LUSIS PAYMENTS LIMITED

Register to unlock more data on OkredoRegister

LUSIS PAYMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07042538

Incorporation date

14/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Golden Cross House, 8 Duncannon Street, London WC2N 4JFCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2009)
dot icon18/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon18/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon26/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon11/12/2023
Registered office address changed from , 1 Northumberland Avenue Trafalgar Square, London, WC2N 5BW, England to Golden Cross House 8 Duncannon Street London WC2N 4JF on 2023-12-11
dot icon19/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon28/07/2020
Micro company accounts made up to 2019-12-31
dot icon30/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon07/11/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon03/10/2017
Notification of Lusis as a person with significant control on 2016-04-06
dot icon26/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon23/08/2016
Registered office address changed from , 1 Northumberland Avenue 1 Northumberland Avenue, Trafalgar Square, London, WC2N 5BW, England to Golden Cross House 8 Duncannon Street London WC2N 4JF on 2016-08-23
dot icon23/08/2016
Registered office address changed from , Providian House 16-18 Monument Street, London, EC3R 8AJ to Golden Cross House 8 Duncannon Street London WC2N 4JF on 2016-08-23
dot icon12/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon11/11/2014
Registered office address changed from , Poplar House 12 Manchester Road, Wilmslow, Cheshire, SK9 1BG to Golden Cross House 8 Duncannon Street London WC2N 4JF on 2014-11-11
dot icon11/11/2014
Termination of appointment of Richard Nicholas Launder as a director on 2014-08-31
dot icon03/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/05/2013
Termination of appointment of Erroll Williamson as a director
dot icon24/05/2013
Termination of appointment of Stephen Wright as a director
dot icon13/03/2013
Director's details changed for Mr Errol David John Williamson on 2013-03-13
dot icon08/03/2013
Director's details changed for Mr Errol David John Williamson on 2013-03-08
dot icon06/12/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon15/10/2012
Registered office address changed from , 2 Teejay Court, 50-52 Alderley Road, Wilmslow, Cheshire, SK9 1NT, United Kingdom on 2012-10-15
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/09/2011
Termination of appointment of Steve Phillips as a director
dot icon05/09/2011
Accounts for a dormant company made up to 2009-12-31
dot icon07/06/2011
Current accounting period shortened from 2010-10-31 to 2009-12-31
dot icon07/06/2011
Current accounting period extended from 2010-12-31 to 2011-06-30
dot icon17/01/2011
Annual return made up to 2010-10-14 with full list of shareholders
dot icon06/01/2011
Appointment of Mr Philippe Preval as a director
dot icon06/01/2011
Appointment of Mr Richard Nicholas Launder as a director
dot icon07/12/2010
Current accounting period shortened from 2011-10-31 to 2010-12-31
dot icon07/12/2010
Registered office address changed from , Pickering House 40a York Place, Leeds, West Yorkshire, LS1 2ED, United Kingdom on 2010-12-07
dot icon06/08/2010
Certificate of change of name
dot icon06/08/2010
Change of name notice
dot icon30/07/2010
Appointment of Mr Errol David John Williamson as a director
dot icon29/07/2010
Termination of appointment of Michael Wright as a director
dot icon29/07/2010
Termination of appointment of Anthony Walton as a director
dot icon18/03/2010
Director's details changed for Mr Michael Terence Wright on 2010-03-01
dot icon02/03/2010
Termination of appointment of James Lotz as a director
dot icon19/01/2010
Statement of capital following an allotment of shares on 2010-01-19
dot icon06/01/2010
Appointment of Mr Steve Norman Phillips as a director
dot icon06/01/2010
Appointment of Mr James Martin Lotz as a director
dot icon05/01/2010
Appointment of Mr Steve Paul Wright as a director
dot icon27/11/2009
Registered office address changed from , 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom on 2009-11-27
dot icon14/10/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£305,979.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
8
321.98K
-
0.00
305.98K
-
2023
8
321.98K
-
0.00
305.98K
-

Employees

2023

Employees

8 Ascended- *

Net Assets(GBP)

321.98K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

305.98K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Preval, Philippe
Director
29/07/2010 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About LUSIS PAYMENTS LIMITED

LUSIS PAYMENTS LIMITED is an(a) Active company incorporated on 14/10/2009 with the registered office located at Golden Cross House, 8 Duncannon Street, London WC2N 4JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of LUSIS PAYMENTS LIMITED?

toggle

LUSIS PAYMENTS LIMITED is currently Active. It was registered on 14/10/2009 .

Where is LUSIS PAYMENTS LIMITED located?

toggle

LUSIS PAYMENTS LIMITED is registered at Golden Cross House, 8 Duncannon Street, London WC2N 4JF.

What does LUSIS PAYMENTS LIMITED do?

toggle

LUSIS PAYMENTS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does LUSIS PAYMENTS LIMITED have?

toggle

LUSIS PAYMENTS LIMITED had 8 employees in 2023.

What is the latest filing for LUSIS PAYMENTS LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-07 with no updates.