Background WavePink WaveYellow Wave

LUMON PAY LTD (05082565)

LUMON PAY LTD (05082565) is an active UK company. incorporated on 24 March 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LUMON PAY LTD has been registered for 21 years.

Company Number
05082565
Status
active
Type
ltd
Incorporated
24 March 2004
Age
21 years
Address
20 Farringdon Road, London, EC1M 3HE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMON PAY LTD

LUMON PAY LTD is an active company incorporated on 24 March 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LUMON PAY LTD was registered 21 years ago.(SIC: 64999)

Status

active

Active since 21 years ago

Company No

05082565

LTD Company

Age

21 Years

Incorporated 24 March 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

LUMON PAY PLC
From: 23 August 2021To: 9 September 2021
FOREIGN CURRENCY DIRECT PLC
From: 21 April 2004To: 23 August 2021
FOREIGN CURRENCY DIRECT AMERSHAM PLC
From: 24 March 2004To: 21 April 2004
Contact
Address

20 Farringdon Road London, EC1M 3HE,

Previous Addresses

40 Holborn Viaduct London EC1N 2PB England
From: 23 September 2022To: 2 December 2024
Spaces, Building 1 Chalfont Park Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BG England
From: 5 December 2019To: 23 September 2022
Currencies Mews Badminton Court Old Amersham Buckinghamshire HP7 0DD
From: 24 March 2004To: 5 December 2019
Timeline

36 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Oct 09
Director Left
Dec 12
Director Left
Mar 13
Director Joined
Nov 16
New Owner
May 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Funding Round
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Cleared
Jan 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jul 20
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Mar 21
Director Left
Aug 21
Director Left
Sept 21
Director Joined
Dec 21
Funding Round
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Apr 23
Director Joined
May 23
Director Left
Aug 23
Director Joined
Dec 23
Loan Secured
Mar 25
2
Funding
26
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Group
5 August 2025
AAAnnual Accounts
Resolution
19 May 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Memorandum Articles
4 April 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Accounts With Accounts Type Group
4 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
9 September 2021
CERT10CERT10
Reregistration Public To Private Company
9 September 2021
RR02RR02
Re Registration Memorandum Articles
9 September 2021
MARMAR
Resolution
9 September 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Resolution
23 August 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
18 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 April 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
10 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2018
AP03Appointment of Secretary
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Resolution
10 April 2018
RESOLUTIONSResolutions
Resolution
10 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Resolution
17 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Full
19 February 2016
AAAnnual Accounts
Resolution
26 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Full
2 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Appoint Person Secretary Company With Name
20 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2013
TM02Termination of Secretary
Miscellaneous
9 September 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Full
23 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Legacy
8 August 2012
MG01MG01
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Sail Address Company
22 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 June 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Auditors Resignation Company
31 March 2008
AUDAUD
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288cChange of Particulars
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
287Change of Registered Office
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
88(3)88(3)
Legacy
10 March 2005
88(2)R88(2)R
Legacy
17 January 2005
123Notice of Increase in Nominal Capital
Resolution
17 January 2005
RESOLUTIONSResolutions
Resolution
17 January 2005
RESOLUTIONSResolutions
Legacy
16 November 2004
88(2)O88(2)O
Legacy
24 August 2004
225Change of Accounting Reference Date
Legacy
30 June 2004
88(2)R88(2)R
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
287Change of Registered Office
Certificate Change Of Name Company
21 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Incorporation Company
24 March 2004
NEWINCIncorporation