LUMILINKS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Change of details for Ms Joanne Dudley-Smith as a person with significant control on 2025-04-14

View Document

19/05/2519 May 2025 Director's details changed for Mr Gary Cole on 2025-04-14

View Document

19/05/2519 May 2025 Change of details for Mr Gary Cole as a person with significant control on 2025-04-14

View Document

16/05/2516 May 2025 Director's details changed for Mr Richard Gardner on 2025-04-14

View Document

16/05/2516 May 2025 Director's details changed for Mr Tom O'hagan on 2025-04-14

View Document

16/05/2516 May 2025 Change of details for Mr Tom O'hagan as a person with significant control on 2025-04-14

View Document

16/05/2516 May 2025 Director's details changed for Joanne Dudley-Smith on 2025-04-14

View Document

16/05/2516 May 2025 Registered office address changed from 1st Floor, Chapel House Chapel Lane St. Ives Cambridgeshire PE27 5DX England to 79 College Road College Road Harrow Greater London HA1 1BD on 2025-05-16

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/09/242 September 2024 Cancellation of shares. Statement of capital on 2024-08-06

View Document

02/09/242 September 2024 Change of share class name or designation

View Document

02/09/242 September 2024 Purchase of own shares.

View Document

13/08/2413 August 2024 Cessation of Timothy James Drye as a person with significant control on 2024-08-06

View Document

13/08/2413 August 2024 Termination of appointment of Timothy James Drye as a director on 2024-08-06

View Document

13/08/2413 August 2024 Notification of Tom O'hagan as a person with significant control on 2024-08-06

View Document

12/08/2412 August 2024 Memorandum and Articles of Association

View Document

12/08/2412 August 2024 Resolutions

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/12/236 December 2023 Appointment of Mr Richard Gardner as a director on 2023-12-04

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Memorandum and Articles of Association

View Document

09/10/239 October 2023 Resolutions

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

15/05/2315 May 2023 Change of details for Ms Joanne Dudley-Smith as a person with significant control on 2023-05-01

View Document

12/05/2312 May 2023 Director's details changed for Joanne Dudley-Smith on 2023-05-01

View Document

03/05/233 May 2023 Court order

View Document

20/04/2320 April 2023 Appointment of Mr Tom O'hagan as a director on 2023-03-29

View Document

29/03/2329 March 2023 Memorandum and Articles of Association

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

24/03/2324 March 2023

View Document

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Memorandum and Articles of Association

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Registered office address changed from 269 Farnborough Road Farnborough GU14 7LY England to 1st Floor, Chapel House Chapel Lane St. Ives Cambridgeshire PE27 5DX on 2022-05-04

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

24/11/2124 November 2021 Notification of Gary Cole as a person with significant control on 2021-07-30

View Document

24/11/2124 November 2021 Withdrawal of a person with significant control statement on 2021-11-24

View Document

24/11/2124 November 2021 Notification of Joanne Dudley-Smith as a person with significant control on 2021-07-30

View Document

24/11/2124 November 2021 Notification of Timothy Drye as a person with significant control on 2021-07-30

View Document

20/10/2120 October 2021 Termination of appointment of Thomas James Charles Ridges as a director on 2021-10-20

View Document

05/10/215 October 2021 Purchase of own shares.

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/03/2119 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/06/202 June 2020 CESSATION OF JOANNE DUDLEY-SMITH AS A PSC

View Document

02/06/202 June 2020 CESSATION OF THOMAS JAMES CHARLES RIDGES AS A PSC

View Document

02/06/202 June 2020 CESSATION OF TIMOTHY JAMES DRYE AS A PSC

View Document

02/06/202 June 2020 CESSATION OF GARY COLE AS A PSC

View Document

02/06/202 June 2020 NOTIFICATION OF PSC STATEMENT ON 24/01/2020

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

01/06/201 June 2020 24/01/20 STATEMENT OF CAPITAL GBP 11.1111

View Document

10/02/2010 February 2020 SUB-DIVISION 24/01/20

View Document

07/02/207 February 2020 ADOPT ARTICLES 24/01/2020

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES DRYE / 22/10/2019

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR THOMAS JAMES CHARLES RIDGES

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES RIDGES

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / JOANNE DUDLEY-SMITH / 22/10/2019

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR GARY COLE / 22/10/2019

View Document

23/12/1923 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 COMPANY NAME CHANGED ZEBRA AI LTD CERTIFICATE ISSUED ON 18/12/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR GARY COLE / 26/06/2019

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES DRYE / 21/06/2019

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / JOANNE DUDLEY-SMITH / 26/06/2019

View Document

01/07/191 July 2019 CESSATION OF JAMES DAVID WATERHOUSE AS A PSC

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES WATERHOUSE

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM BOWCLIFFE HALL WETHERBY LS23 6LP ENGLAND

View Document

06/03/196 March 2019 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

06/03/196 March 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

06/03/196 March 2019 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE DUDLEY-SMITH

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY COLE

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR GARY COLE

View Document

05/03/195 March 2019 DIRECTOR APPOINTED JOANNE DUDLEY-SMITH

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY DRYE

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR TIMOTHY JAMES DRYE

View Document

07/09/187 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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