Background WavePink WaveYellow Wave

LUM BRANDS GROUP LTD (12991281)

LUM BRANDS GROUP LTD (12991281) is an active UK company. incorporated on 2 November 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works and 1 other business activities. LUM BRANDS GROUP LTD has been registered for 5 years. Current directors include KOUMANLEY, Eholie.

Company Number
12991281
Status
active
Type
ltd
Incorporated
2 November 2020
Age
5 years
Address
La City Coldbath, London, EC1R 5H
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
KOUMANLEY, Eholie
SIC Codes
77400, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUM BRANDS GROUP LTD

LUM BRANDS GROUP LTD is an active company incorporated on 2 November 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works and 1 other business activity. LUM BRANDS GROUP LTD was registered 5 years ago.(SIC: 77400, 96090)

Status

active

Active since 5 years ago

Company No

12991281

LTD Company

Age

5 Years

Incorporated 2 November 2020

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 30 January 2026 (2 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026

Previous Company Names

S3 FOOTBALL COACHING LTD
From: 2 November 2020To: 27 February 2024
Contact
Address

La City Coldbath Square Farringdon London, EC1R 5H,

Previous Addresses

La City Coldbath Square Farringdon London EC1R 5HL England
From: 27 February 2024To: 28 February 2024
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 7 December 2021To: 27 February 2024
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 4 November 2021To: 7 December 2021
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 2 November 2020To: 4 November 2021
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
New Owner
Dec 21
Director Joined
Feb 24
New Owner
Feb 24
New Owner
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KOUMANLEY, Eholie

Active
Farringdon, LondonLONDON
Born May 1984
Director
Appointed 27 Feb 2024

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 08 Dec 2021
Resigned 27 Feb 2024

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 02 Nov 2020
Resigned 02 Nov 2021

Persons with significant control

5

2 Active
3 Ceased

Mr Samb Papa

Active
Farringdon, LondonLONDON
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2024

Mrs Ben Ghezala Sabrina

Active
Farringdon, LondonLONDON
Born October 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2024

Cfs Secretaries Limited

Ceased
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2022
Ceased 27 Feb 2024

Mr Bryan Anthony Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 08 Dec 2021
Ceased 27 Feb 2024

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2020
Ceased 02 Nov 2021
Fundings
Financials
Latest Activities

Filing History

29

Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 May 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
27 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 February 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
28 September 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
9 December 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Incorporation Company
2 November 2020
NEWINCIncorporation