Background WavePink WaveYellow Wave

LUMIN WEALTH LIMITED (03381115)

LUMIN WEALTH LIMITED (03381115) is an active UK company. incorporated on 4 June 1997. with registered office in St. Albans. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. LUMIN WEALTH LIMITED has been registered for 28 years. Current directors include COTTER, Martin Peter, CUSINS, John Robert, FELDMANN, Urs and 6 others.

Company Number
03381115
Status
active
Type
ltd
Incorporated
4 June 1997
Age
28 years
Address
2nd Floor, 4 Beaconsfield Road, St. Albans, AL1 3RD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COTTER, Martin Peter, CUSINS, John Robert, FELDMANN, Urs, FELTON, Michael Craig, GRAF, Markus, HUSSEY, Jon Paul, KOENIG, Kevin Jan, OLUWOLE, Sarah Pamela, WILLIAMS, George Adam
SIC Codes
64999, 66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMIN WEALTH LIMITED

LUMIN WEALTH LIMITED is an active company incorporated on 4 June 1997 with the registered office located in St. Albans. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. LUMIN WEALTH LIMITED was registered 28 years ago.(SIC: 64999, 66190)

Status

active

Active since 28 years ago

Company No

03381115

LTD Company

Age

28 Years

Incorporated 4 June 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

EVERETT MACLEOD LIMITED
From: 4 August 1997To: 10 January 2020
ESTEEMBRAND LIMITED
From: 4 June 1997To: 17 July 1997
Contact
Address

2nd Floor, 4 Beaconsfield Road St. Albans, AL1 3RD,

Previous Addresses

2nd Floor, 4 Beaconsfield Road 2nd Floor, 4 Beaconsfield Road St. Albans AL1 3rd England
From: 24 November 2025To: 24 November 2025
5 Sandridge Park Porters Wood St. Albans AL3 6PH England
From: 7 January 2020To: 24 November 2025
5 Castle Street Tonbridge Kent TN9 1BH United Kingdom
From: 21 September 2018To: 7 January 2020
Apex, Office 11 Dana Trading Estate Transfesa Road Paddock Wood Kent TN12 6UT England
From: 20 November 2017To: 21 September 2018
Cbw Llp - Floor 3 66 Prescot Street London E1 8NN
From: 5 January 2015To: 20 November 2017
35 Paul Street London EC2A 4UQ
From: 4 June 1997To: 5 January 2015
Timeline

25 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Jan 10
Director Left
Jun 12
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Funding Round
Sept 20
Loan Secured
Dec 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Feb 22
Funding Round
Mar 22
Loan Cleared
Jul 22
Funding Round
Nov 22
Funding Round
Apr 23
Director Joined
Jul 23
Funding Round
Oct 23
Funding Round
Sept 24
Funding Round
Jun 25
7
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

10 Active
18 Resigned

FREESTONE, Emily

Active
Porters Wood, St. AlbansAL3 6PH
Secretary
Appointed 06 Jan 2020

COTTER, Martin Peter

Active
4 Beaconsfield Road, St. AlbansAL1 3RD
Born July 1963
Director
Appointed 06 Jan 2020

CUSINS, John Robert

Active
4 Beaconsfield Road, St. AlbansAL1 3RD
Born January 1972
Director
Appointed 06 Jan 2020

FELDMANN, Urs

Active
Swan Lane, LondonEC4R 3TT
Born April 1967
Director
Appointed 17 May 2021

FELTON, Michael Craig

Active
Porters Wood, St. AlbansAL3 6PH
Born March 1967
Director
Appointed 06 Jan 2020

GRAF, Markus

Active
4 Beaconsfield Road, St. AlbansAL1 3RD
Born August 1976
Director
Appointed 17 May 2021

HUSSEY, Jon Paul

Active
4 Beaconsfield Road, St. AlbansAL1 3RD
Born April 1969
Director
Appointed 17 Mar 2020

KOENIG, Kevin Jan

Active
4 Beaconsfield Road, St. AlbansAL1 3RD
Born May 1990
Director
Appointed 10 Jul 2023

OLUWOLE, Sarah Pamela

Active
4 Beaconsfield Road, St. AlbansAL1 3RD
Born November 1990
Director
Appointed 06 Jan 2020

WILLIAMS, George Adam

Active
4 Beaconsfield Road, St. AlbansAL1 3RD
Born August 1975
Director
Appointed 06 Jan 2020

GRIFFIN, James

Resigned
Eastney Farm House, Hayling IslandPO11 0RT
Secretary
Appointed 20 Jun 1997
Resigned 09 Sept 2008

MACLEOD, Joanna Mairi

Resigned
Sheepsetting Lane, HeathfieldTN21 0UY
Secretary
Appointed 30 Sept 2014
Resigned 01 Jun 2015

WOOLGAR, Jason Barry

Resigned
Greenfield Road, EastbourneBN21 1JJ
Secretary
Appointed 01 May 2012
Resigned 30 Sept 2014

