LUMON PAY LTD

Register to unlock more data on OkredoRegister

LUMON PAY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05082565

Incorporation date

24/03/2004

Size

Group

Contacts

Registered address

Registered address

20 Farringdon Road, London EC1M 3HECopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2004)
dot icon25/03/2026
Registration of charge 050825650003, created on 2026-03-25
dot icon05/08/2025
Group of companies' accounts made up to 2024-10-31
dot icon19/05/2025
Resolutions
dot icon28/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon04/04/2025
Memorandum and Articles of Association
dot icon25/03/2025
Registration of charge 050825650002, created on 2025-03-17
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
Group of companies' accounts made up to 2023-10-31
dot icon02/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon08/12/2023
Appointment of Mr Victor Marc Darvey as a director on 2023-11-24
dot icon17/08/2023
Termination of appointment of Chantal Joy Geall as a director on 2023-07-31
dot icon04/08/2023
Group of companies' accounts made up to 2022-10-31
dot icon31/05/2023
Appointment of Mr Nicholas John Haslehurst as a director on 2022-10-18
dot icon24/04/2023
Change of details for Brockle Acquisitions Limited as a person with significant control on 2022-05-13
dot icon24/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon03/04/2023
Termination of appointment of Shamus Hodgson as a director on 2023-03-31
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
Full accounts made up to 2021-10-31
dot icon09/06/2022
Confirmation statement made on 2022-04-20 with updates
dot icon16/12/2021
Appointment of Mr Jonathan James Guest as a director on 2021-12-16
dot icon16/12/2021
Termination of appointment of David Robert Dawson as a director on 2021-12-16
dot icon15/12/2021
Statement of capital following an allotment of shares on 2021-12-10
dot icon07/12/2021
Appointment of Mr Leigh Edward Bridger as a director on 2021-12-06
dot icon09/09/2021
Resolutions
dot icon09/09/2021
Re-registration of Memorandum and Articles
dot icon09/09/2021
Certificate of re-registration from Public Limited Company to Private
dot icon09/09/2021
Re-registration from a public company to a private limited company
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 Heald as a secretary on 2021-07-23
dot icon18/08/2021
Termination of appointment of Gareth Owen Davey Heald as a director on 2021-07-23
dot icon11/05/2021
Full accounts made up to 2020-10-31
dot icon11/05/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon06/04/2021
Appointment of Mr Gareth Heald as a secretary on 2021-04-01
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 icon25/11/2020
Termination of appointment of Thomas Richard Higham as a director on 2020-07-09
dot icon25/11/2020
Appointment of Mr Gareth Owen Davey Heald as a director on 2020-11-03
dot icon13/08/2020
Full accounts made up to 2019-10-31
dot icon13/07/2020
Termination of appointment of Phillipa Jane Sherman as a secretary on 2020-07-09
dot icon13/07/2020
Termination of appointment of Phillipa Jane Sherman as a director on 2020-07-09
dot icon04/05/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon27/04/2020
Appointment of Mr Shamus Hodgson as a director on 2020-04-23
dot icon22/04/2020
Appointment of Ms Chantal Joy Geall as a director on 2020-04-22
dot icon24/01/2020
Satisfaction of charge 1 in full
dot icon05/12/2019
Registered office address changed from Currencies Mews Badminton Court Old Amersham Buckinghamshire HP7 0DD to Spaces, Building 1 Chalfont Park Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BG on 2019-12-05
dot icon03/05/2019
Full accounts made up to 2018-10-31
dot icon29/04/2019
Confirmation statement made on 2019-04-20 with updates
dot icon14/09/2018
Appointment of Mrs Tracy Anne Bownes as a director on 2018-07-25
dot icon14/09/2018
Appointment of Mr Martin John Bennett as a director on 2018-06-20
dot icon03/07/2018
Termination of appointment of Timothy Mark Bingle as a secretary on 2018-05-25
dot icon03/07/2018
Appointment of Mrs Phillipa Jane Sherman as a secretary on 2018-05-25
dot icon02/07/2018
Statement of capital following an allotment of shares on 2018-05-25
dot icon22/06/2018
Cessation of Thomas Richard Higham as a person with significant control on 2018-05-25
dot icon22/06/2018
Cessation of Peter Simon Ellis as a person with significant control on 2018-05-25
dot icon22/06/2018
Cessation of Phillipa Jane Sherman as a person with significant control on 2018-05-25
dot icon22/06/2018
Notification of Currency Holdings Limited as a person with significant control on 2018-05-25
dot icon22/06/2018
Appointment of David Robert Dawson as a director on 2018-05-25
dot icon22/06/2018
Appointment of Mr Michael James Peter England as a director on 2018-05-25
dot icon22/06/2018
Termination of appointment of Peter Simon Ellis as a director on 2018-05-25
dot icon22/06/2018
Termination of appointment of Thomas Edward Holian as a director on 2018-05-25
dot icon03/05/2018
Full accounts made up to 2017-10-31
dot icon02/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon02/05/2018
Notification of Peter Simon Ellis as a person with significant control on 2016-04-06
dot icon10/04/2018
Resolutions
dot icon10/04/2018
Resolutions
dot icon03/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon03/05/2017
Full accounts made up to 2016-10-31
dot icon17/02/2017
Resolutions
dot icon01/12/2016
Appointment of Mrs Phillipa Jane Sherman as a director on 2016-12-01
