Background WavePink WaveYellow Wave

LALUNE HOLDINGS LIMITED (14200142)

LALUNE HOLDINGS LIMITED (14200142) is an active UK company. incorporated on 28 June 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LALUNE HOLDINGS LIMITED has been registered for 3 years. Current directors include BAUDRY, Marc Pierre, PATEL, Anup, PATRICK, Nicholas Decourcy.

Company Number
14200142
Status
active
Type
ltd
Incorporated
28 June 2022
Age
3 years
Address
Ropemaker Place, London, EC2Y 9HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAUDRY, Marc Pierre, PATEL, Anup, PATRICK, Nicholas Decourcy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LALUNE HOLDINGS LIMITED

LALUNE HOLDINGS LIMITED is an active company incorporated on 28 June 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LALUNE HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14200142

LTD Company

Age

3 Years

Incorporated 28 June 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

HELIUM MIRACLE 375 LIMITED
From: 28 June 2022To: 7 March 2023
Contact
Address

Ropemaker Place 28 Ropemaker Street London, EC2Y 9HD,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 28 June 2022To: 7 March 2023
Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Owner Exit
Nov 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Director Left
Aug 23
Director Joined
Aug 23
Funding Round
Sept 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Feb 24
Owner Exit
Jun 25
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MANTLE, Helen Louise

Active
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 07 Mar 2023

BAUDRY, Marc Pierre

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1988
Director
Appointed 07 Mar 2023

PATEL, Anup

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born April 1978
Director
Appointed 18 Dec 2023

PATRICK, Nicholas Decourcy

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1991
Director
Appointed 23 Jan 2024

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 28 Jun 2022
Resigned 07 Mar 2023

CAVANAGH, Lauren Alice

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born July 1985
Director
Appointed 28 Jun 2022
Resigned 07 Mar 2023

MAHARAJ, Sharand Pyar

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1984
Director
Appointed 07 Mar 2023
Resigned 01 Aug 2023

NUNES MAURICIO, Isabela

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1986
Director
Appointed 02 Aug 2023
Resigned 18 Dec 2023

Persons with significant control

4

1 Active
3 Ceased
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2025
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2023
Ceased 02 Jun 2025
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2022
Ceased 07 Mar 2023
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2022
Ceased 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

37

Change To A Person With Significant Control
1 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Legacy
1 April 2025
RP04SH01RP04SH01
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 March 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Resolution
3 October 2023
RESOLUTIONSResolutions
Memorandum Articles
3 October 2023
MAMA
Capital Allotment Shares
26 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Confirmation Statement With Updates
16 July 2023
CS01Confirmation Statement
Resolution
21 April 2023
RESOLUTIONSResolutions
Memorandum Articles
21 April 2023
MAMA
Notification Of A Person With Significant Control
7 March 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2023
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
7 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
7 March 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2022
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
28 June 2022
NEWINCIncorporation