Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUMON PAY LTD
Company Information for

LUMON PAY LTD

20 FARRINGDON ROAD, LONDON, EC1M 3HE,
Company Registration Number
05082565
Private Limited Company
Active

Company Overview

About Lumon Pay Ltd
LUMON PAY LTD was founded on 2004-03-24 and has its registered office in London. The organisation's status is listed as "Active". Lumon Pay Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LUMON PAY LTD
 
Legal Registered Office
20 FARRINGDON ROAD
LONDON
EC1M 3HE
Other companies in HP7
 
Previous Names
FOREIGN CURRENCY DIRECT PLC23/08/2021
Filing Information
Company Number 05082565
Company ID Number 05082565
Date formed 2004-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB289052574  GB428900489  
Last Datalog update: 2025-04-05 08:38:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUMON PAY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LUMON PAY LTD

Current Directors
Officer Role Date Appointed
TIMOTHY MARK BINGLE
Company Secretary 2013-08-03
PETER SIMON ELLIS
Director 2004-04-15
THOMAS RICHARD HIGHAM
Director 2009-10-01
THOMAS EDWARD HOLIAN
Director 2007-02-28
PHILLIPA JANE SHERMAN
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH HON-WHAI LAU
Company Secretary 2013-04-09 2013-08-02
EDWARD JAMES BIANCO
Company Secretary 2007-03-01 2013-02-20
EDWARD JAMES BIANCO
Director 2008-07-01 2013-02-20
STEPHEN ANTHONY HUGHES
Director 2009-02-01 2012-11-30
ROBIN GEORGE HAYNES
Director 2005-04-25 2008-08-31
NICOLA MARIA WILSON
Company Secretary 2004-04-15 2007-02-28
ROBIN WARWICK MCEWEN
Director 2004-04-15 2005-06-17
BRIGHTON SECRETARY LTD
Nominated Secretary 2004-03-24 2004-04-06
BRIGHTON DIRECTOR LTD
Nominated Director 2004-03-24 2004-04-06
BRIGHTON SECRETARY LTD
Nominated Director 2004-03-24 2004-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER SIMON ELLIS FCD RISK MANAGEMENT SERVICES LIMITED Director 2013-01-09 CURRENT 2013-01-09 Dissolved 2013-11-05
PETER SIMON ELLIS CURRENCY LINE LIMITED Director 2006-09-28 CURRENT 2006-09-28 Active
PHILLIPA JANE SHERMAN CURRENCY DIRECT LIMITED Director 2018-05-31 CURRENT 1995-04-25 Active - Proposal to Strike off
PHILLIPA JANE SHERMAN LUMON HOLDINGS LTD Director 2018-05-25 CURRENT 2017-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-25REGISTRATION OF A CHARGE / CHARGE CODE 050825650002
2024-08-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/23
2024-05-02CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2023-12-08DIRECTOR APPOINTED MR VICTOR MARC DARVEY
2023-08-17APPOINTMENT TERMINATED, DIRECTOR CHANTAL JOY GEALL
2023-08-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2023-05-31DIRECTOR APPOINTED MR NICHOLAS JOHN HASLEHURST
2023-04-24Change of details for Brockle Acquisitions Limited as a person with significant control on 2022-05-13
2023-04-24CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR SHAMUS HODGSON
2023-04-03APPOINTMENT TERMINATED, DIRECTOR SHAMUS HODGSON
2022-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/22 FROM Spaces, Building 1 Chalfont Park Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BG England
2022-09-01DIRECTOR APPOINTED MR IAN MCCAIG
2022-09-01AP01DIRECTOR APPOINTED MR IAN MCCAIG
2022-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN BENNETT
2022-08-03AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2021-12-16DIRECTOR APPOINTED MR JONATHAN JAMES GUEST
2021-12-16DIRECTOR APPOINTED MR JONATHAN JAMES GUEST
2021-12-16APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT DAWSON
2021-12-16APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT DAWSON
2021-12-16AP01DIRECTOR APPOINTED MR JONATHAN JAMES GUEST
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT DAWSON
2021-12-1510/12/21 STATEMENT OF CAPITAL GBP 2371250
2021-12-15SH0110/12/21 STATEMENT OF CAPITAL GBP 2371250
2021-12-07AP01DIRECTOR APPOINTED MR LEIGH EDWARD BRIDGER
2021-09-09RES02Resolutions passed:
  • Resolution of re-registration
2021-09-09MARRe-registration of memorandum and articles of association
2021-09-09CERT10Certificate of re-registration from Public Limited Company to Private
2021-09-09RR02Re-registration from a public company to a private limited company