dot icon09/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon19/02/2016
Full accounts made up to 2015-10-31
dot icon26/01/2016
Resolutions
dot icon21/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon02/04/2015
Full accounts made up to 2014-10-31
dot icon22/04/2014
Full accounts made up to 2013-10-31
dot icon22/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon20/12/2013
Appointment of Mr Timothy Mark Bingle as a secretary
dot icon20/12/2013
Termination of appointment of Kenneth Lau as a secretary
dot icon09/09/2013
Miscellaneous
dot icon10/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon23/04/2013
Full accounts made up to 2012-10-31
dot icon09/04/2013
Appointment of Mr Kenneth Hon-Whai Lau as a secretary
dot icon07/03/2013
Termination of appointment of Edward Bianco as a director
dot icon07/03/2013
Termination of appointment of Edward Bianco as a secretary
dot icon03/12/2012
Termination of appointment of Stephen Hughes as a director
dot icon08/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/04/2012
Full accounts made up to 2011-10-31
dot icon24/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon09/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon31/03/2011
Full accounts made up to 2010-10-31
dot icon22/06/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon22/06/2010
Register inspection address has been changed
dot icon21/06/2010
Director's details changed for Thomas Edward Holian on 2010-04-20
dot icon21/06/2010
Director's details changed for Edward James Bianco on 2010-04-20
dot icon21/06/2010
Director's details changed for Stephen Anthony Hughes on 2010-04-20
dot icon21/06/2010
Director's details changed for Peter Simon Ellis on 2010-04-20
dot icon21/06/2010
Secretary's details changed for Edward James Bianco on 2010-04-20
dot icon06/04/2010
Full accounts made up to 2009-10-31
dot icon08/10/2009
Appointment of Thomas Richard Higham as a director
dot icon06/10/2009
Director's details changed for Peter Simon Ellis on 2009-10-01
dot icon06/10/2009
Director's details changed for Stephen Anthony Hughes on 2009-10-01
dot icon06/10/2009
Director's details changed for Thomas Edward Holian on 2009-10-01
dot icon05/10/2009
Director's details changed for Edward James Bianco on 2009-10-01
dot icon01/06/2009
Full accounts made up to 2008-10-31
dot icon05/05/2009
Return made up to 20/04/09; full list of members
dot icon10/02/2009
Director appointed stephen anthony hughes
dot icon10/09/2008
Appointment terminated director robin haynes
dot icon15/07/2008
Director appointed edward james bianco
dot icon30/05/2008
Full accounts made up to 2007-10-31
dot icon01/04/2008
Return made up to 24/03/08; full list of members
dot icon31/03/2008
Auditor's resignation
dot icon02/07/2007
Full accounts made up to 2006-10-31
dot icon21/05/2007
Return made up to 24/03/07; full list of members
dot icon30/03/2007
New secretary appointed
dot icon14/03/2007
New director appointed
dot icon26/07/2006
Full accounts made up to 2005-10-31
dot icon02/06/2006
Return made up to 24/03/06; full list of members; amend
dot icon04/04/2006
Return made up to 24/03/06; full list of members
dot icon26/08/2005
Full accounts made up to 2004-10-31
dot icon14/07/2005
Director resigned
dot icon30/06/2005
Secretary's particulars changed
dot icon06/05/2005
Return made up to 24/03/05; full list of members
dot icon06/05/2005
Registered office changed on 06/05/05 from: the old malt house, currencies court, amersham, buckinghamshire HP7 0HL
dot icon06/05/2005
New director appointed
dot icon10/03/2005
Particulars of contract relating to shares
dot icon10/03/2005
Ad 21/12/04--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon17/01/2005
Nc inc already adjusted 21/12/04
dot icon17/01/2005
Resolutions
dot icon17/01/2005
Resolutions
dot icon16/11/2004
Ad 15/04/04--------- £ si 49998@1
dot icon24/08/2004
Accounting reference date shortened from 31/03/05 to 31/10/04
dot icon30/06/2004
Ad 15/04/04--------- £ si 12498@1=12498 £ ic 2/12500
dot icon12/05/2004
New secretary appointed
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon26/04/2004
Registered office changed on 26/04/04 from: 90 london street, reading, berkshire RG1 4SJ
dot icon21/04/2004
Certificate of change of name
dot icon13/04/2004
Secretary resigned
dot icon13/04/2004
Director resigned
dot icon13/04/2004
Director resigned
dot icon24/03/2004
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
20/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Martin John
Director
20/06/2018 - 12/08/2022
50
Mccaig, Ian
Director
31/08/2022 - Present
53
Guest, Jonathan James
Director
16/12/2021 - Present
7
Bridger, Leigh Edward
Director
06/12/2021 - Present
6
England, Michael James Peter
Director
25/05/2018 - Present
52

Persons with Significant Control

4
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 PAY LTD

LUMON PAY LTD is an(a) Active company incorporated on 24/03/2004 with the registered office located at 20 Farringdon Road, London EC1M 3HE. There are currently 6 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 PAY LTD?

toggle

LUMON PAY LTD is currently Active. It was registered on 24/03/2004 .

Where is LUMON PAY LTD located?

toggle

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

What does LUMON PAY LTD do?

toggle

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

What is the latest filing for LUMON PAY LTD?

toggle

The latest filing was on 25/03/2026: Registration of charge 050825650003, created on 2026-03-25.