LUMOS FOUNDATION

Register to unlock more data on OkredoRegister

LUMOS FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05611912

Incorporation date

03/11/2005

Size

Group

Contacts

Registered address

Registered address

Temple Chambers, 3-7 Temple Avenue, London EC4Y 0DACopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2005)
dot icon16/12/2025
Termination of appointment of Nitin Pasricha as a director on 2025-12-11
dot icon25/11/2025
Termination of appointment of Neena Gill as a director on 2025-11-18
dot icon05/11/2025
Appointment of Ms Jessica Natalie Walsh as a secretary on 2025-09-22
dot icon05/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon10/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon08/09/2025
Appointment of Mr Zahed Kamathia as a director on 2025-09-05
dot icon21/07/2025
Appointment of Ms Sophie Nicola Bridge as a director on 2025-07-17
dot icon07/07/2025
Appointment of Mr Keith Schilling as a director on 2025-06-26
dot icon11/02/2025
Appointment of Ms Elizabeth Lule as a director on 2025-02-11
dot icon11/02/2025
Appointment of Ms Rosanna Burcheri as a director on 2025-02-11
dot icon21/01/2025
Termination of appointment of Carol Gail Copland as a director on 2025-01-19
dot icon21/01/2025
Appointment of Mr Kenneth Ian Towle as a director on 2025-01-19
dot icon21/01/2025
Termination of appointment of William Dimichele as a director on 2025-01-21
dot icon21/01/2025
Confirmation statement made on 2024-11-02 with no updates
dot icon28/10/2024
Termination of appointment of Jimmy Paul as a director on 2024-07-17
dot icon17/10/2024
Termination of appointment of Christopher Rossiter as a secretary on 2024-02-22
dot icon04/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon20/03/2024
Registered office address changed from 3-7 3 - 7 Temple Chambers London EC4Y 0DA England to Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 2024-03-20
dot icon20/03/2024
Registered office address changed from 3-7 Temple Avenue London EC4Y 0DA England to Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 2024-03-20
dot icon20/03/2024
Registered office address changed from Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 2024-03-20
dot icon26/02/2024
Registered office address changed from 89 - 90 Paul Street London EC2A 4NE England to 3-7 3 - 7 Temple Chambers London EC4Y 0DA on 2024-02-26
dot icon11/12/2023
Appointment of Mr Neal Narendra Gandhi as a director on 2023-09-28
dot icon11/12/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon18/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon24/07/2023
Termination of appointment of Katherine Elizabeth Wills as a director on 2023-07-06
dot icon09/03/2023
Appointment of Mr Christopher Rossiter as a secretary on 2023-03-09
dot icon19/01/2023
Termination of appointment of Tanya Jeneme Motie as a director on 2022-12-31
dot icon19/01/2023
Termination of appointment of Dianne Moore as a director on 2022-12-31
dot icon21/12/2022
Registered office address changed from Peninsular House 30-36 Monument Street London EC3R 8NB England to 89 - 90 Paul Street London EC2A 4NE on 2022-12-21
dot icon01/12/2022
Termination of appointment of Olutoyin Olakanpo as a secretary on 2022-12-01
dot icon01/12/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon19/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon13/10/2022
Appointment of Mr Usman Ali as a director on 2022-09-29
dot icon14/07/2022
Secretary's details changed for Ms Olutoyin Belinda Olakanpo on 2022-07-07
dot icon14/07/2022
Appointment of Ms Olutoyin Belinda Olakanpo as a secretary on 2022-07-07
dot icon06/06/2022
Termination of appointment of Nicholas Richard Williams as a secretary on 2022-05-31
dot icon25/05/2022
Appointment of Mr Nicholas Richard Williams as a secretary on 2022-05-24
dot icon24/05/2022
Termination of appointment of Nicholas Richard Williams as a secretary on 2022-05-24
dot icon01/03/2022
Termination of appointment of Daniel Nicholas Cohen as a director on 2022-02-28
dot icon22/12/2021
Resolutions
dot icon22/12/2021
Memorandum and Articles of Association
dot icon17/12/2021
Appointment of Ms Katherine Elizabeth Wills as a director on 2021-12-08
dot icon17/12/2021
Appointment of Mr Jimmy Paul as a director on 2021-12-08
dot icon17/12/2021
Termination of appointment of Neil Lyndon Marc Blair as a director on 2021-12-08
dot icon24/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon08/10/2021
Appointment of Ms Doreen Mulenga as a director on 2021-10-06