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR TRACY ANNE BOWNES
2021-08-23RES15CHANGE OF COMPANY NAME 23/08/21
2021-08-18TM02Termination of appointment of Gareth Heald on 2021-07-23
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR GARETH OWEN DAVEY HEALD
2021-05-11AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-04-06AP03Appointment of Mr Gareth Heald as company secretary on 2021-04-01
2021-03-10PSC02Notification of Brockle Acquisitions Limited as a person with significant control on 2020-12-01
2021-03-10PSC07CESSATION OF CURRENCY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RICHARD HIGHAM
2020-11-25AP01DIRECTOR APPOINTED MR GARETH OWEN DAVEY HEALD
2020-08-13AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-07-13TM02Termination of appointment of Phillipa Jane Sherman on 2020-07-09
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPA JANE SHERMAN
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-04-27AP01DIRECTOR APPOINTED MR SHAMUS HODGSON
2020-04-22AP01DIRECTOR APPOINTED MS CHANTAL JOY GEALL
2020-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/19 FROM Currencies Mews Badminton Court Old Amersham Buckinghamshire HP7 0DD
2019-05-03AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2018-09-14AP01DIRECTOR APPOINTED MR MARTIN JOHN BENNETT
2018-07-03AP03Appointment of Mrs Phillipa Jane Sherman as company secretary on 2018-05-25
2018-07-03TM02Termination of appointment of Timothy Mark Bingle on 2018-05-25
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 121250
2018-07-02SH0125/05/18 STATEMENT OF CAPITAL GBP 121250.00
2018-06-22PSC02Notification of Currency Holdings Limited as a person with significant control on 2018-05-25
2018-06-22PSC07CESSATION OF THOMAS RICHARD HIGHAM AS A PSC
2018-06-22PSC07CESSATION OF PETER SIMON ELLIS AS A PSC
2018-06-22PSC07CESSATION OF PHILLIPA JANE SHERMAN AS A PSC
2018-06-22AP01DIRECTOR APPOINTED DAVID ROBERT DAWSON
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER ELLIS
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HOLIAN
2018-06-22AP01DIRECTOR APPOINTED MR MICHAEL JAMES PETER ENGLAND
2018-05-03AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-05-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SIMON ELLIS
2018-04-10RES13IN ACCORDANCE WITH SECTION 197 THE LOAN TO A CIRECTOR HAS BEEN AVAILABLE FOR INSPECTION 12/03/2018
2018-04-10RES13IN ACCORDANCE WITH SECTION 197, THE LOAN TO A DIRECTOR OF THE COMPANYHAS BEEN AVAILABLE FOR INSPECTION 25/01/2018
2018-04-10RES13IN ACCORDANCE WITH SECTION 197 THE LOAN TO A CIRECTOR HAS BEEN AVAILABLE FOR INSPECTION 12/03/2018
2018-04-10RES13IN ACCORDANCE WITH SECTION 197, THE LOAN TO A DIRECTOR OF THE COMPANYHAS BEEN AVAILABLE FOR INSPECTION 25/01/2018
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-05-03AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-02-17RES10Resolutions passed:
  • Resolution of allotment of securities
2016-12-01AP01DIRECTOR APPOINTED MRS PHILLIPA JANE SHERMAN
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-09AR0120/04/16 ANNUAL RETURN FULL LIST
2016-02-19AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-01-26RES04NC INC ALREADY ADJUSTED 07/12/2015
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-21AR0120/04/15 FULL LIST
2015-04-02AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-04-22AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-22AR0120/04/14 FULL LIST
2013-12-20AP03SECRETARY APPOINTED MR TIMOTHY MARK BINGLE
2013-12-20TM02APPOINTMENT TERMINATED, SECRETARY KENNETH LAU
2013-09-09MISCSECTION 519
2013-05-10AR0120/04/13 FULL LIST
2013-04-23AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-04-09AP03SECRETARY APPOINTED MR KENNETH HON-WHAI LAU
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BIANCO
2013-03-07TM02APPOINTMENT TERMINATED, SECRETARY EDWARD BIANCO
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUGHES
2012-08-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-04-24AR0120/04/12 FULL LIST
2011-05-09AR0120/04/11 FULL LIST
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-06-22AR0120/04/10 FULL LIST
2010-06-22AD02SAIL ADDRESS CREATED
