LUMIC FREEHOLD LTD

Company Documents

DateDescription
18/10/2418 October 2024 Resolutions

View Document

18/10/2418 October 2024 Memorandum and Articles of Association

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

09/10/249 October 2024 Notification of Michaela Jean Davies as a person with significant control on 2024-09-30

View Document

09/10/249 October 2024 Cessation of Lumic Property Investors Ltd as a person with significant control on 2024-09-30

View Document

06/10/246 October 2024 Resolutions

View Document

06/10/246 October 2024 Change of share class name or designation

View Document

01/10/241 October 2024 Termination of appointment of Luke Herbert Charles Davies as a director on 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Mrs Michaela Jean Davies on 2024-09-30

View Document

30/09/2430 September 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 1 Market Hill Calne Wiltshire SN11 0BT on 2024-09-30

View Document

20/09/2420 September 2024 Director's details changed for Mr Luke Herburt Charles Davies on 2024-09-20

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