dot icon17/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon26/03/2021
Termination of appointment of Ajaz Khowaj Quoram Ahmed as a director on 2021-03-24
dot icon08/02/2021
Group of companies' accounts made up to 2019-12-31
dot icon17/12/2020
Termination of appointment of Michelle Lee-Izu as a director on 2020-12-11
dot icon11/12/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon03/08/2020
Appointment of Mr William Dimichele as a director on 2020-07-14
dot icon20/04/2020
Appointment of Ms Neena Gill as a director on 2020-04-20
dot icon17/04/2020
Appointment of Mr Nitin Pasricha as a director on 2020-04-08
dot icon24/02/2020
Termination of appointment of Robert Marc Suss as a director on 2020-02-16
dot icon12/12/2019
Appointment of Mr Nicholas Richard Williams as a secretary on 2019-12-05
dot icon12/12/2019
Appointment of Mr Ajaz Khowaj Quoram Ahmed as a director on 2019-12-05
dot icon11/12/2019
Termination of appointment of Rita Dattani as a director on 2019-12-05
dot icon11/12/2019
Termination of appointment of Scott Kingsley Moir as a secretary on 2019-12-05
dot icon05/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon05/11/2019
Termination of appointment of Mark Howard Smith as a director on 2019-10-10
dot icon05/11/2019
Termination of appointment of James Harding as a director on 2019-10-10
dot icon04/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon07/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon21/02/2018
Registered office address changed from Peninsula House 30-36 Monument Street London EC3R 8NB England to Peninsular House 30-36 Monument Street London EC3R 8NB on 2018-02-21
dot icon19/02/2018
Director's details changed for Mr James Harding on 2018-02-19
dot icon14/02/2018
Registered office address changed from Gredley House 1-11 Broadway Stratford London E15 4BQ to Peninsula House 30-36 Monument Street London EC3R 8NB on 2018-02-14
dot icon19/12/2017
Appointment of Ms Michelle Lee-Izu as a director on 2017-12-08
dot icon19/12/2017
Appointment of Ms Carol Copland as a director on 2017-09-15
dot icon14/12/2017
Termination of appointment of Nicholas Crichton as a director on 2017-12-08
dot icon14/12/2017
Termination of appointment of Lucy Fiona Smith as a director on 2017-12-08
dot icon16/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon16/11/2017
Appointment of Mr James Harding as a director on 2017-06-30
dot icon06/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon24/04/2017
Termination of appointment of Alexander Hugh Loder as a director on 2016-12-03
dot icon31/03/2017
Auditor's resignation
dot icon20/03/2017
Auditor's resignation
dot icon06/03/2017
Termination of appointment of Nicholas Charles Waring as a secretary on 2017-03-02
dot icon06/03/2017
Appointment of Mr Scott Kingsley Moir as a secretary on 2017-03-02
dot icon15/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon25/10/2016
Appointment of Tanya Jeneme Motie as a director on 2016-06-08
dot icon25/10/2016
Appointment of Dianne Moore as a director on 2016-03-04
dot icon25/10/2016
Termination of appointment of Rachel Louise Wilson as a director on 2016-09-06
dot icon05/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon01/03/2016
Resolutions
dot icon27/11/2015
Annual return made up to 2015-11-02 no member list
dot icon23/10/2015
Appointment of Mr Robert Marc Suss as a director on 2015-06-05
dot icon31/07/2015
Full accounts made up to 2014-12-31
dot icon02/02/2015
Termination of appointment of Kazem Behbehani as a director on 2014-12-31
dot icon02/02/2015
Termination of appointment of Georgette Mulheir as a secretary on 2014-12-05
dot icon02/02/2015
Appointment of Mr Nicholas Charles Waring as a secretary on 2014-12-05
dot icon27/11/2014
Annual return made up to 2014-11-02 no member list
dot icon12/11/2014
Registered office address changed from 12-14 Berry Street London EC1V 0AU to Gredley House 1-11 Broadway Stratford London E15 4BQ on 2014-11-12
dot icon11/11/2014
Termination of appointment of Roger Singleton as a director on 2014-02-18
dot icon11/11/2014
Appointment of Mr Mark Howard Smith as a director on 2014-09-19
dot icon11/11/2014
Termination of appointment of Bryan John Ellis as a director on 2014-09-19
dot icon11/11/2014
Termination of appointment of Joanne Kathleen Rowling as a director on 2013-12-06
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon02/12/2013
Appointment of Mr Daniel Nicholas Cohen as a director
dot icon02/12/2013
Annual return made up to 2013-11-02 no member list
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon09/11/2012
