2009
Register(s) moved to registered inspection location
dot icon16/10/2009
Register inspection address has been changed
dot icon13/10/2009
Full accounts made up to 2009-03-31
dot icon08/10/2009
Statement of capital following an allotment of shares on 2009-07-31
dot icon08/10/2009
Statement of capital following an allotment of shares on 2009-07-31
dot icon08/10/2009
Statement of capital following an allotment of shares on 2009-04-20
dot icon08/06/2009
Ad 08/04/09\gbp si [email protected]=179156.37\gbp ic 278840/457996.37\
dot icon08/06/2009
Ad 28/05/09\gbp si [email protected]=35000\gbp ic 243840/278840\
dot icon12/02/2009
Location of register of members
dot icon02/02/2009
Return made up to 20/01/09; full list of members
dot icon21/11/2008
Resolutions
dot icon23/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon01/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon14/08/2008
Appointment terminated director ian collins
dot icon20/02/2008
Return made up to 20/01/08; full list of members
dot icon16/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon04/11/2007
Nc inc already adjusted 29/10/07
dot icon04/11/2007
Resolutions
dot icon04/11/2007
Resolutions
dot icon04/11/2007
Resolutions
dot icon04/11/2007
Resolutions
dot icon04/09/2007
Ad 03/05/07--------- £ si [email protected]=7722 £ ic 236117/243839
dot icon04/09/2007
Ad 03/05/07--------- £ si [email protected]=91130 £ ic 144987/236117
dot icon30/07/2007
Director resigned
dot icon16/04/2007
Resolutions
dot icon16/04/2007
Resolutions
dot icon16/04/2007
Resolutions
dot icon21/02/2007
Return made up to 20/01/07; full list of members
dot icon20/02/2007
New director appointed
dot icon15/02/2007
Director resigned
dot icon01/12/2006
Particulars of mortgage/charge
dot icon01/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon29/09/2006
Certificate of change of name
dot icon28/09/2006
Resolutions
dot icon28/09/2006
Resolutions
dot icon28/09/2006
Resolutions
dot icon21/09/2006
Director resigned
dot icon08/05/2006
New director appointed
dot icon08/05/2006
New director appointed
dot icon12/04/2006
Particulars of contract relating to shares
dot icon12/04/2006
Ad 31/03/06--------- £ si [email protected]=19565 £ ic 125421/144986
dot icon12/04/2006
Ad 31/03/06--------- £ si [email protected]=45660 £ ic 79761/125421
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Resolutions
dot icon12/04/2006
£ nc 140000/500000 31/03/06
dot icon10/03/2006
Return made up to 20/01/06; bulk list available separately
dot icon10/02/2006
Resolutions
dot icon10/02/2006
Resolutions
dot icon20/10/2005
Director resigned
dot icon20/10/2005
Secretary resigned
dot icon20/10/2005
New secretary appointed
dot icon07/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon21/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon09/09/2005
Director resigned
dot icon23/08/2005
Director resigned
dot icon03/05/2005
Director resigned
dot icon21/02/2005
Return made up to 20/01/05; bulk list available separately
dot icon04/02/2005
New director appointed
dot icon27/01/2005
Director resigned
dot icon30/09/2004
Secretary resigned
dot icon28/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon27/05/2004
Director resigned
dot icon23/04/2004
Ad 15/04/04--------- £ si [email protected]=28333 £ ic 51428/79761
dot icon20/04/2004
Resolutions
dot icon20/04/2004
Resolutions
dot icon02/04/2004
New director appointed
dot icon30/03/2004
New secretary appointed
dot icon26/03/2004
Prospectus
dot icon08/03/2004
Resolutions
dot icon08/03/2004
Resolutions
dot icon08/03/2004
Resolutions
dot icon08/03/2004
Resolutions
dot icon08/03/2004
Resolutions
dot icon08/03/2004
£ nc 100000/140000 27/02/04
dot icon05/02/2004
Return made up to 20/01/04; full list of members
dot icon05/02/2004
Location of register of members
dot icon30/10/2003
Registered office changed on 30/10/03 from: bakery place altenburg gardens london SW11 1JQ
dot icon27/10/2003
New director appointed
dot icon27/10/2003
New director appointed
dot icon16/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon13/09/2003
Particulars of mortgage/charge
dot icon31/03/2003
