LUMILINKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

19/06/2319 June 2023 Micro company accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Registered office address changed from 269 Farnborough Road Farnborough GU14 7LY United Kingdom to 1st Floor, Chapel House Chapel Lane St. Ives Cambridgeshire PE27 5DX on 2022-10-06

View Document

28/09/2228 September 2022 Withdrawal of the directors' register information from the public register

View Document

28/09/2228 September 2022 Withdrawal of the directors' residential address register information from the public register

View Document

28/09/2228 September 2022 Directors' register information at 2022-09-28 on withdrawal from the public register

View Document

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Cessation of Thomas James Charles Ridges as a person with significant control on 2021-12-04

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/06/2024 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS RIDGES

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR GARY COLE / 02/10/2019

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY DRYE

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR THOMAS JAMES CHARLES RIDGES

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MS JOANND DUDLEY-SMITH / 02/10/2019

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR TIMOTHY JAMES DRYE

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

02/10/192 October 2019 COMPANY NAME CHANGED ZEBRA-CLOUD LIMITED CERTIFICATE ISSUED ON 02/10/19

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE DUDLEY-SMITH / 16/01/2019

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANND DUDLEY-SMITH

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MS JOANND DUDLEY-SMITH / 16/01/2019

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MR GARY COLE / 15/01/2019

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED JOANNE DUDLEY-SMITH

View Document

08/11/188 November 2018 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

30/10/1830 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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