Annual return made up to 2012-11-02 no member list
dot icon09/11/2012
Appointment of District Judge Nicholas Crichton as a director
dot icon31/07/2012
Full accounts made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-11-02 no member list
dot icon04/11/2011
Director's details changed for Mr Kazem Behbehani on 2010-12-31
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Appointment of Miss Georgette Mulheir as a secretary
dot icon05/04/2011
Termination of appointment of Stephen Dunmore as a secretary
dot icon05/04/2011
Appointment of Mr Kazem Behbehani as a director
dot icon05/04/2011
Appointment of Mr Alexander Hugh Loder as a director
dot icon25/01/2011
Annual return made up to 2010-11-02 no member list
dot icon24/01/2011
Termination of appointment of Damon Parker as a secretary
dot icon15/12/2010
Appointment of Mrs Lucy Fiona Smith as a director
dot icon15/12/2010
Appointment of Miss Rita Dattani as a director
dot icon15/12/2010
Appointment of Mrs Rachel Louise Wilson as a director
dot icon15/12/2010
Appointment of Mr Neil Lyndon Marc Blair as a director
dot icon19/10/2010
Resolutions
dot icon08/10/2010
Amended full accounts made up to 2008-12-31
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon19/08/2010
Termination of appointment of Peter Southern as a director
dot icon19/08/2010
Termination of appointment of Richard Alderslade as a secretary
dot icon19/08/2010
Appointment of Mr Stephen Llyod Dunmore as a secretary
dot icon14/06/2010
Miscellaneous
dot icon28/04/2010
Termination of appointment of Emma Nicholson as a director
dot icon18/03/2010
Registered office address changed from Hope House 45 Great Peter Street London SW1P 3LT on 2010-03-18
dot icon23/02/2010
Certificate of change of name
dot icon23/02/2010
Resolutions
dot icon11/11/2009
Annual return made up to 2009-11-02 no member list
dot icon11/11/2009
Director's details changed for Joanne Kathleen Rowling on 2009-11-10
dot icon11/11/2009
Director's details changed for Baroness Emma Harriet Nicholson on 2009-11-10
dot icon10/11/2009
Director's details changed for Dr Peter Southern on 2009-11-10
dot icon10/11/2009
Director's details changed for Sir Roger Singleton on 2009-11-10
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon13/07/2009
Secretary appointed professor richard alderslade
dot icon10/12/2008
Annual return made up to 02/11/08
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon25/03/2008
Appointment terminated secretary temple secretarial LIMITED
dot icon25/03/2008
Secretary appointed damon john parker
dot icon12/03/2008
Director's change of particulars / joanne rowling / 15/02/2008
dot icon06/11/2007
Annual return made up to 02/11/07
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Director resigned
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon22/10/2007
Registered office changed on 22/10/07 from: 16 old bailey london EC4M 7EG
dot icon09/09/2007
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon08/11/2006
Annual return made up to 03/11/06
dot icon14/03/2006
New director appointed
dot icon17/01/2006
Resolutions
dot icon10/01/2006
Memorandum and Articles of Association
dot icon05/12/2005
New director appointed
dot icon05/12/2005
New director appointed
dot icon05/12/2005
New director appointed
dot icon05/12/2005
New director appointed
dot icon05/12/2005
Director resigned
dot icon05/12/2005
Director resigned
dot icon03/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bridge, Sophie Nicola
Director
17/07/2025 - Present
7
Gandhi, Neal Narendra
Director
28/09/2023 - Present
19
Pasricha, Nitin
Director
08/04/2020 - 11/12/2025
6
Schilling, Keith
Director
26/06/2025 - Present
2
Gill, Neena
Director
20/04/2020 - 18/11/2025
8

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 LUMOS FOUNDATION

LUMOS FOUNDATION is an(a) Active company incorporated on 03/11/2005 with the registered office located at Temple Chambers, 3-7 Temple Avenue, London EC4Y 0DA. There are currently 10 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 LUMOS FOUNDATION?

toggle

LUMOS FOUNDATION is currently Active. It was registered on 03/11/2005 .

Where is LUMOS FOUNDATION located?

toggle

LUMOS FOUNDATION is registered at Temple Chambers, 3-7 Temple Avenue, London EC4Y 0DA.

What does LUMOS FOUNDATION do?

toggle

LUMOS FOUNDATION operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for LUMOS FOUNDATION?

toggle

The latest filing was on 16/12/2025: Termination of appointment of Nitin Pasricha as a director on 2025-12-11.