Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lumity Life Holdings Limited
Lumity Life Holdings Limited is an active company incorporated on 17 February 2015 with the registered office located in London, Greater London. Lumity Life Holdings Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09443244
Private limited company
Age
10 years
Incorporated
17 February 2015
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
28 February 2025
(7 months ago)
Next confirmation dated
28 February 2026
Due by
14 March 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Lumity Life Holdings Limited
Contact
Update Details
Address
12 Old Bond Street
London
W1S 4PW
England
Address changed on
28 Feb 2025
(7 months ago)
Previous address was
83 Baker Street Office 2.04 London W1U 6AG England
Companies in W1S 4PW
Telephone
0800 6528678
Email
Unreported
Website
Lumitylife.com
See All Contacts
People
Officers
4
Shareholders
41
Controllers (PSC)
1
Mr James Andrew Kyle
Director • Chartered Accountant • British • Lives in Scotland • Born in Jun 1973
Marek Mossakowski
Director • Managing Director • British • Lives in England • Born in Apr 1981
Nicola Kinnaird
Director • Non Executive Director • British • Lives in England • Born in Apr 1964
Julian Vasant Pancholi
Director • British • Lives in England • Born in Mar 1970
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Trichological Clinic Limited(The)
Nicola Kinnaird is a mutual person.
Active
Philip Kingsley Products Limited
Nicola Kinnaird is a mutual person.
Active
Borrowmydoggy Limited
Julian Vasant Pancholi is a mutual person.
Active
Nicky Kinnaird Consulting Limited
Nicola Kinnaird is a mutual person.
Active
Philip Kingsley Limited
Nicola Kinnaird is a mutual person.
Active
BTLWSPV000007 Ltd
Julian Vasant Pancholi is a mutual person.
Active
MDPVT003 Ltd
Julian Vasant Pancholi is a mutual person.
Active
E-Storage Worldwide Ltd
Julian Vasant Pancholi is a mutual person.
Active
See All Mutual Companies
Brands
Lumity® UK
Lumity® UK offers supplements and skincare products designed to support healthy ageing.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£610K
Increased by £24K (+4%)
Turnover
Unreported
Same as previous period
Employees
18
Decreased by 1 (-5%)
Total Assets
£6.97M
Increased by £51K (+1%)
Total Liabilities
-£419K
Decreased by £32K (-7%)
Net Assets
£6.55M
Increased by £83K (+1%)
Debt Ratio (%)
6%
Decreased by 0.51% (-8%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 10 Sep 2025
Confirmation Submitted
7 Months Ago on 28 Feb 2025
Registered Address Changed
7 Months Ago on 28 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 11 Sep 2024
Janice Theresa Gammell Resigned
1 Year 5 Months Ago on 30 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 29 Feb 2024
Jason Scott Mcgibbon Resigned
1 Year 8 Months Ago on 12 Feb 2024
Robert Nelson Wilson Resigned
1 Year 10 Months Ago on 14 Dec 2023
Full Accounts Submitted
2 Years 3 Months Ago on 30 Jun 2023
Confirmation Submitted
2 Years 7 Months Ago on 6 Mar 2023
Get Alerts
Get Credit Report
Discover Lumity Life Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 10 Sep 2025
Confirmation statement made on 28 February 2025 with updates
Submitted on 28 Feb 2025
Registered office address changed from 83 Baker Street Office 2.04 London W1U 6AG England to 12 Old Bond Street London W1S 4PW on 28 February 2025
Submitted on 28 Feb 2025
Resolutions
Submitted on 25 Oct 2024
Memorandum and Articles of Association
Submitted on 25 Oct 2024
Statement of capital following an allotment of shares on 24 September 2024
Submitted on 17 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 11 Sep 2024
Termination of appointment of Janice Theresa Gammell as a director on 30 April 2024
Submitted on 7 May 2024
Confirmation statement made on 29 February 2024 with updates
Submitted on 29 Feb 2024
Termination of appointment of Jason Scott Mcgibbon as a director on 12 February 2024
Submitted on 12 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs