LUMETER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/06/257 June 2025 Appointment of Dr Justin Gregory as a director on 2025-06-06

View Document

07/06/257 June 2025 Appointment of Miss Samantha Gregory as a director on 2025-06-06

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-11 with updates

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2023-11-11 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/02/231 February 2023 Micro company accounts made up to 2022-06-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-11 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-06-30

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-11-11 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/12/2029 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/03/2013 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/03/197 March 2019 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

15/08/1815 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MR GARY JAMES HARRISON

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA GREGORY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA REDRUP / 31/12/2013

View Document

22/12/1422 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/11/1121 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MRS SAMANTHA REDRUP

View Document

25/01/1125 January 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HORACE GREGORY / 02/10/2009

View Document

19/11/0919 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN GREGORY / 02/10/2009

View Document

19/11/0919 November 2009 SAIL ADDRESS CREATED

View Document

19/11/0919 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PAUL FAIRCLOUGH / 02/10/2009

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/11/0712 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0622 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0516 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/11/0418 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/03/0413 March 2004 NC INC ALREADY ADJUSTED 27/01/04

View Document

13/03/0413 March 2004 £6,000 27/01/04

View Document

13/03/0413 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

13/03/0413 March 2004 £ NC 6000/12000 27/01/

View Document

13/03/0413 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/035 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/12/0213 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/02/0120 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/019 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/019 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/991 December 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/991 December 1999 REGISTERED OFFICE CHANGED ON 01/12/99

View Document

01/12/991 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/05/9912 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9818 December 1998 RETURN MADE UP TO 11/11/98; NO CHANGE OF MEMBERS

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/02/9825 February 1998

View Document

25/02/9825 February 1998 REGISTERED OFFICE CHANGED ON 25/02/98 FROM: UNIT 16 PHEONIX INDUSTRIAL ESTATE CHARLES STREET W BROMWICH W MIDLANDS B70 0AY

View Document

05/12/975 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 11/11/97; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 RETURN MADE UP TO 11/11/96; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/11/9521 November 1995 RETURN MADE UP TO 11/11/95; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

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

14/11/9414 November 1994 S386 DISP APP AUDS 01/11/94

View Document

14/11/9414 November 1994 RETURN MADE UP TO 11/11/94; NO CHANGE OF MEMBERS

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 11/11/93; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/935 January 1993 RETURN MADE UP TO 11/11/92; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9211 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/03/9224 March 1992 RETURN MADE UP TO 11/11/91; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/02/9111 February 1991 RETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS

View Document

11/02/9111 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/01/905 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/01/905 January 1990 RETURN MADE UP TO 11/11/89; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/01/8811 January 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/01/8722 January 1987 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

View Document

28/06/8628 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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