LUMSDEN LIMITED
Overview
| Company Name | LUMSDEN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Overseas company |
| Company Number | FC021577 |
| External Registration Number | 31484C |
| Jurisdiction | United Kingdom |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is LUMSDEN LIMITED located?
| Registered Office Address | Douglas Chambers North Quay IM1 4LA Douglas Isle Of Man United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LUMSDEN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
LUMSDEN LIMITED is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | Property Holding Company |
| Legal Form | Private Company Limited By Shares |
| Is a Credit or Financial Institution | No |
| Governed By | The Companies Acts Of The Isle Of Man 1931-1993 |
| Originating Registry Country | ISLE OF MAN |
| Place Registered | Isle Of Man Companies Registry |
| Company Number | 31484C |
What are the latest filings for LUMSDEN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 10 pages | AA | ||
Full accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Termination of appointment of Christopher John Allen as a director on Apr 18, 2023 | 2 pages | OSTM01 | ||
Appointment of Htc Secretarial Services Limited as a secretary on Apr 18, 2023 | 3 pages | OSAP04 | ||
Appointment of Mr Mark Ashley Bevan as a director on Apr 18, 2023 | 3 pages | OSAP01 | ||
Appointment of Anna Kathryn Rickard as a director on Apr 18, 2023 | 3 pages | OSAP01 | ||
Full accounts made up to Mar 31, 2023 | 4 pages | AA | ||
Full accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Appointment of Christopher John Allen as a director on May 18, 2022 | 3 pages | OSAP01 | ||
Termination of appointment of Mark Ashley Bevan as a director on May 18, 2022 | 2 pages | OSTM01 | ||
Termination of appointment of Htc Secretarial Services Limited as secretary on May 18, 2022 | 2 pages | OSTM02 | ||
Termination of appointment of Anna Kathryn Rickard as a director on May 18, 2022 | 2 pages | OSTM01 | ||
Appointment of Mrs Anna Kathryn Rickard as a director on Jan 10, 2011 | 3 pages | OSAP01 | ||
Termination of appointment of Anna Kathryn Rickard as a director on Jun 29, 2012 | 2 pages | OSTM01 | ||
Termination of appointment of Veranne Myriam Wilkinson as a director on Jan 10, 2011 | 2 pages | OSTM01 | ||
Appointment of Mrs Veranne Myriam Wilkinson as a director on Jan 10, 2011 | 3 pages | OSAP01 | ||
Full accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Secretary's details changed for Htc Secretarial Services Limited on Feb 26, 2021 | 4 pages | OSCH06 | ||
Appointment of Icm Secretaries Limited as a secretary on Aug 13, 2004 | 3 pages | OSAP04 | ||
Full accounts made up to Mar 31, 2020 | 4 pages | AA | ||
Full accounts made up to Mar 31, 2019 | 4 pages | AA | ||
Full accounts made up to Mar 31, 2018 | 4 pages | AA | ||
Full accounts made up to Mar 31, 2017 | 4 pages | AA | ||
Details changed for an overseas company - 15-19 Athol Street, Douglas, Isle of Man, IM1 1LB, Isle of Man | 4 pages | OSCH02 | ||
Full accounts made up to Mar 31, 2016 | 4 pages | AA | ||
Who are the officers of LUMSDEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HTC SECRETARIAL SERVICES LIMITED | Secretary | Tuscam Way GU15 3YX Camberley 5 Priory Court Surrey United Kingdom |
| 308808770001 | ||||||||||||||
| ICM SECRETARIES LIMITED | Secretary | North Quay IM1 4LA Douglas Douglas Chambers Isle Of Man Isle Of Man |
