LUMENSOL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/12/2421 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-11 with updates |
18/07/2418 July 2024 | Resolutions |
17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2024-05-10 |
09/05/249 May 2024 | Sub-division of shares on 2024-03-01 |
30/04/2430 April 2024 | Appointment of Mrs Victoria Elizabeth Fordham-Lewis as a director on 2024-04-09 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
24/11/2324 November 2023 | Confirmation statement made on 2023-11-11 with updates |
18/10/2318 October 2023 | Appointment of Mrs Paula Siddals as a secretary on 2023-10-16 |
06/10/236 October 2023 | Memorandum and Articles of Association |
06/10/236 October 2023 | Resolutions |
06/10/236 October 2023 | Resolutions |
15/08/2315 August 2023 | Second filing for the appointment of Arran Christopher Collins as a director |
11/08/2311 August 2023 | Change of share class name or designation |
11/08/2311 August 2023 | Resolutions |
11/08/2311 August 2023 | Resolutions |
11/08/2311 August 2023 | Resolutions |
11/08/2311 August 2023 | Change of share class name or designation |
11/08/2311 August 2023 | Change of share class name or designation |
11/08/2311 August 2023 | Change of share class name or designation |
11/08/2311 August 2023 | Change of share class name or designation |
11/08/2311 August 2023 | Change of share class name or designation |
12/07/2312 July 2023 | Statement of capital following an allotment of shares on 2022-11-11 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/01/235 January 2023 | Confirmation statement made on 2022-11-11 with updates |
04/01/234 January 2023 | Statement of capital following an allotment of shares on 2022-11-11 |
04/01/234 January 2023 | Statement of capital following an allotment of shares on 2022-11-11 |
04/01/234 January 2023 | Statement of capital following an allotment of shares on 2022-11-11 |
04/01/234 January 2023 | Statement of capital following an allotment of shares on 2022-11-11 |
04/01/234 January 2023 | Statement of capital following an allotment of shares on 2022-11-11 |
04/01/234 January 2023 | Statement of capital following an allotment of shares on 2022-11-11 |
04/01/234 January 2023 | Statement of capital following an allotment of shares on 2022-11-11 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
13/12/2213 December 2022 | Appointment of Ms Kelly Jane Kerr as a director on 2022-11-01 |
13/12/2213 December 2022 | Appointment of Mr Michael James Durrant as a director on 2022-11-01 |
13/12/2213 December 2022 | Appointment of Mr Arran Christopher Collins as a director on 2022-11-01 |
13/12/2213 December 2022 | Appointment of Mr Martin Giles Baker as a director on 2022-11-01 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/01/2231 January 2022 | Current accounting period shortened from 2022-05-31 to 2022-03-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/01/2125 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
30/01/2030 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
02/10/192 October 2019 | REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 21 ICENTRE, HOWARD WAY INTERCHANGE PARK NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9PY ENGLAND |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA KELLY SIDDALS / 07/05/2019 |
07/05/197 May 2019 | NOTIFICATION OF PSC STATEMENT ON 07/05/2019 |
07/05/197 May 2019 | CESSATION OF DAVID ROBERT SIDDALS AS A PSC |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
07/05/197 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT SIDDALS / 07/05/2019 |
24/03/1924 March 2019 | REGISTERED OFFICE CHANGED ON 24/03/2019 FROM 104 PRIORY STREET NEWPORT PAGNELL MK16 9BL UNITED KINGDOM |
21/03/1921 March 2019 | DIRECTOR APPOINTED MRS PAULA KELLY SIDDALS |
19/03/1919 March 2019 | 19/03/19 STATEMENT OF CAPITAL GBP 2 |
19/03/1919 March 2019 | DIRECTOR APPOINTED MRS ZOE FOO |
08/12/188 December 2018 | DIRECTOR APPOINTED MR MATHEW GEORGE BISHOP |
08/05/188 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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