LUMILOW LIGHTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025

View Document

17/03/2517 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

17/03/2517 March 2025

View Document

17/03/2517 March 2025

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

11/10/2411 October 2024 Registered office address changed from Premier House Canal Street Halifax West Yorkshire HX3 9HT to Cutler House Wakefield Road Bradford BD4 7LU on 2024-10-11

View Document

29/03/2429 March 2024

View Document

29/03/2429 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

29/03/2429 March 2024

View Document

29/03/2429 March 2024

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

28/02/2328 February 2023

View Document

28/02/2328 February 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

23/01/2323 January 2023

View Document

23/01/2323 January 2023

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

29/03/2229 March 2022

View Document

29/03/2229 March 2022

View Document

29/03/2229 March 2022

View Document

29/03/2229 March 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

28/02/2028 February 2020 27/02/19 UNAUDITED ABRIDGED

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY HARRISON

View Document

29/11/1929 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

21/11/1921 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PITTS WILSON HOLDINGS LIMITED

View Document

21/11/1921 November 2019 CESSATION OF GEOFFREY MOUNTAIN AS A PSC

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHELL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/12/1630 December 2016 CURREXT FROM 31/01/2017 TO 28/02/2017

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/10/1624 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088309310001

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/12/1519 December 2015 DISS40 (DISS40(SOAD))

View Document

18/12/1518 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR ANDREW NICHOLAS CHELL

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/09/148 September 2014 DIRECTOR APPOINTED MR GEOFFREY MOUNTAIN

View Document

08/09/148 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR JEREMY HARRISON

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE NEILL

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM 25 FIELDSIDE CLOSE THORNGUMBALD HULL HU12 9GE ENGLAND

View Document

03/01/143 January 2014 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