LUMON RISK MANAGEMENT LTD

Register to unlock more data on OkredoRegister

LUMON RISK MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06333730

Incorporation date

03/08/2007

Size

Full

Contacts

Registered address

Registered address

20 Farringdon Road, London EC1M 3HECopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2007)
dot icon26/02/2026
Full accounts made up to 2025-10-31
dot icon31/10/2025
Resolutions
dot icon31/10/2025
Solvency Statement dated 29/10/25
dot icon31/10/2025
Statement by Directors
dot icon31/10/2025
Statement of capital on 2025-10-31
dot icon11/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon13/02/2025
Full accounts made up to 2024-10-31
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 icon05/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon15/03/2024
Full accounts made up to 2023-10-31
dot icon04/12/2023
Appointment of Mr Victor Marc Darvey as a director on 2023-11-30
dot icon24/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon24/08/2023
Change of details for Brockle Acquisitions Limited as a person with significant control on 2022-05-13
dot icon17/08/2023
Termination of appointment of Chantal Joy Geall as a director on 2023-07-31
dot icon31/05/2023
Appointment of Mr Nicholas John Haslehurst as a director on 2022-10-18
dot icon03/04/2023
Termination of appointment of Shamus Hodgson as a director on 2023-03-31
dot icon06/03/2023
Full accounts made up to 2022-10-31
dot icon28/10/2022
Appointment of Mr Ian Mccaig as a director on 2022-10-25
dot icon23/09/2022
Registered office address changed from Spaces, Building 1 Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG England to 40 Holborn Viaduct London EC1N 2PB on 2022-09-23
dot icon08/09/2022
Confirmation statement made on 2022-08-03 with updates
dot icon12/08/2022
Termination of appointment of Martin John Bennett as a director on 2022-08-12
dot icon05/05/2022
Appointment of Mr Leigh Edward Bridger as a director on 2022-05-05
dot icon02/03/2022
Full accounts made up to 2021-10-31
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 icon11/10/2021
Termination of appointment of Robert John Groves as a director on 2021-09-08
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
Confirmation statement made on 2021-08-03 with updates
dot icon18/08/2021
Termination of appointment of Gareth Owen Davey Heald as a director on 2021-07-23
dot icon23/06/2021
Registration of charge 063337300004, created on 2021-06-08
dot icon29/04/2021
Director's details changed for Mr Gareth Heald on 2021-04-28
dot icon28/04/2021
Director's details changed for Mr Gareth Head on 2021-04-28
dot icon06/04/2021
Appointment of Mr Gareth Head as a director on 2021-04-01
dot icon16/03/2021
Full accounts made up to 2020-10-31
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 icon13/08/2020
Full accounts made up to 2019-10-31
dot icon04/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon04/08/2020
Appointment of Mr Shamus Hodgson as a director on 2020-07-29
dot icon24/07/2020
Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to Spaces, Building 1 Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG on 2020-07-24
dot icon13/07/2020
Termination of appointment of Phillipa Jane Sherman as a director on 2020-07-09
dot icon23/04/2020
Appointment of Mr David Dawson as a director on 2020-04-22
dot icon23/04/2020
Appointment of Mr Michael James Peter England as a director on 2020-04-22
dot icon23/04/2020
Termination of appointment of Thomas Richard Higham as a director on 2020-04-22
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 Gary Coombes as a director on 2020-04-21
dot icon16/04/2020
Resolutions
dot icon30/03/2020
Statement of capital following an allotment of shares on 2020-02-26
dot icon25/10/2019
Auditor's resignation
dot icon07/10/2019
Confirmation statement made on 2019-08-03 with updates
dot icon01/07/2019
Current accounting period shortened from 2019-12-31 to 2019-10-31
dot icon24/06/2019
Full accounts made up to 2018-12-31
dot icon20/06/2019
Resolutions
dot icon07/06/2019
Statement of capital following an allotment of shares on 2019-05-14
dot icon16/05/2019
Notification of Currency Holdings Limited as a person with significant control on 2019-05-14
dot icon16/05/2019
Appointment of Mrs Phillipa Jane Sherman as a director on 2019-05-14
dot icon16/05/2019
Appointment of Mr Thomas Richard Higham as a director on 2019-05-14
dot icon16/05/2019
Termination of appointment of Sarah Louise Groves as a secretary on 2019-05-14
dot icon16/05/2019
Cessation of Samaro Holdings Limited as a person with significant control on 2019-05-14
dot icon24/08/2018
Satisfaction of charge 1 in full
dot icon24/08/2018
Satisfaction of charge 3 in full
dot icon22/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon15/05/2018
Full accounts made up to 2017-12-31
dot icon12/04/2018
Registered office address changed from C/O C/O Rhk 1 Coburg House Coburg Street Gateshead Tyne and Wear NE8 1NS to Third Floor 24 Chiswell Street London EC1Y 4YX on 2018-04-12
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon17/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon01/06/2017
Appointment of Mr Gary Coombes as a director on 2017-06-01
dot icon01/06/2017
