LUMA DISTRIBUTION LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Registered office address changed from Cinch Self Storage 1 Arkwright Road Bicester OX26 4SU England to 3 Sandy Road Calvert Buckingham MK18 2FW on 2025-06-17

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

23/04/2523 April 2025 Administrative restoration application

View Document

23/04/2523 April 2025 Accounts for a dormant company made up to 2024-05-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2024-05-17 with no updates

View Document

22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

18/01/2418 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

20/01/2320 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

20/06/2020 June 2020 REGISTERED OFFICE CHANGED ON 20/06/2020 FROM 1 AILWARD ROAD AYLESBURY HP19 9TX ENGLAND

View Document

20/06/2020 June 2020 Registered office address changed from , 1 Ailward Road, Aylesbury, HP19 9TX, England to 3 Sandy Road Calvert Buckingham MK18 2FW on 2020-06-20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

06/04/206 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

30/12/1930 December 2019 COMPANY NAME CHANGED S.X PROSECCO PARTY LIMITED CERTIFICATE ISSUED ON 30/12/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

26/11/1826 November 2018 Registered office address changed from , Ready Steady Store Units 3 & 4, Wynne Jones, Aylesbury, Bucks, HP21 7RL, England to 3 Sandy Road Calvert Buckingham MK18 2FW on 2018-11-26

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM READY STEADY STORE UNITS 3 & 4 WYNNE JONES AYLESBURY BUCKS HP21 7RL ENGLAND

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 1 AILWARD ROAD AILWARD ROAD AYLESBURY HP19 9TX UNITED KINGDOM

View Document

26/11/1826 November 2018 Registered office address changed from , 1 Ailward Road Ailward Road, Aylesbury, HP19 9TX, United Kingdom to 3 Sandy Road Calvert Buckingham MK18 2FW on 2018-11-26

View Document

18/05/1818 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ZEMS ACADEMY LTD


  • 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