LUMENSTREAM FINANCE LTD
Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Micro company accounts made up to 2024-04-05 |
06/01/256 January 2025 | Confirmation statement made on 2024-12-29 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
04/03/244 March 2024 | Secretary's details changed for Mr Alistair Thomas Brown on 2024-03-04 |
04/03/244 March 2024 | Director's details changed for Mr Alistair Thomas Brown on 2024-03-04 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-04-05 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-29 with no updates |
21/12/2321 December 2023 | Registration of charge 110512850001, created on 2023-12-19 |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
22/06/2322 June 2023 | Micro company accounts made up to 2022-04-05 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
29/03/2329 March 2023 | Compulsory strike-off action has been discontinued |
29/03/2329 March 2023 | Compulsory strike-off action has been discontinued |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
24/03/2324 March 2023 | Confirmation statement made on 2023-01-05 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
05/01/225 January 2022 | Termination of appointment of Neil Andrew Forster as a director on 2021-12-24 |
05/01/225 January 2022 | Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to 10 First Floor Temple Back Bristol BS1 6FL on 2022-01-05 |
05/01/225 January 2022 | Appointment of Mr Alistair Thomas Brown as a director on 2021-12-24 |
05/01/225 January 2022 | Appointment of Mr Alistair Thomas Brown as a secretary on 2021-12-24 |
05/01/225 January 2022 | Certificate of change of name |
05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with updates |
05/01/225 January 2022 | Notification of Lumenstream Ltd as a person with significant control on 2021-12-24 |
05/01/225 January 2022 | Cessation of Mutamus Energy Services Limited as a person with significant control on 2021-12-24 |
05/01/225 January 2022 | Termination of appointment of Duncan Murray Reid as a director on 2021-12-24 |
05/01/225 January 2022 | Termination of appointment of Flb Company Secretarial Services Ltd as a secretary on 2021-12-24 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-13 with no updates |
15/10/2115 October 2021 | Total exemption full accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
22/07/2022 July 2020 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 22/07/2020 |
14/07/2014 July 2020 | DIRECTOR APPOINTED MR NEIL ANDREW FORSTER |
06/07/206 July 2020 | PSC'S CHANGE OF PARTICULARS / MUTAMUS ENERGY SERVICES LIMITED / 03/07/2020 |
03/07/203 July 2020 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 03/07/2020 |
03/07/203 July 2020 | REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 15 GOLDEN SQUARE LONDON W1F 9JG UNITED KINGDOM |
16/06/2016 June 2020 | CORPORATE SECRETARY APPOINTED FLB COMPANY SECRETARIAL SERVICES LTD |
16/06/2016 June 2020 | APPOINTMENT TERMINATED, SECRETARY SARAH CRUICKSHANK |
09/03/209 March 2020 | APPOINTMENT TERMINATED, DIRECTOR DANIEL PURVIS |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES |
18/09/1918 September 2019 | 05/04/19 TOTAL EXEMPTION FULL |
12/04/1912 April 2019 | APPOINTMENT TERMINATED, SECRETARY JENNIFER WRIGHT |
01/04/191 April 2019 | DIRECTOR APPOINTED MR DANIEL PHILIP PURVIS |
01/04/191 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERTO CASTIGLIONI |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES |
21/11/1721 November 2017 | CURREXT FROM 30/11/2018 TO 05/04/2019 |
07/11/177 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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