LUMENSTREAM FINANCE LTD

Company Documents

DateDescription
17/01/2517 January 2025 Micro company accounts made up to 2024-04-05

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/03/244 March 2024 Secretary's details changed for Mr Alistair Thomas Brown on 2024-03-04

View Document

04/03/244 March 2024 Director's details changed for Mr Alistair Thomas Brown on 2024-03-04

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-04-05

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with no updates

View Document

21/12/2321 December 2023 Registration of charge 110512850001, created on 2023-12-19

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-04-05

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/01/225 January 2022 Termination of appointment of Neil Andrew Forster as a director on 2021-12-24

View Document

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

View Document

05/01/225 January 2022 Appointment of Mr Alistair Thomas Brown as a director on 2021-12-24

View Document

05/01/225 January 2022 Appointment of Mr Alistair Thomas Brown as a secretary on 2021-12-24

View Document

05/01/225 January 2022 Certificate of change of name

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

05/01/225 January 2022 Notification of Lumenstream Ltd as a person with significant control on 2021-12-24

View Document

05/01/225 January 2022 Cessation of Mutamus Energy Services Limited as a person with significant control on 2021-12-24

View Document

05/01/225 January 2022 Termination of appointment of Duncan Murray Reid as a director on 2021-12-24

View Document

05/01/225 January 2022 Termination of appointment of Flb Company Secretarial Services Ltd as a secretary on 2021-12-24

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

22/07/2022 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 22/07/2020

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR NEIL ANDREW FORSTER

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MUTAMUS ENERGY SERVICES LIMITED / 03/07/2020

View Document

03/07/203 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 03/07/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 15 GOLDEN SQUARE LONDON W1F 9JG UNITED KINGDOM

View Document

16/06/2016 June 2020 CORPORATE SECRETARY APPOINTED FLB COMPANY SECRETARIAL SERVICES LTD

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, SECRETARY SARAH CRUICKSHANK

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL PURVIS

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

18/09/1918 September 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER WRIGHT

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR DANIEL PHILIP PURVIS

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERTO CASTIGLIONI

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

21/11/1721 November 2017 CURREXT FROM 30/11/2018 TO 05/04/2019

View Document

07/11/177 November 2017 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