Company NameLumens Partners Limited
DirectorHenry David Morrice Man
Company StatusActive
Company Number09110988
CategoryPrivate Limited Company
Incorporation Date1 July 2014(9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Director

Director NameMr Henry David Morrice Man
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Candela Search Kings House
174 Hammersmith Road
London
W6 7JP

Location

Registered AddressC/O Candela Search Kings House
174 Hammersmith Road
London
W6 7JP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

152 at £1Henry David Morrice Man
100.00%
Ordinary

Financials

Year2014
Net Worth£638,750
Cash£152
Current Liabilities£24,980

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

7 December 2020Registered office address changed from C/O Candela Search 3rd Floor, 81-83 Fulham High Street London SW6 3JA United Kingdom to C/O Candela Search Kings House 174 Hammersmith Road London W6 7JP on 7 December 2020 (1 page)
26 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
13 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
1 October 2019Registered office address changed from Chester House, 3rd Floor 81-83 Fulham High Street London SW6 3JA England to C/O Candela Search 3rd Floor, 81-83 Fulham High Street London SW6 3JA on 1 October 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
12 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
20 April 2017Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to Chester House, 3rd Floor 81-83 Fulham High Street London SW6 3JA on 20 April 2017 (1 page)
20 April 2017Director's details changed for Mr Henry David Morrice Man on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Henry David Morrice Man on 20 April 2017 (2 pages)
20 April 2017Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to Chester House, 3rd Floor 81-83 Fulham High Street London SW6 3JA on 20 April 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 152
(3 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 152
(3 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 152
(3 pages)
28 July 2015Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
28 July 2015Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
12 November 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 152
(3 pages)
12 November 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 152
(3 pages)
11 September 2014Resolutions
  • RES13 ‐ Company issuing bearer shares 05/09/2014
(1 page)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 2
(36 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 2
(36 pages)