LUMIN PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewDirector's details changed for Sheila Margaret Smith on 2025-09-30

View Document

04/09/254 September 2025 NewChange of details for Jas Property Group Ltd as a person with significant control on 2025-09-04

View Document

04/09/254 September 2025 NewRegistered office address changed from 40 Broadway Lane Bournemouth Dorset BH8 0AA England to 10 Scandia-Hus Business Park Felcourt Road East Grinstead Surrey RH19 2LP on 2025-09-04

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/04/2430 April 2024 Registration of charge 122445970004, created on 2024-04-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

06/03/246 March 2024 Cessation of Sheila Margaret Smith as a person with significant control on 2024-01-31

View Document

06/03/246 March 2024 Notification of Jas Property Group Ltd as a person with significant control on 2024-01-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-10-31

View Document

11/02/2311 February 2023 Director's details changed for Sheila Margaret Smith on 2023-02-08

View Document

11/02/2311 February 2023 Registered office address changed from Ashdene College Lane East Grinstead West Sussex RH19 3LY United Kingdom to 40 Broadway Lane Bournemouth Dorset BH8 0AA on 2023-02-11

View Document

11/02/2311 February 2023 Change of details for Sheila Margaret Smith as a person with significant control on 2023-02-08

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

03/03/223 March 2022 Particulars of variation of rights attached to shares

View Document

03/03/223 March 2022 Particulars of variation of rights attached to shares

View Document

03/03/223 March 2022 Change of share class name or designation

View Document

03/03/223 March 2022 Change of share class name or designation

View Document

01/03/221 March 2022 Registration of charge 122445970003, created on 2022-02-28

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

21/01/2121 January 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM ASHDENE ASHDENE COLLEGE LANE EAST GRINSTEAD WEST SUSSEX RH19 3LY UNITED KINGDOM

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM STUDIO 210 134-146 CURTAIN ROAD LONDON EC2A 3AR ENGLAND

View Document

04/10/194 October 2019 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