LUMIE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewNotification of Simon Paul Stephenson as a person with significant control on 2016-04-06

View Document

26/08/2526 August 2025 NewNotification of Caroline Lindsey Stephenson as a person with significant control on 2016-04-06

View Document

19/02/2519 February 2025 Statement of capital on 2025-02-18

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

01/02/241 February 2024 Cessation of Simon Paul Stephenson as a person with significant control on 2016-04-06

View Document

01/02/241 February 2024 Cessation of Caroline Lindsey Stephenson as a person with significant control on 2016-04-06

View Document

25/01/2425 January 2024 Statement of capital on 2023-12-21

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Satisfaction of charge 056956560008 in full

View Document

13/11/2313 November 2023 Registration of charge 056956560010, created on 2023-11-09

View Document

20/07/2320 July 2023 Registration of charge 056956560009, created on 2023-07-18

View Document

03/07/233 July 2023 Satisfaction of charge 056956560007 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/04/222 April 2022 Statement of capital on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

04/11/214 November 2021 Appointment of Mrs Beverley Jane Pealling as a director on 2021-11-01

View Document

01/11/211 November 2021 Termination of appointment of Peter Stafford Leonard Bicknell as a director on 2021-11-01

View Document

28/05/2128 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 01/02/21 STATEMENT OF CAPITAL GBP 58496.00

View Document

02/03/212 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/03/212 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056956560004

View Document

02/03/212 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES

View Document

15/01/2115 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056956560005

View Document

01/12/201 December 2020 01/04/20 STATEMENT OF CAPITAL GBP 71986.70

View Document

19/05/2019 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056956560005

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

12/10/1812 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

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

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

02/11/172 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 ADOPT ARTICLES 31/03/2017

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

02/12/162 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

02/02/162 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

22/04/1522 April 2015 ADOPT ARTICLES 27/03/2015

View Document

02/02/152 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

23/10/1423 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

10/04/1410 April 2014 COMPANY SHALL REDEEM AT PAR 256089 26/02/2014

View Document

10/04/1410 April 2014 26/02/14 STATEMENT OF CAPITAL GBP 77989.40

View Document

12/02/1412 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 3 LINKS INDUSTRIAL PARK TRAFALGAR WAY, BAR HILL CAMBRIDGE CAMBS CB23 8UD

View Document

23/01/1423 January 2014 Registered office address changed from , 3 Links Industrial Park, Trafalgar Way, Bar Hill, Cambridge, Cambs, CB23 8UD on 2014-01-23

View Document

25/11/1325 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/10/1317 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056956560004

View Document

21/06/1321 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

13/02/1313 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

12/10/1212 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

07/03/127 March 2012 09/05/11 STATEMENT OF CAPITAL GBP 103598.3

View Document

07/03/127 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/02/117 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

17/12/1017 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/07/108 July 2010 30/04/10 STATEMENT OF CAPITAL GBP 83435.5

View Document

08/07/108 July 2010 07/05/10 STATEMENT OF CAPITAL GBP 83598.3

View Document

29/04/1029 April 2010 30/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL EDWARD CRIDLAND / 01/10/2009

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MICHAEL EDWARD CRIDLAND / 01/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STAFFORD LEONARD BICKNELL / 01/10/2009

View Document

15/03/1015 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

14/01/1014 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

08/06/098 June 2009 ADOPT MEM AND ARTS 31/03/2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/06/083 June 2008 ADOPT MEM AND ARTS 31/03/2008

View Document

03/06/083 June 2008 GBP NC 100000/140000 31/03/2008

View Document

03/06/083 June 2008 GBP NC 140000/180000 31/03/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 3 THE LINKS, TRAFALGAR WAY, BAR HILL, CAMBRIDGE CAMBS CB3 8UD

View Document

30/01/0830 January 2008

View Document

02/12/072 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/08/0718 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0718 August 2007 S366A DISP HOLDING AGM 05/07/07

View Document

18/06/0718 June 2007 £ IC 30940/30185 30/03/07 £ SR [email protected]=754

View Document

18/06/0718 June 2007 REDEMPTION OF SHARES 30/03/07

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0712 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

04/05/064 May 2006

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: HOME FARM HOUSE, LILFORD OUNDLE NORTHANTS PE8 5SG

View Document

20/04/0620 April 2006 NC INC ALREADY ADJUSTED 31/03/06

View Document

20/04/0620 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0620 April 2006 S-DIV 31/03/06

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information