LUMON EXCHANGE LTD
Overview
| Company Name | LUMON EXCHANGE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03910588 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LUMON EXCHANGE LTD?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is LUMON EXCHANGE LTD located?
| Registered Office Address | 20 Farringdon Road EC1M 3HE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LUMON EXCHANGE LTD?
| Company Name | From | Until |
|---|---|---|
| INFINITY FOREIGN EXCHANGE LTD | Jun 25, 2020 | Jun 25, 2020 |
| EARTHPORTFX LIMITED | Jun 16, 2016 | Jun 16, 2016 |
| BAYDONHILL LIMITED | Jun 18, 2014 | Jun 18, 2014 |
| BAYDONHILL PLC | Sep 29, 2006 | Sep 29, 2006 |
| THE 4LESS GROUP PLC | May 28, 2002 | May 28, 2002 |
| THE 4LESS GROUP LIMITED | May 03, 2001 | May 03, 2001 |
| WWW.CURRENCIES4LESS.COM LIMITED | Jan 20, 2000 | Jan 20, 2000 |
What are the latest accounts for LUMON EXCHANGE LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 30, 2025 |
| Next Accounts Due On | Jul 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for LUMON EXCHANGE LTD?
| Last Confirmation Statement Made Up To | Jan 20, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 20, 2026 |
| Overdue | No |
What are the latest filings for LUMON EXCHANGE LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 20, 2026 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Oct 31, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Oct 31, 2024 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Jan 20, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 40 Holborn Viaduct London EC1N 2PB England to 20 Farringdon Road London EC1M 3HE on Dec 02, 2024 | 1 pages | AD01 | ||||||||||||||
Accounts for a small company made up to Oct 31, 2023 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Jan 20, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Chantal Joy Geall as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Oct 31, 2022 | 26 pages | AA | ||||||||||||||
Appointment of Mr Leigh Edward Bridger as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Shamus Hodgson as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 20, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Brockle Acquisitions Limited as a person with significant control on May 13, 2022 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Building 1 Chalfont Park Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG England to 40 Holborn Viaduct London EC1N 2PB on Sep 23, 2022 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Martin John Bennett as a director on Aug 12, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Oct 31, 2021 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Jan 20, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Oct 31, 2020 | 30 pages | AA | ||||||||||||||
Termination of appointment of Tracy-Anne Anne Bownes as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Mr Shamus Hodgson as a director on Aug 18, 2021 | 2 pages | AP01 | ||||||||||||||
Previous accounting period shortened from Oct 31, 2020 to Oct 30, 2020 | 1 pages | AA01 | ||||||||||||||
Who are the officers of LUMON EXCHANGE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIDGER, Leigh Edward | Director | Farringdon Road EC1M 3HE London 20 England | England | British | 290290030001 | |||||
| ALI, Asif | Secretary | Aldersgate Street EC1A 4HY London 140 England | 205245860001 | |||||||
| COLLIS, Sarah Ann | Secretary | Brompton Road Knightsbridge SW3 1HW London 160 United Kingdom | 160036690001 | |||||||
| LOIR, Jerome | Secretary | New Street EC2M 4TP London 21 England | 172393130001 | |||||||
| MARCH, Richard Ogdin | Secretary | Swigs Hole Farm Maidstone Road Horsmonden TN12 8DG Tonbridge Kent | British | 59167090001 | ||||||
| PAUL, Nigel Trevor | Secretary | 35 Hugh Street SW1V 1QJ London | British | 93419000001 | ||||||
| URQUHART, Graham Kenneth | Secretary | Woodside Road KT3 3AW New Malden 61 Surrey | British | 6005660002 | ||||||
| URQUHART, Graham Kenneth | Secretary | Woodside Road KT3 3AW New Malden 61 Surrey | British | 6005660002 | ||||||
| BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
