LUMENGLOW LIMITED

Company Documents

DateDescription
08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1225 April 2012 APPLICATION FOR STRIKING-OFF

View Document

05/01/125 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

07/11/117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM C/O C/O MANAGED SUPPORT SERVICES PLC CROWN HOUSE ONE CROWN SQUARE WOKING SURREY GU21 6HR ENGLAND

View Document

15/03/1115 March 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM ONE CROWN SQUARE CHURCH STREET EAST WOKING SURREY GU21 6HR

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DELAVAL BEART / 01/02/2011

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PIERS LEIGH STUART WILSON / 08/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS LEIGH STUART WILSON / 08/04/2010

View Document

12/01/1012 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/09/092 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PIERS WILSON / 27/08/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/08/087 August 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 SECRETARY APPOINTED PIERS LEIGH STUART WILSON

View Document

04/08/084 August 2008 DIRECTOR AND SECRETARY RESIGNED THOMAS GOOD

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED PIERS LEIGH STUART WILSON

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/08 FROM: BARONS COURT MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ

View Document

15/01/0815 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08

View Document

22/05/0722 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/02/0718 February 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 335 UNDERHILL ROAD LONDON SE22 9EA

View Document

05/01/075 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0622 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/02/0417 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/02

View Document

09/04/029 April 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

24/06/9724 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/979 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

07/01/957 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

21/02/9321 February 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993

View Document

11/03/9211 March 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

02/04/912 April 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

02/04/912 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

02/04/912 April 1991

View Document

20/03/9020 March 1990 REGISTERED OFFICE CHANGED ON 20/03/90 FROM: G OFFICE CHANGED 20/03/90 335 UNDERHILL ROAD LONDON SE22 9EA

View Document

20/03/9020 March 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 REGISTERED OFFICE CHANGED ON 14/03/90 FROM: G OFFICE CHANGED 14/03/90 180A LANDELLS ROAD LONDON SE22 9PP

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

27/02/8927 February 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

16/05/8816 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

15/07/8715 July 1987 DIRECTOR RESIGNED

View Document

12/06/8712 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/873 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

17/12/8617 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/07/861 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

12/05/8612 May 1986 RETURN MADE UP TO 30/12/85; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

11/06/8411 June 1984 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