Termination of appointment of Matthew Baker as a director on 2017-06-01
dot icon29/12/2016
Resolutions
dot icon29/12/2016
Resolutions
dot icon20/12/2016
Change of share class name or designation
dot icon20/12/2016
Particulars of variation of rights attached to shares
dot icon14/11/2016
Termination of appointment of Sarah Jane Hutchinson as a director on 2016-11-14
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon12/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon13/06/2016
Director's details changed for Mr Robert John Groves on 2016-04-21
dot icon20/01/2016
Appointment of Mrs Sarah Louise Groves as a secretary on 2015-12-22
dot icon31/12/2015
Resolutions
dot icon31/12/2015
Change of share class name or designation
dot icon31/12/2015
Particulars of variation of rights attached to shares
dot icon31/12/2015
Sub-division of shares on 2015-12-10
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon16/06/2015
Director's details changed for Mr Robert Groves on 2015-06-10
dot icon02/09/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon18/08/2014
Director's details changed for Miss Sarah Jane Hutchinson on 2014-08-02
dot icon18/08/2014
Director's details changed for Mr Matthew Baker on 2014-08-02
dot icon13/05/2014
Particulars of variation of rights attached to shares
dot icon13/05/2014
Particulars of variation of rights attached to shares
dot icon13/05/2014
Change of share class name or designation
dot icon13/05/2014
Resolutions
dot icon13/05/2014
Resolutions
dot icon08/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/09/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon01/05/2013
Appointment of Miss Sarah Jane Hutchinson as a director
dot icon01/05/2013
Appointment of Mr Matthew Baker as a director
dot icon13/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/10/2012
Registered office address changed from 49 Albert Buildings Queen Victoria Street London EC4N 4SA England on 2012-10-04
dot icon04/10/2012
Termination of appointment of Robert Groves as a director
dot icon04/10/2012
Registered office address changed from C/O Rhk Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS United Kingdom on 2012-10-04
dot icon25/09/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon31/08/2012
Director's details changed for Mr Robert Groves on 2012-07-01
dot icon29/08/2012
Particulars of variation of rights attached to shares
dot icon29/08/2012
Particulars of variation of rights attached to shares
dot icon29/08/2012
Change of share class name or designation
dot icon29/08/2012
Resolutions
dot icon29/08/2012
Statement of company's objects
dot icon29/08/2012
Resolutions
dot icon16/08/2012
Appointment of Mr Robert Groves as a director
dot icon31/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon20/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon02/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/10/2011
Appointment of Mr Robert Groves as a director
dot icon06/10/2011
Registered office address changed from 63 the Highway Chelsfield Kent BR6 9DQ United Kingdom on 2011-10-06
dot icon06/10/2011
Termination of appointment of John O'loughnane as a secretary
dot icon06/10/2011
Termination of appointment of John O'loughnane as a director
dot icon06/10/2011
Termination of appointment of Steven Mckillop as a director
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon04/11/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon04/11/2010
Registered office address changed from 40 Chatsworth Parade Petts Wood Orpington Kent BR5 1DE United Kingdom on 2010-11-04
dot icon04/11/2010
Director's details changed for Steven Mckillop on 2010-08-03
dot icon05/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/06/2010
Amended accounts made up to 2008-12-31
dot icon06/08/2009
Return made up to 03/08/09; full list of members
dot icon21/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/10/2008
Registered office changed on 07/10/2008 from 63 the highway orpington kent BR6 9DQ united kingdom
dot icon23/09/2008
Return made up to 03/08/08; full list of members
dot icon08/09/2008
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon08/09/2008
Registered office changed on 08/09/2008 from 2ND floor 145-157 st.john street london EC1V 4PY
dot icon03/11/2007
Particulars of mortgage/charge
dot icon03/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Martin John
Director
22/04/2020 - 12/08/2022
50
Mccaig, Ian
Director
25/10/2022 - Present
53
Guest, Jonathan James
Director
16/12/2021 - Present
7
Bridger, Leigh Edward
Director
05/05/2022 - Present
6
England, Michael James Peter
Director
22/04/2020 - Present
52

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 RISK MANAGEMENT LTD

LUMON RISK MANAGEMENT LTD is an(a) Active company incorporated on 03/08/2007 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 RISK MANAGEMENT LTD?

toggle

LUMON RISK MANAGEMENT LTD is currently Active. It was registered on 03/08/2007 .

Where is LUMON RISK MANAGEMENT LTD located?

toggle

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

What does LUMON RISK MANAGEMENT LTD do?

toggle

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

What is the latest filing for LUMON RISK MANAGEMENT LTD?

toggle

The latest filing was on 26/02/2026: Full accounts made up to 2025-10-31.