LUMENISITY LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

23/12/2423 December 2024 Full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on 2024-07-05

View Document

05/07/245 July 2024 Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05

View Document

05/03/245 March 2024 Full accounts made up to 2022-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-25 with updates

View Document

23/12/2223 December 2022 Change of share class name or designation

View Document

16/12/2216 December 2022 Cessation of River View Investments Llc as a person with significant control on 2022-12-09

View Document

15/12/2215 December 2022 Termination of appointment of Pennsec Limited as a secretary on 2022-12-09

View Document

15/12/2215 December 2022 Registered office address changed from C/O Penningtons Manches Cooper Llp Apex Plaza Forbury Road Reading RG1 1AX United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2022-12-15

View Document

15/12/2215 December 2022 Appointment of Mr Benjamin Owen Orndorff as a director on 2022-12-09

View Document

15/12/2215 December 2022 Appointment of Mr Keith Ranger Dolliver as a director on 2022-12-09

View Document

15/12/2215 December 2022 Appointment of Reed Smith Corporate Services Limited as a secretary on 2022-12-09

View Document

15/12/2215 December 2022 Notification of Microsoft Corporation as a person with significant control on 2022-12-09

View Document

15/12/2215 December 2022 Termination of appointment of David John Richardson as a director on 2022-12-09

View Document

15/12/2215 December 2022 Termination of appointment of Jan Vydra as a director on 2022-12-09

View Document

15/12/2215 December 2022 Termination of appointment of Parkwalk Advisors Ltd as a director on 2022-12-09

View Document

15/12/2215 December 2022 Termination of appointment of David Gareth Parker as a director on 2022-12-09

View Document

15/12/2215 December 2022 Termination of appointment of Peter James Carroll as a director on 2022-12-09

View Document

15/12/2215 December 2022 Termination of appointment of Mark Gunnar Bryant as a director on 2022-12-09

View Document

14/12/2214 December 2022 Statement of capital following an allotment of shares on 2022-12-09

View Document

04/05/224 May 2022 Second filing of Confirmation Statement dated 2022-01-25

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

03/08/213 August 2021 Accounts for a small company made up to 2020-12-31

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-07-08

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Memorandum and Articles of Association

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID GARETH PARKER / 14/07/2019

View Document

20/06/1920 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

14/06/1814 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/05/189 May 2018 30/01/17 STATEMENT OF CAPITAL GBP 305.8098

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

07/02/187 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/02/2018

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIVER VIEW INVESTMENTS LLC

View Document

06/02/186 February 2018 07/04/17 STATEMENT OF CAPITAL GBP 305.8098

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO POLETTI

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARCO PETROVICH

View Document

28/02/1728 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

23/02/1723 February 2017 08/02/17 STATEMENT OF CAPITAL GBP 303.03

View Document

23/02/1723 February 2017 SUB-DIVISION 07/02/17

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED PETER JAMES CARROLL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/174 January 2017 13/06/16 STATEMENT OF CAPITAL GBP 109.35

View Document

26/01/1626 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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