LUMLEY GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewRegistered office address changed from Regus House Fairbourne Drive Atterbury Lakes Milton Keynes MK10 9RG England to C/O Forty-Two Consulting Ltd Regus House, Fairbourne Drive, Atterbury Lakes, Milton Keynes Buckinghamshire MK10 9RG on 2025-07-22

View Document

07/01/257 January 2025 Notification of Victoria Angela Piasecki as a person with significant control on 2020-02-26

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Registration of charge 028010050013, created on 2024-05-28

View Document

29/05/2429 May 2024 Registration of charge 028010050014, created on 2024-05-28

View Document

28/05/2428 May 2024 Registered office address changed from Regus House Fairbourne Drive Atterbury Lakes Milton Keynes MK10 9RG England to Regus House Fairbourne Drive Atterbury Lakes Milton Keynes MK10 9RG on 2024-05-28

View Document

28/05/2428 May 2024 Registered office address changed from Suite 100 Regus-Atterbury Lakes Fairbourne Drive Atterbury Milton Keynes MK10 9RG England to Regus House Fairbourne Drive Atterbury Lakes Milton Keynes MK10 9RG on 2024-05-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Statement of company's objects

View Document

02/04/222 April 2022 Change of share class name or designation

View Document

02/04/222 April 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Registration of charge 028010050012, created on 2021-11-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028010050011

View Document

16/10/1916 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028010050010

View Document

19/06/1919 June 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORTY-TWO FIDUCIARIES LTD / 19/06/2019

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALBERT JULIAN PIASECKI / 18/06/2019

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANGELA PIASECKI / 19/06/2019

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA ANGELA PIASECKI / 19/06/2019

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALBERT JULIAN PIASECKI / 19/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM LOVELLS BARN FAIRFIELD FARM UPPER WEALD CALVERTON MILTON KEYNES MK19 6EL ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

13/12/1713 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028010050009

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR JERZY PIASECKI

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

08/12/168 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

20/10/1620 October 2016 ADOPT ARTICLES 20/09/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

16/03/1616 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORTY-TWO FIDUCIARIES LTD / 10/08/2015

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR CHRISTOPHER ALBERT JULIAN PIASECKI

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM PERCIVALS BARN FAIRFIELD FARM UPPER WEALD CALVERTON MILTON KEYNES MK19 6EL

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM LOVELLS BARN FAIRFIELD FARM UPPER WEALD CALVERTON MILTON KEYNES MK19 6EL ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/03/1411 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/132 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/07/1326 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028010050008

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028010050006

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028010050007

View Document

08/06/138 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028010050005

View Document

04/03/134 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

05/04/125 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORTY-TWO FIDUCIARIES LTD / 05/04/2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA PIASSECKI / 05/04/2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM C/O FORTY-TWO CONSULTING LLP SILVERSTONE HOUSE 46 NEWPORT ROAD WOOLSTONE MILTON KEYNES BUCKINGHAMSHIRE MK15 0AA UNITED KINGDOM

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MRS VICTORIA PIASSECKI

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/06/102 June 2010 CORPORATE SECRETARY APPOINTED FORTY-TWO FIDUCIARIES LTD

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 4 CHURCH STREET HENLEY-ON-THAMES OXFORDSHIRE RG9 1SE UNITED KINGDOM

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PIASECKI

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS PIASECKI

View Document

28/05/1028 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/05/1028 May 2010 COMPANY NAME CHANGED PRINCE TRADING LIMITED CERTIFICATE ISSUED ON 28/05/10

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PIASECKI / 29/12/2009

View Document

10/03/1010 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JERZY STANISLAW PIASECKI / 29/12/2009

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/06/0927 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/04/0928 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 4 CHURCH STREET HENLEY ON THAMES OXFORDSHIRE RG9 1SE

View Document

28/04/0928 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM OAKTREES WESTERN AVENUE WOODLEY READING, BERKS RG5 3BN

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN PRESTON

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR TERESA PRINCE

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEAN PRINCE

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN PRINCE

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR TREVOR PRINCE

View Document

19/11/0819 November 2008 DIRECTOR AND SECRETARY APPOINTED NICHOLAS PIASECKI

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED JERZY STANISLAW PIASECKI

View Document

11/11/0811 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/11/0811 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/11/0811 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PRINCE / 28/01/2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 10/03/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/03/9613 March 1996 RETURN MADE UP TO 18/03/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 18/03/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9513 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/12/948 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9424 March 1994 RETURN MADE UP TO 18/03/94; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/03/9324 March 1993 SECRETARY RESIGNED

View Document

18/03/9318 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company