Return made up to 20/01/03; full list of members
dot icon25/03/2003
Secretary resigned
dot icon25/03/2003
New secretary appointed
dot icon17/08/2002
Particulars of mortgage/charge
dot icon03/07/2002
Ad 26/06/02--------- £ si [email protected]=1095 £ ic 50299/51394
dot icon25/06/2002
Ad 27/05/02--------- £ si [email protected]=40266 £ ic 10033/50299
dot icon25/06/2002
Nc inc already adjusted 27/05/02
dot icon25/06/2002
Resolutions
dot icon25/06/2002
Resolutions
dot icon25/06/2002
Resolutions
dot icon25/06/2002
Resolutions
dot icon25/06/2002
Prospectus
dot icon06/06/2002
New director appointed
dot icon05/06/2002
Full accounts made up to 2001-03-31
dot icon05/06/2002
Group of companies' accounts made up to 2002-03-31
dot icon28/05/2002
Certificate of re-registration from Private to Public Limited Company
dot icon28/05/2002
Declaration on reregistration from private to PLC
dot icon28/05/2002
Balance Sheet
dot icon28/05/2002
Auditor's statement
dot icon28/05/2002
Auditor's report
dot icon28/05/2002
Re-registration of Memorandum and Articles
dot icon28/05/2002
Application for reregistration from private to PLC
dot icon28/05/2002
Resolutions
dot icon28/05/2002
Resolutions
dot icon25/04/2002
Secretary resigned
dot icon25/04/2002
New secretary appointed
dot icon24/04/2002
Ad 30/01/02--------- £ si [email protected]=33 £ ic 10000/10033
dot icon08/04/2002
Ad 30/04/01--------- £ si [email protected]
dot icon07/03/2002
New director appointed
dot icon06/03/2002
Return made up to 20/01/02; full list of members
dot icon30/01/2002
Registered office changed on 30/01/02 from: milroy house sayers lane tenterden kent TN30 6BW
dot icon25/06/2001
Return made up to 20/01/01; full list of members
dot icon03/05/2001
Certificate of change of name
dot icon19/04/2001
Ad 13/11/00--------- £ si [email protected]=500 £ ic 9500/10000
dot icon19/04/2001
Ad 13/11/00--------- £ si [email protected]=650 £ ic 8850/9500
dot icon17/04/2001
Resolutions
dot icon17/04/2001
New director appointed
dot icon17/04/2001
Ad 13/11/00--------- £ si [email protected]=600 £ ic 8250/8850
dot icon17/04/2001
Ad 13/11/00--------- £ si [email protected]=250 £ ic 8000/8250
dot icon17/04/2001
Ad 13/11/00--------- £ si [email protected]=7200 £ ic 800/8000
dot icon17/04/2001
Nc dec already adjusted 24/11/00
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon08/02/2001
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon10/07/2000
Ad 19/06/00--------- £ si [email protected]=798 £ ic 2/800
dot icon10/07/2000
Resolutions
dot icon10/07/2000
Resolutions
dot icon10/07/2000
£ nc 1000/10000000 19/06/00
dot icon10/07/2000
S-div 19/06/00
dot icon22/03/2000
Particulars of mortgage/charge
dot icon21/02/2000
Registered office changed on 21/02/00 from: milroy house sayers lane tenterden kent TN30 6BW
dot icon21/02/2000
New secretary appointed
dot icon21/02/2000
New director appointed
dot icon28/01/2000
Secretary resigned
dot icon28/01/2000
Director resigned
dot icon28/01/2000
Registered office changed on 28/01/00 from: 381 kingsway hove east sussex BN3 4QD
dot icon20/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bridger, Leigh Edward
Director
01/04/2023 - Present
6
Hodgson, Shamus
Director
18/08/2021 - 31/03/2023
14
Bennett, Martin John
Director
02/06/2020 - 12/08/2022
50
Sherman, Phillipa Jane
Director
02/06/2020 - 09/07/2020
19
Chantal Joy Geall
Director
02/06/2020 - 31/07/2023
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUMON EXCHANGE LTD

LUMON EXCHANGE LTD is an(a) Active company incorporated on 20/01/2000 with the registered office located at 20 Farringdon Road, London EC1M 3HE. 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 LUMON EXCHANGE LTD?

toggle

LUMON EXCHANGE LTD is currently Active. It was registered on 20/01/2000 .

Where is LUMON EXCHANGE LTD located?

toggle

LUMON EXCHANGE LTD is registered at 20 Farringdon Road, London EC1M 3HE.

What does LUMON EXCHANGE LTD do?

toggle

LUMON EXCHANGE LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for LUMON EXCHANGE LTD?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-20 with updates.