LUMERA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Accounts for a small company made up to 2024-12-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

29/04/2529 April 2025 Cessation of Valliant Limited as a person with significant control on 2022-08-25

View Document

10/04/2510 April 2025 Resolutions

View Document

04/04/254 April 2025

View Document

04/04/254 April 2025 Resolutions

View Document

04/04/254 April 2025 Statement of capital following an allotment of shares on 2025-04-03

View Document

04/04/254 April 2025 Statement of capital on 2025-04-04

View Document

04/04/254 April 2025

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Registered office address changed from Number 1 Vicarage Lane Stratford London E15 4HF United Kingdom to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-03

View Document

13/11/2413 November 2024 Termination of appointment of Gareth Michael Cadwallader as a secretary on 2024-10-31

View Document

13/11/2413 November 2024 Termination of appointment of Andrew Anthony Mark Hubbard as a director on 2024-10-31

View Document

13/11/2413 November 2024 Termination of appointment of Gareth Michael Cadwallader as a director on 2024-10-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

12/04/2412 April 2024 Accounts for a small company made up to 2023-12-31

View Document

21/02/2421 February 2024 Appointment of Mr Carl Jonas Alfredson as a director on 2024-02-16

View Document

21/02/2421 February 2024 Appointment of Mr Magnus Axel Gammelgård as a director on 2024-02-16

View Document

21/02/2421 February 2024 Termination of appointment of Karl Mats Lillienberg as a director on 2024-02-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/08/2316 August 2023 Accounts for a small company made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-12 with updates

View Document

17/02/2317 February 2023 Registered office address changed from 1 Vicarage Road Stratford London E15 4HF England to Number 1 Vicarage Lane Stratford London E15 4HF on 2023-02-17

View Document

26/01/2326 January 2023 Termination of appointment of Magnus Axel Gammelgård as a director on 2023-01-25

View Document

26/01/2326 January 2023 Appointment of Mr Karl Mats Lillienberg as a director on 2023-01-25

View Document

26/01/2326 January 2023 Appointment of Mr Andrew Anthony Mark Hubbard as a director on 2023-01-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Change of name notice

View Document

21/12/2221 December 2022 Certificate of change of name

View Document

12/10/2212 October 2022 Cessation of A Person with Significant Control as a person with significant control on 2022-08-25

View Document

11/10/2211 October 2022 Notification of Lumera Ab as a person with significant control on 2022-08-25

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Registered office address changed from Solar House 1-9 Romford Road Stratford London E15 4LJ to 1 Vicarage Road Stratford London E15 4HF on 2021-11-05

View Document

26/03/2126 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

25/03/2025 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

07/09/177 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN JACOB

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR SIDNEY PAINE

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR BORIS SACKVILLE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH MICHAEL CADWALLADER / 31/01/2015

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MICHAEL CADWALLADER / 31/01/2015

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/10/1423 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

23/06/1423 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1412 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR SEAN JACOB

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID TRUMAN

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/10/1321 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM COMMERCIAL HOUSE 406-410 EASTERN AVENUE ILFORD IG2 6NQ

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ANTHONY MARK HUBBARD / 10/09/2012

View Document

03/10/123 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID MICHAEL TRUMAN / 10/09/2012

View Document

25/04/1225 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ANTHONY MARK HUBBARD / 11/09/2010

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID MICHAEL TRUMAN / 11/09/2010

View Document

07/10/117 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/11/1023 November 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MICHAEL CADWALLADER / 10/09/2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BORIS SACKVILLE / 10/09/2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL TRUMAN / 10/09/2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY DOUGLAS PAINE / 10/09/2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANTHONY MARK HUBBARD / 10/09/2010

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/10/098 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/01/0624 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/10/057 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/10/041 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/09/0225 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 REGISTERED OFFICE CHANGED ON 26/01/02 FROM: 4 GRANARY COURT HIGH ROAD CHADWELL HEATH ESSEX RM6 6PU

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/012 October 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 AUDITOR'S RESIGNATION

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/10/994 October 1999 RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/09/9830 September 1998 RETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 RETURN MADE UP TO 10/09/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/09/9627 September 1996 RETURN MADE UP TO 10/09/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 REGISTERED OFFICE CHANGED ON 18/01/96 FROM: 5 GRANARY COURT HIGH ROAD CHADWELL HEATH ESSEX RM6 6PU

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/10/9530 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/09/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 10/09/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 REGISTERED OFFICE CHANGED ON 10/07/95 FROM: BOX 7,NEW ENTERPRISE HSE 149 HIGH STREET CHADWELL HEATH. ESSEX. RM6 6PJ

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/10/94

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/09/9428 September 1994 AUDITOR'S RESIGNATION

View Document

28/09/9428 September 1994 RETURN MADE UP TO 10/09/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 RETURN MADE UP TO 10/09/93; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 DIRECTOR RESIGNED

View Document

22/08/9322 August 1993 £ NC 1000/500000 08/07

View Document

22/08/9322 August 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/07/93

View Document

22/08/9322 August 1993 NC INC ALREADY ADJUSTED 08/07/93

View Document

14/07/9314 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/10/9218 October 1992 RETURN MADE UP TO 10/09/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/10/9129 October 1991 ALTER MEM AND ARTS 10/09/91

View Document

29/10/9129 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 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