| ADAMIYATT, Simon | Director | Aldersgate Street EC1A 4HY London 140 England | Usa | American | 202557230001 | |||||
| BEGLEY, Gregory Davidson Martin | Director | 71 Goodhart Place E14 8EQ London | England | British | 42314930002 | |||||
| BENNETT, Martin John | Director | Chalfont Park Chalfont St. Peter SL9 0BG Gerrards Cross Spaces, Building 1 Buckinghamshire England | United Kingdom | British | 220592220001 | |||||
| BOWNES, Tracy-Anne Anne | Director | Chalfont Park Chalfont St. Peter SL9 0BG Gerrards Cross Spaces, Building 1 Buckinghamshire England | United Kingdom | British | 184191580002 | |||||
| BUTLER, Cyril Norman | Director | Aldersgate Street EC1A 4HY London 140 England | United Kingdom | British | 259424230001 | |||||
| COLLIER, Richard John | Director | Lingfields Whempstead Road SG2 7BX Benington Hertfordshire | British | 84696900002 | ||||||
| COLLINS, Ian Ranken | Director | 90 Thorkhill Road KT7 0UQ Thames Ditton Surrey | United Kingdom | British | 20490050001 | |||||
| COLLIS, Sarah Ann | Director | Brompton Road Knightsbridge SW3 1HW London 160 United Kingdom | England | British | 35447290002 | |||||
| CORSELLIS, James Henry Merrick | Director | 86 Campden Street W8 7EN London | United Kingdom | British | 141229950001 | |||||
| FILSHIE, Alexander | Director | Aldersgate Street EC1A 4HY London 140 England | United Kingdom | British | 103835020010 | |||||
| GEALL, Chantal Joy | Director | Chalfont Park Chalfont St. Peter SL9 0BG Gerrards Cross Spaces, Building 1 Buckinghamshire United Kingdom | England | British | 182912760001 | |||||
| GOWLAND, Michael David | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | 258149000001 | |||||
| HADDON, David Brian | Director | 13 Cavalry Court Cavalry Barracks CT14 7GF Deal Kent | British | 67437290002 | ||||||
| HODGSON, Shamus | Director | Holborn Viaduct EC1N 2PB London 40 England | United Kingdom | British | 286364610001 | |||||
| HUGHES, Arthur Mcquade | Director | 160 Brompton Road Knightsbridge SW3 1HW London | Croatia | British,Croatian | 1458920003 | |||||
| JOSEPHS, David Adam | Director | Aldersgate Street EC1A 4HY London 140 England | England | American | 259136480001 | |||||
| KELLY, Julian Robert | Director | New Street EC2M 4TP London 21 England | England | British | 138697540001 | |||||
| KLEIN, Peter | Director | New Street EC2M 4TP London 21 England | England | Danish | 230193050001 | |||||
| KUO, Leanna Laiying Kuan | Director | Aldersgate Street EC1A 4HY London 140 England | United States | American | 259136950001 | |||||
| MATTHEWS, Richard | Director | Brompton Road Knightsbridge SW3 1HW London 160 United Kingdom | United Kingdom | British | 173272070002 | |||||
| MAYHILL, Geoffrey Ronald | Director | Brompton Road Knightsbridge SW3 1HW London 160 United Kingdom | United Kingdom | New Zealand | 812670013 | |||||
| MCLEOD, Charles Ashley Ferguson | Director | Pound Cottage Duntisbourne Abbotts GL7 7JN Cirencester Gloucestershire | England | British | 12264290001 | |||||
| MESLER, Amanda Jo | Director | Aldersgate Street EC1A 4HY London 140 England | United States | American | 247381180001 | |||||
| MITCHELL, Wayne Steven | Director | Brompton Road Knightsbridge SW3 1HW London 160 United Kingdom | United Kingdom | British | 118902360001 | |||||
| PAUL, Nigel Trevor | Director | 35 Hugh Street SW1V 1QJ London | British | 93419000001 | ||||||
| PEACOCK, Eric William, Sir | Director | Brompton Road Knightsbridge SW3 1HW London 160 United Kingdom | England | British | 152189590001 |
Who are the persons with significant control of LUMON EXCHANGE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lumon Acquisitions Limited | Dec 01, 2020 | 44 Esplanade JE4 9WG St Helier 3rd Floor Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Currency Holdings Limited | Jun 02, 2020 | Chalfont Park Chalfont St. Peter SL9 0BG Gerrards Cross Spaces, Building 1 Buckinghamshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Earthport Limited | Apr 06, 2016 | Aldersgate Street EC1A 4HY London 140 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0