LUMENSOL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/12/2421 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

18/07/2418 July 2024 Resolutions

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2024-05-10

View Document

09/05/249 May 2024 Sub-division of shares on 2024-03-01

View Document

30/04/2430 April 2024 Appointment of Mrs Victoria Elizabeth Fordham-Lewis as a director on 2024-04-09

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

18/10/2318 October 2023 Appointment of Mrs Paula Siddals as a secretary on 2023-10-16

View Document

06/10/236 October 2023 Memorandum and Articles of Association

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

15/08/2315 August 2023 Second filing for the appointment of Arran Christopher Collins as a director

View Document

11/08/2311 August 2023 Change of share class name or designation

View Document

11/08/2311 August 2023 Resolutions

View Document

11/08/2311 August 2023 Resolutions

View Document

11/08/2311 August 2023 Resolutions

View Document

11/08/2311 August 2023 Change of share class name or designation

View Document

11/08/2311 August 2023 Change of share class name or designation

View Document

11/08/2311 August 2023 Change of share class name or designation

View Document

11/08/2311 August 2023 Change of share class name or designation

View Document

11/08/2311 August 2023 Change of share class name or designation

View Document

12/07/2312 July 2023 Statement of capital following an allotment of shares on 2022-11-11

View Document

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

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-11-11 with updates

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-11-11

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-11-11

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-11-11

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-11-11

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-11-11

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-11-11

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-11-11

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Appointment of Ms Kelly Jane Kerr as a director on 2022-11-01

View Document

13/12/2213 December 2022 Appointment of Mr Michael James Durrant as a director on 2022-11-01

View Document

13/12/2213 December 2022 Appointment of Mr Arran Christopher Collins as a director on 2022-11-01

View Document

13/12/2213 December 2022 Appointment of Mr Martin Giles Baker as a director on 2022-11-01

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

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

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/01/2231 January 2022 Current accounting period shortened from 2022-05-31 to 2022-03-31

View Document

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

View Accounts

25/01/2125 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

30/01/2030 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Accounts

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA KELLY SIDDALS / 07/05/2019

View Document

07/05/197 May 2019 NOTIFICATION OF PSC STATEMENT ON 07/05/2019

View Document

07/05/197 May 2019 CESSATION OF DAVID ROBERT SIDDALS AS A PSC

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT SIDDALS / 07/05/2019

View Document

24/03/1924 March 2019 REGISTERED OFFICE CHANGED ON 24/03/2019 FROM 104 PRIORY STREET NEWPORT PAGNELL MK16 9BL UNITED KINGDOM

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MRS PAULA KELLY SIDDALS

View Document

19/03/1919 March 2019 19/03/19 STATEMENT OF CAPITAL GBP 2

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MRS ZOE FOO

View Document

08/12/188 December 2018 DIRECTOR APPOINTED MR MATHEW GEORGE BISHOP

View Document

08/05/188 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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