- Company Overview for LUMON PAY LTD (05082565)
- Filing history for LUMON PAY LTD (05082565)
- People for LUMON PAY LTD (05082565)
- Charges for LUMON PAY LTD (05082565)
- More for LUMON PAY LTD (05082565)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Aug 2021 | TM02 | Termination of appointment of Gareth Heald as a secretary on 23 July 2021 | |
18 Aug 2021 | TM01 | Termination of appointment of Gareth Owen Davey Heald as a director on 23 July 2021 | |
11 May 2021 | AA | Full accounts made up to 31 October 2020 | |
11 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
06 Apr 2021 | AP03 | Appointment of Mr Gareth Heald as a secretary on 1 April 2021 | |
10 Mar 2021 | PSC02 | Notification of Brockle Acquisitions Limited as a person with significant control on 1 December 2020 | |
10 Mar 2021 | PSC07 | Cessation of Currency Holdings Limited as a person with significant control on 1 December 2020 | |
25 Nov 2020 | TM01 | Termination of appointment of Thomas Richard Higham as a director on 9 July 2020 | |
25 Nov 2020 | AP01 | Appointment of Mr Gareth Owen Davey Heald as a director on 3 November 2020 | |
13 Aug 2020 | AA | Full accounts made up to 31 October 2019 | |
13 Jul 2020 | TM02 | Termination of appointment of Phillipa Jane Sherman as a secretary on 9 July 2020 | |
13 Jul 2020 | TM01 | Termination of appointment of Phillipa Jane Sherman as a director on 9 July 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
27 Apr 2020 | AP01 | Appointment of Mr Shamus Hodgson as a director on 23 April 2020 | |
22 Apr 2020 | AP01 | Appointment of Ms Chantal Joy Geall as a director on 22 April 2020 | |
24 Jan 2020 | MR04 | Satisfaction of charge 1 in full | |
05 Dec 2019 | AD01 | 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 5 December 2019 | |
03 May 2019 | AA | Full accounts made up to 31 October 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates | |
14 Sep 2018 | AP01 | Appointment of Mrs Tracy Anne Bownes as a director on 25 July 2018 | |
14 Sep 2018 | AP01 | Appointment of Mr Martin John Bennett as a director on 20 June 2018 | |
03 Jul 2018 | TM02 | Termination of appointment of Timothy Mark Bingle as a secretary on 25 May 2018 | |
03 Jul 2018 | AP03 | Appointment of Mrs Phillipa Jane Sherman as a secretary on 25 May 2018 | |
02 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 25 May 2018
|
|
22 Jun 2018 | PSC07 | Cessation of Thomas Richard Higham as a person with significant control on 25 May 2018 |