LUMIC FREEHOLD LTD
Company Documents
Date | Description |
---|---|
18/10/2418 October 2024 | Resolutions |
18/10/2418 October 2024 | Memorandum and Articles of Association |
09/10/249 October 2024 | Statement of capital following an allotment of shares on 2024-09-30 |
09/10/249 October 2024 | Confirmation statement made on 2024-09-30 with updates |
09/10/249 October 2024 | Notification of Michaela Jean Davies as a person with significant control on 2024-09-30 |
09/10/249 October 2024 | Cessation of Lumic Property Investors Ltd as a person with significant control on 2024-09-30 |
06/10/246 October 2024 | Resolutions |
06/10/246 October 2024 | Change of share class name or designation |
01/10/241 October 2024 | Termination of appointment of Luke Herbert Charles Davies as a director on 2024-09-30 |
30/09/2430 September 2024 | Director's details changed for Mrs Michaela Jean Davies on 2024-09-30 |
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 |
20/09/2420 September 2024 | Director's details changed for Mr Luke Herburt Charles Davies on 2024-09-20 |
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