Background WavePink WaveYellow Wave

LUSIS PAYMENTS LIMITED (07042538)

LUSIS PAYMENTS LIMITED (07042538) is an active UK company. incorporated on 14 October 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. LUSIS PAYMENTS LIMITED has been registered for 16 years. Current directors include PREVAL, Philippe.

Company Number
07042538
Status
active
Type
ltd
Incorporated
14 October 2009
Age
16 years
Address
Golden Cross House, London, WC2N 4JF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
PREVAL, Philippe
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUSIS PAYMENTS LIMITED

LUSIS PAYMENTS LIMITED is an active company incorporated on 14 October 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. LUSIS PAYMENTS LIMITED was registered 16 years ago.(SIC: 62020)

Status

active

Active since 16 years ago

Company No

07042538

LTD Company

Age

16 Years

Incorporated 14 October 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

ELECTIO PAYMENTS LIMITED
From: 14 October 2009To: 6 August 2010
Contact
Address

Golden Cross House 8 Duncannon Street London, WC2N 4JF,

Previous Addresses

, 1 Northumberland Avenue Trafalgar Square, London, WC2N 5BW, England
From: 23 August 2016To: 11 December 2023
, 1 Northumberland Avenue 1 Northumberland Avenue, Trafalgar Square, London, WC2N 5BW, England
From: 23 August 2016To: 23 August 2016
, Providian House 16-18 Monument Street, London, EC3R 8AJ
From: 11 November 2014To: 23 August 2016
, Poplar House 12 Manchester Road, Wilmslow, Cheshire, SK9 1BG
From: 15 October 2012To: 11 November 2014
, 2 Teejay Court, 50-52 Alderley Road, Wilmslow, Cheshire, SK9 1NT, United Kingdom
From: 7 December 2010To: 15 October 2012
, Pickering House 40a York Place, Leeds, West Yorkshire, LS1 2ED, United Kingdom
From: 27 November 2009To: 7 December 2010
, 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom
From: 14 October 2009To: 27 November 2009
Timeline

15 key events • 2009 - 2014

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Jan 10
Director Left
Mar 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Sept 11
Director Left
May 13
Director Left
May 13
Director Left
Nov 14
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

PREVAL, Philippe

Active
Rue De Maubeuge, Paris
Born September 1963
Director
Appointed 29 Jul 2010

LAUNDER, Richard Nicholas

Resigned
Coxes Farm Road, BillericayCM11 2UB
Born December 1949
Director
Appointed 29 Jul 2010
Resigned 31 Aug 2014

LOTZ, James Martin

Resigned
40a York Place, LeedsLS1 2ED
Born February 1972
Director
Appointed 05 Jan 2010
Resigned 02 Mar 2010

PHILLIPS, Steve Norman

Resigned
Teejay Court, WilmslowSK9 1NT
Born July 1964
Director
Appointed 05 Jan 2010
Resigned 31 Aug 2011

WALTON, Anthony Paul

Resigned
40a York Place, LeedsLS1 2ED
Born March 1966
Director
Appointed 14 Oct 2009
Resigned 29 Jul 2010

WILLIAMSON, Erroll David John

Resigned
12 Manchester Road, WilmslowSK9 1BG
Born June 1960
Director
Appointed 29 Jul 2010
Resigned 13 Apr 2013

WRIGHT, Michael Terence

Resigned
40a York Place, LeedsLS1 2ED
Born May 1963
Director
Appointed 14 Oct 2009
Resigned 29 Jul 2010

WRIGHT, Stephen Paul

Resigned
12 Manchester Road, WilmslowSK9 1BG
Born April 1961
Director
Appointed 05 Jan 2010
Resigned 03 Apr 2013

Persons with significant control

1

Lusis

Active
Paris75009

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 June 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
7 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 December 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 August 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Capital Allotment Shares
19 January 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 November 2009
AD01Change of Registered Office Address
Incorporation Company
14 October 2009
NEWINCIncorporation