LUMON HOLDINGS LTD

Register to unlock more data on OkredoRegister

LUMON HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11110482

Incorporation date

13/12/2017

Size

Full

Contacts

Registered address

Registered address

20 Farringdon Road, London EC1M 3HECopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2017)
dot icon25/03/2026
Registration of charge 111104820002, created on 2026-03-25
dot icon02/01/2026
Second filing for the appointment of Victor Marc Darvey as a director
dot icon02/01/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon30/07/2025
Full accounts made up to 2024-10-31
dot icon21/07/2025
Solvency Statement dated 11/07/25
dot icon21/07/2025
Resolutions
dot icon21/07/2025
Statement by Directors
dot icon14/04/2025
Resolutions
dot icon14/04/2025
Memorandum and Articles of Association
dot icon14/04/2025
Memorandum and Articles of Association
dot icon25/03/2025
Registration of charge 111104820001, created on 2025-03-17
dot icon12/12/2024
Confirmation statement made on 2024-12-12 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
Full accounts made up to 2023-10-31
dot icon12/12/2023
Confirmation statement made on 2023-12-12 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 icon31/05/2023
Appointment of Mr Victor Marc Darvey as a director on 2023-05-16
dot icon03/04/2023
Termination of appointment of Shamus Hodgson as a director on 2023-03-31
dot icon13/12/2022
Change of details for Brockle Acquisitions Limited as a person with significant control on 2022-05-13
dot icon13/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon23/09/2022
Registered office address changed from Spaces, Building 1, Chalfont Park Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BG England to 40 Holborn Viaduct London EC1N 2PB on 2022-09-23
dot icon01/09/2022
Appointment of Mr Ian Mccaig as a director on 2022-08-31
dot icon12/08/2022
Termination of appointment of Martin John Bennett as a director on 2022-08-12
dot icon03/08/2022
Group of companies' accounts made up to 2021-10-31
dot icon13/01/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon16/12/2021
Termination of appointment of David Robert Dawson as a director on 2021-12-16
dot icon16/12/2021
Appointment of Mr Jonathan James Guest as a director on 2021-12-16
dot icon07/12/2021
Appointment of Mr Leigh Edward Bridger as a director on 2021-12-06
dot icon03/11/2021
Group of companies' accounts made up to 2020-10-31
dot icon02/09/2021
Termination of appointment of Tracy Anne Bownes as a director on 2021-08-31
dot icon23/08/2021
Resolutions
dot icon18/08/2021
Termination of appointment of Gareth Owen Davey Heald as a director on 2021-07-23
dot icon30/07/2021
Previous accounting period shortened from 2020-10-31 to 2020-10-30
dot icon11/03/2021
Notification of Brockle Acquisitions Limited as a person with significant control on 2020-12-01
dot icon11/03/2021
Cessation of Psc Nominee 3 Limited as a person with significant control on 2020-12-01
dot icon25/01/2021
Confirmation statement made on 2020-12-12 with updates
dot icon25/11/2020
Appointment of Mr Gareth Owen Davey Heald as a director on 2020-11-03
dot icon21/08/2020
Resolutions
dot icon18/08/2020
Statement of capital following an allotment of shares on 2020-07-28
dot icon13/08/2020
Group of companies' accounts made up to 2019-10-31
dot icon13/07/2020
Termination of appointment of Phillipa Jane Sherman as a director on 2020-07-09
dot icon27/04/2020
Appointment of Mr Shamus Hodgson as a director on 2020-04-23
dot icon22/04/2020
Appointment of Mr Martin John Bennett as a director on 2020-04-22
dot icon22/04/2020
Appointment of Ms Chantal Joy Geall as a director on 2020-04-22
dot icon22/04/2020
Appointment of Mrs Tracy Anne Bownes as a director on 2020-04-22
dot icon22/04/2020
Termination of appointment of Thomas Richard Higham as a director on 2020-04-22
dot icon16/04/2020
Resolutions
dot icon17/02/2020
Confirmation statement made on 2019-12-12 with updates
dot icon05/12/2019
Registered office address changed from Currencies Mews Badminton Court Old Amersham Buckinghamshire HP7 0DD United Kingdom to Spaces, Building 1, Chalfont Park Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BG on 2019-12-05
dot icon05/07/2019
Change of details for Psc Nominee 3 Limited as a person with significant control on 2018-10-15
dot icon06/06/2019
Statement of capital following an allotment of shares on 2019-05-14
dot icon04/06/2019
Resolutions
dot icon03/05/2019
Group of companies' accounts made up to 2018-10-31
dot icon05/02/2019
Second filing of a statement of capital following an allotment of shares on 2018-12-21
dot icon16/01/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon15/01/2019
Resolutions
dot icon14/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon21/11/2018
Registered office address changed from 11-12 Hanover Square London W1S 1JJ England to Currencies Mews Badminton Court Old Amersham Buckinghamshire HP7 0DD on 2018-11-21
dot icon15/10/2018
Registered office address changed from 8 Hanover Street London W1S 1YQ United Kingdom to 11-12 Hanover Square London W1S 1JJ on 2018-10-15
dot icon11/07/2018
Particulars of variation of rights attached to shares
dot icon28/06/2018
Resolutions
dot icon25/06/2018
Statement of capital following an allotment of shares on 2018-05-25
dot icon25/06/2018
Statement of capital following an allotment of shares on 2018-05-25
dot icon22/06/2018
Appointment of Thomas Richard Higham as a director on 2018-05-25
dot icon22/06/2018
Statement of capital following an allotment of shares on 2018-05-25
dot icon22/06/2018
Appointment of Mrs Phillipa Jane Sherman as a director on 2018-05-25
dot icon22/06/2018
Current accounting period shortened from 2018-12-31 to 2018-10-31
dot icon13/12/2017
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
12/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Martin John
Director
22/04/2020 - 12/08/2022
50
Hodgson, Shamus
Director
23/04/2020 - 31/03/2023
14
Sherman, Phillipa Jane
Director
25/05/2018 - 09/07/2020
19
England, Michael James Peter
Director
13/12/2017 - Present
52
Bridger, Leigh Edward
Director
06/12/2021 - Present
6

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 HOLDINGS LTD

LUMON HOLDINGS LTD is an(a) Active company incorporated on 13/12/2017 with the registered office located at 20 Farringdon Road, London EC1M 3HE. There are currently 5 active directors 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 HOLDINGS LTD?

toggle

LUMON HOLDINGS LTD is currently Active. It was registered on 13/12/2017 .

Where is LUMON HOLDINGS LTD located?

toggle

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

What does LUMON HOLDINGS LTD do?

toggle

LUMON HOLDINGS LTD operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for LUMON HOLDINGS LTD?

toggle

The latest filing was on 25/03/2026: Registration of charge 111104820002, created on 2026-03-25.