LUMAC LTD
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
03/02/253 February 2025 | Application to strike the company off the register |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-10-31 |
08/01/258 January 2025 | Confirmation statement made on 2024-11-28 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
13/03/2413 March 2024 | Total exemption full accounts made up to 2023-10-31 |
06/12/236 December 2023 | Confirmation statement made on 2023-11-28 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/07/2311 July 2023 | Total exemption full accounts made up to 2022-10-31 |
18/03/2318 March 2023 | Registered office address changed from 9 Bunyan Close Pirton Hitchin Hertfordshire SG5 3RE to 18 18 Lychmead Clifton Shefford SG17 5EZ on 2023-03-18 |
18/03/2318 March 2023 | Registered office address changed from 18 18 Lychmead Clifton Shefford SG17 5EZ England to 18 Lychmead Clifton Shefford SG17 5EZ on 2023-03-18 |
09/12/229 December 2022 | Confirmation statement made on 2022-11-28 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-28 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/05/2011 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/04/1925 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/05/1826 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/09/1711 September 2017 | 31/10/16 TOTAL EXEMPTION FULL |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, NO UPDATES |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/08/1528 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX MACDOUGALL / 28/08/2015 |
10/11/1410 November 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
12/07/1412 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/11/1311 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/11/1214 November 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
14/11/1214 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LUCAS / 26/10/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/10/122 October 2012 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 9 BUNYAN CLOSE PIRTON HITCHIN HERTFORDSHIRE SG5 3RE UNITED KINGDOM |
07/08/127 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX MACDOUGALL / 31/07/2012 |
07/08/127 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LUCAS / 29/06/2012 |
21/12/1121 December 2011 | REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
26/10/1126 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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