| 281010650001 | ||||||||||||||
| BEVAN, Mark Ashley | Director | Tuscam Way GU15 3YX Camberley 5 Priory Court Surrey United Kingdom | United Kingdom | British | 82681250001 | |||||||||||||
| RICKARD, Anna Kathryn | Director | Tuscam Way GU15 3YX Camberley 5 Priory Court Surrey United Kingdom | United Kingdom | British | 308805620001 | |||||||||||||
| WILKINSON, Veranne Myriam | Director | Tuscam Way GU15 3YX Camberley 5 Priory Court Surrey | United Kingdom | French | 107262700001 | |||||||||||||
| BEVAN, Mark Ashley | Secretary | 8 Churchill Close RG26 3NH Tadley Hampshire | British | 82681250001 | ||||||||||||||
| HUTCHINGS, Raymond Leslie | Secretary | Sylvanna Llanvair Close SL5 9HX South Ascot Berkshire | British | 67186170001 | ||||||||||||||
| KILLIP, John Michael | Secretary | 15-19 Athol Street IM1 1LB Douglas Isle Of Man | British | 62264570001 | ||||||||||||||
| RICKARD, Anna Kathryn | Secretary | Tuscam Way GU15 3YX Camberley 5 Priory Court Surrey England | British | 172747870001 | ||||||||||||||
| WAGNER, Lauren | Secretary | Tuscam Way GU15 3YX Camberley 5 Priory Court Surrey England | British | 172748050001 | ||||||||||||||
| HTC SECRETARIAL SERVICES LIMITED | Secretary | Priory Court Tuscam Way GU15 3YX Camberley 5 Surrey |
| 51152640001 | ||||||||||||||
| ALLEN, Christopher John | Director | Tuscam Way GU15 3YX Camberley 5 Priort Court Surrey United Kingdom | Spain | British | 296400770001 | |||||||||||||
| BEST, Lisa | Director | Tuscam Way GU15 3YX Camberley 5 Priory Court Surrey England | Uk | British | 140647360001 | |||||||||||||
| BEVAN, Mark Ashley | Director | Tuscam Way GU15 3YX Camberley 5 Priory Court Surrey England | United Kingdom | British | 82681250001 | |||||||||||||
| EAVES, Anne | Director | 10 Blackbird Close Kempshott RG22 5QL Basingstoke Hants | British | 72587430002 | ||||||||||||||
| EBDEN, Peter | Director | 37 Highfield Drive Longridge PR3 3SP Preston Lancashire | British | 32126700001 | ||||||||||||||
| GREENFIELD, David John | Director | 27 Belstone Close Bramhall SK7 3QA Stockport Cheshire | United Kingdom | British | 32126730001 | |||||||||||||
| MACDONALD, David Neil | Director | 66 Woodfield Avenue EH13 0HX Edinburgh Midlothian | British | 68641210001 | ||||||||||||||
| POPE, Joy Elizabeth | Director | Westover Firgrove Road GU46 6QD Yateley Hampshire | United Kingdom | British | 25168020001 | |||||||||||||
| RICKARD, Anna Kathryn | Director | Tuscam Way GU15 3YX Camberley 5 Priory Court Surrey England | England | British | 137894870001 | |||||||||||||
| RICKARD, Anna Kathryn | Director | Tuscam Way GU15 3YX Camberley 5 Priory Court Surrey | England | British | 137894870001 | |||||||||||||
| SEVERN, John Robertson | Director | Atholl Cottage Goose Green Road EH31 2AU Gullane East Lothian | British | 30992370003 | ||||||||||||||
| SMYTHE, Paul Francis | Director | Gate Cottage Uffington SN7 7SG Faringdon Oxfordshire | British | 16811370001 | ||||||||||||||
| TATE, Philip Alvin | Director | 16a Lache Lane CH4 7LR Chester Cheshire | England | British | 79268060001 | |||||||||||||
| WAGNER, Lauren | Director | Tuscam Way GU15 3YX Camberley 5 Priory Court Surrey England | Uk | British | 164215350001 | |||||||||||||
| WILKINSON, Veranne Myriam | Director | Tuscam Way GU15 3YX Camberley 5 Priory Court Surrey England | United Kingdom | French | 172748810001 |
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