WOOLGAR, Jason Barry

Resigned
14 Greenfield Road, EastbourneBN21 1JJ
Secretary
Appointed 09 Sept 2008
Resigned 31 Dec 2009

APEX ACCOUNTANCY LIMITED

Resigned
Transfesa Road, TonbridgeTN12 6UT
Corporate secretary
Appointed 01 Jun 2015
Resigned 17 Sept 2019

APEX PARTNERS LLP

Resigned
Castle Street, TonbridgeTN9 1BH
Corporate secretary
Appointed 17 Sept 2019
Resigned 06 Jan 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Jun 1997
Resigned 20 Jun 1997

CROSS, Jonathan Nicholas

Resigned
35 Paul Street, LondonEC2A 4UQ
Born May 1955
Director
Appointed 20 Jun 1997
Resigned 11 Sept 1997

EDWARDS, Philip George

Resigned
3 Park Place, LondonSW1A 1LP
Born August 1940
Director
Appointed 26 Nov 1997
Resigned 25 Jun 2002

GRIFFIN, James

Resigned
Eastney Farm House, Hayling IslandPO11 0RT
Born July 1953
Director
Appointed 20 Jun 1997
Resigned 11 Sept 1997

JERVIS, Andrew Kevin

Resigned
Mountfields Drive, LoughboroughLE11 3JD
Born June 1958
Director
Appointed 04 Jan 2010
Resigned 01 Jan 2012

MACLEOD, Michael Thomas Warren

Resigned
Castle Street, TonbridgeTN9 1BH
Born October 1958
Director
Appointed 20 Jun 1997
Resigned 06 Jan 2020

O'LOUGHLIN, Anne Elizabeth

Resigned
77 Orford Road, LondonE17 9QR
Born July 1955
Director
Appointed 27 Aug 1997
Resigned 11 Sept 1997

PARSEY, Michael William Moreland

Resigned
22 Hillside Road, HarpendenAL5 4BT
Born March 1966
Director
Appointed 20 Jun 1997
Resigned 17 Jul 1997

SAINT, Trevor John

Resigned
108 Greenacres, OxtedRH8 0PB
Born May 1955
Director
Appointed 20 Jun 1997
Resigned 11 Sept 1997

SCHAER, Andreas

Resigned
Swan Lane, LondonEC4R 3TT
Born August 1969
Director
Appointed 17 May 2021
Resigned 31 Jan 2022

SILCOTT, Tyrone

Resigned
7 Kyverdale Road, LondonN16 7AB
Born July 1965
Director
Appointed 14 Sept 2000
Resigned 25 Jun 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Jun 1997
Resigned 20 Jun 1997

Persons with significant control

2

1 Active
1 Ceased
Porters Wood, St. AlbansAL3 6PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2020

Mr Michael Thomas Warren Macleod

Ceased
Castle Street, TonbridgeTN9 1BH
Born October 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Jan 2020
Fundings
Financials
Latest Activities

Filing History

157

Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
23 June 2025
RP04SH01RP04SH01
Accounts With Accounts Type Full
8 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Capital Allotment Shares
1 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 September 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
16 November 2022
RP04CS01RP04CS01
Capital Allotment Shares
16 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Resolution
10 February 2022
RESOLUTIONSResolutions
Memorandum Articles
10 February 2022
MAMA
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Memorandum Articles
15 June 2021
MAMA
Resolution
15 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
25 February 2021
AAMDAAMD
Second Filing Of Confirmation Statement With Made Up Date
23 February 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
23 February 2021
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2020
AAAnnual Accounts
Capital Allotment Shares
7 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
17 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 January 2020
SH10Notice of Particulars of Variation
Resolution
17 January 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
10 January 2020
AP03Appointment of Secretary
Resolution
10 January 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
7 January 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 October 2019
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
30 June 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 October 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
26 June 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
11 January 2010
TM02Termination of Secretary
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 April 2009
AAAnnual Accounts
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 April 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
27 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2002
AAAnnual Accounts
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2000
AAAnnual Accounts
Legacy
7 March 2000
88(2)R88(2)R
Legacy
7 March 2000
88(2)R88(2)R
Resolution
7 March 2000
RESOLUTIONSResolutions
Resolution
7 March 2000
RESOLUTIONSResolutions
Resolution
7 March 2000
RESOLUTIONSResolutions
Legacy
7 March 2000
123Notice of Increase in Nominal Capital
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1999
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Legacy
22 January 1998
288cChange of Particulars
Legacy
22 January 1998
88(2)R88(2)R
Legacy
22 January 1998
225Change of Accounting Reference Date
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Resolution
17 July 1997
RESOLUTIONSResolutions
Resolution
17 July 1997
RESOLUTIONSResolutions
Legacy
17 July 1997
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
16 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
287Change of Registered Office
Incorporation Company
4 June 1997
NEWINCIncorporation