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY HUGHES / 20/04/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD HOLIAN / 20/04/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMON ELLIS / 20/04/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES BIANCO / 20/04/2010
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / EDWARD JAMES BIANCO / 20/04/2010
2010-04-06AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-10-08AP01DIRECTOR APPOINTED THOMAS RICHARD HIGHAM
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMON ELLIS / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY HUGHES / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD HOLIAN / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES BIANCO / 01/10/2009
2009-06-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-05-05363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-02-10288aDIRECTOR APPOINTED STEPHEN ANTHONY HUGHES
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR ROBIN HAYNES
2008-07-15288aDIRECTOR APPOINTED EDWARD JAMES BIANCO
2008-05-30AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-04-01363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-03-31AUDAUDITOR'S RESIGNATION
2007-07-02AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-05-21363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2007-05-21363sRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-03-30288aNEW SECRETARY APPOINTED
2007-03-14288aNEW DIRECTOR APPOINTED
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-06-02363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS; AMEND
2006-04-04363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-08-26AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-07-14288bDIRECTOR RESIGNED
2005-06-30288cSECRETARY'S PARTICULARS CHANGED
2005-05-06287REGISTERED OFFICE CHANGED ON 06/05/05 FROM: THE OLD MALT HOUSE, CURRENCIES COURT, AMERSHAM, BUCKINGHAMSHIRE HP7 0HL
2005-05-06288aNEW DIRECTOR APPOINTED
2005-05-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-06363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-03-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-03-1088(2)RAD 21/12/04--------- £ SI 50000@1=50000 £ IC 50000/100000
2005-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-17123NC INC ALREADY ADJUSTED 21/12/04
2005-01-17RES04£ NC 50000/100000 21/12
2004-11-1688(2)OAD 15/04/04--------- £ SI 49998@1
2004-08-24225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/10/04
2004-06-3088(2)RAD 15/04/04--------- £ SI 12498@1=12498 £ IC 2/12500
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-12288aNEW SECRETARY APPOINTED
2004-05-12288aNEW DIRECTOR APPOINTED
2004-04-26287REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 90 LONDON STREET, READING, BERKSHIRE RG1 4SJ
2004-04-21CERTNMCOMPANY NAME CHANGED FOREIGN CURRENCY DIRECT AMERSHAM PLC CERTIFICATE ISSUED ON 21/04/04
2004-04-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LUMON PAY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUMON PAY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT 2012-08-08 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUMON PAY LTD

Intangible Assets
Patents
We have not found any records of LUMON PAY LTD registering or being granted any patents
Domain Names

LUMON PAY LTD owns 22 domain names.

australiandollarstopounds.co.uk   currencyline.co.uk   currencytalk.co.uk   currencies.co.uk   currency.co.uk   dollartopoundsterlingconverter.co.uk   eurotopounds.co.uk   eurotosterlingconverter.co.uk   foreigncurrencydirect.co.uk   findcurrency.co.uk   lawyersabroad.co.uk   needcurrency.co.uk   ukcurrencies.co.uk   chenieshouse.co.uk   fcukdirect.co.uk   intelligentforexpertise.co.uk   regularpayments.co.uk   solicitorsabroad.co.uk   poundstoeuro.co.uk   southafricancurrency.co.uk   poundtoeuroconverter.co.uk   propertyline.co.uk  

Trademarks
We have not found any records of LUMON PAY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUMON PAY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as LUMON PAY LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where LUMON PAY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUMON PAY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUMON PAY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.