Background WavePink WaveYellow Wave

LUMOS FOUNDATION OPERATIONS LIMITED (12369753)

LUMOS FOUNDATION OPERATIONS LIMITED (12369753) is an active UK company. incorporated on 18 December 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LUMOS FOUNDATION OPERATIONS LIMITED has been registered for 6 years. Current directors include AKINTOYE, Adeola Oluwafeyikemi, BRIDGE, Sophie Nicola, TAYLOR, Howard.

Company Number
12369753
Status
active
Type
ltd
Incorporated
18 December 2019
Age
6 years
Address
3-7 Temple Avenue, London, EC4Y 0DA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AKINTOYE, Adeola Oluwafeyikemi, BRIDGE, Sophie Nicola, TAYLOR, Howard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMOS FOUNDATION OPERATIONS LIMITED

LUMOS FOUNDATION OPERATIONS LIMITED is an active company incorporated on 18 December 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LUMOS FOUNDATION OPERATIONS LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12369753

LTD Company

Age

6 Years

Incorporated 18 December 2019

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 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

3-7 Temple Avenue London, EC4Y 0DA,

Previous Addresses

, 86 - 90 Paul Street, London, EC2A 4NE, England
From: 29 March 2023To: 20 March 2024
, Penninsular House 30-36 Monument Street, London, EC3R 8NB, United Kingdom
From: 18 December 2019To: 29 March 2023
Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Jan 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Aug 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Sept 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

LUMOS FOUNDATION

Active
Temple Avenue, LondonEC4Y 0DA
Corporate secretary
Appointed 01 Dec 2022

AKINTOYE, Adeola Oluwafeyikemi

Active
Temple Avenue, LondonEC4Y 0DA
Born November 1967
Director
Appointed 11 Dec 2025

BRIDGE, Sophie Nicola

Active
Temple Avenue, LondonEC4Y 0DA
Born May 1972
Director
Appointed 11 Dec 2025

TAYLOR, Howard

Active
Temple Avenue, LondonEC4Y 0DA
Born January 1970
Director
Appointed 11 Feb 2025

OLAKANPO, Olutoyin Belinda

Resigned
30-36 Monument Street, LondonEC3R 8NB
Secretary
Appointed 07 Jul 2022
Resigned 01 Dec 2022

WILLIAMS, Nicholas Richard

Resigned
30-36 Monument Street, LondonEC3R 8NB
Secretary
Appointed 28 Jan 2020
Resigned 24 May 2022

COPLAND, Carol Gail

Resigned
Temple Avenue, LondonEC4Y 0DA
Born September 1973
Director
Appointed 14 Jan 2020
Resigned 23 May 2023

DATTANI, Rita

Resigned
Temple Avenue, LondonEC4Y 0DA
Born April 1961
Director
Appointed 18 Dec 2019
Resigned 18 Sept 2024

GILL, Neena

Resigned
Temple Avenue, LondonEC4Y 0DA
Born December 1956
Director
Appointed 18 Sept 2024
Resigned 11 Dec 2025

MCDERMOTT, Peter

Resigned
Temple Avenue, LondonEC4Y 0DA
Born July 1955
Director
Appointed 23 Jun 2021
Resigned 11 Feb 2025

PALMER, David

Resigned
Temple Avenue, LondonEC4Y 0DA
Born February 1969
Director
Appointed 18 Sept 2024
Resigned 22 Aug 2025

SINGLETON, Roger, Sir

Resigned
30-36 Monument Street, LondonEC3R 8NB
Born November 1942
Director
Appointed 18 Dec 2019
Resigned 17 Jun 2021
Fundings
Financials
Latest Activities

Filing History

35

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 August 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 March 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 March 2023
TM02Termination of Secretary
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Incorporation Company
18 December 2019
NEWINCIncorporation