Lumen Research Ltd

General information

Name:

Lumen Research Limited

Office Address:

Labs House 15-19 Bloomsbury Way WC1A 2TH London

Number: 08682432

Incorporation date: 2013-09-09

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

2013 is the year of the beginning of Lumen Research Ltd, a firm which is located at Labs House, 15-19 Bloomsbury Way in London. This means it's been eleven years Lumen Research has existed in the United Kingdom, as it was established on 2013-09-09. The Companies House Reg No. is 08682432 and its post code is WC1A 2TH. This firm's declared SIC number is 73200 meaning Market research and public opinion polling. Its most recent accounts describe the period up to 2022-09-30 and the most current annual confirmation statement was filed on 2023-02-02.

Our info about this specific firm's executives reveals the existence of six directors: Ezra P., Arthur C., Matthew R. and 3 other directors who might be found below who became the part of the company on 2023-09-08, 2015-01-19 and 2014-10-01.

Financial data based on annual reports

Company staff

Ezra P.

Role: Director

Appointed: 08 September 2023

Latest update: 24 December 2023

Arthur C.

Role: Director

Appointed: 08 September 2023

Latest update: 24 December 2023

Matthew R.

Role: Director

Appointed: 19 January 2015

Latest update: 24 December 2023

Navid H.

Role: Director

Appointed: 01 October 2014

Latest update: 24 December 2023

David B.

Role: Director

Appointed: 01 January 2014

Latest update: 24 December 2023

Michael F.

Role: Director

Appointed: 09 September 2013

Latest update: 24 December 2023

People with significant control

Michael F.
Notified on 1 August 2016
Ceased on 13 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew R.
Notified on 1 August 2016
Ceased on 7 June 2019
Nature of control:
substantial control or influence
Navid H.
Notified on 1 August 2016
Ceased on 7 June 2019
Nature of control:
substantial control or influence
David B.
Notified on 1 August 2016
Ceased on 7 June 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 16 February 2024
Confirmation statement last made up date 02 February 2023
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 09 September 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 27 May 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Adoption of Articles of Association - resolution (RESOLUTIONS)
filed on: 19th, February 2024
resolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Unit 320 Screenworks 22 Highbury Grove

Post code:

N5 2EF

HQ address,
2015

Address:

Unit 320 Screenworks 22 Highbury Grove

Post code:

N5 2EF

HQ address,
2016

Address:

Unit 320 Screenworks 22 Highbury Grove

Post code:

N5 2EF

Accountant/Auditor,
2016 - 2014

Name:

Danbro Business Limited

Address:

Jubilee House East Beach

Post code:

FY8 5FT

City / Town:

Lytham St Annes

Search other companies

Services (by SIC Code)

  • 73200 : Market research and public opinion polling
10
Company Age

Closest Companies - by postcode