LUMIN WEALTH MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Full accounts made up to 2024-12-31

View Document

29/04/2529 April 2025 Director's details changed for Mr Kevin Jan Konig on 2025-04-11

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Appointment of Mrs Sarah Pamela Oluwole as a secretary on 2024-03-20

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

20/02/2420 February 2024 Appointment of Mr Kevin Jan Konig as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/08/2325 August 2023 Full accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

10/02/2210 February 2022 Memorandum and Articles of Association

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

07/02/227 February 2022 Termination of appointment of Andreas Schar as a director on 2022-01-31

View Document

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

View Accounts

27/07/2127 July 2021 Full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Memorandum and Articles of Association

View Document

14/06/2114 June 2021 Resolutions

View Document

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

View Accounts

14/06/2014 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR JON PAUL HUSSEY

View Document

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUMIN GROUP LIMITED

View Document

27/02/2027 February 2020 CESSATION OF MARTIN PETER COTTER AS A PSC

View Document

27/02/2027 February 2020 CESSATION OF JOHN ROBERT CUSINS AS A PSC

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

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

View Accounts

13/06/1913 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 2000106

View Document

01/03/191 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

07/02/197 February 2019 19/12/18 STATEMENT OF CAPITAL GBP 106

View Document

31/01/1931 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/12/2018

View Document

23/01/1923 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/12/2018

View Document

23/01/1923 January 2019 ADOPT ARTICLES 19/12/2018

View Document

23/01/1923 January 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 19/12/18 STATEMENT OF CAPITAL GBP 106

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR GEORGE ADAM WILLIAMS

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT CUSINS / 06/12/2018

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN PETER COTTER / 06/12/2018

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR MICHAEL CRAIG FELTON

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR JON HUSSEY

View Document

13/06/1813 June 2018 CESSATION OF JON HUSSEY AS A PSC

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON NW9 6BX UNITED KINGDOM

View Document

27/04/1827 April 2018 12/10/17 STATEMENT OF CAPITAL GBP 1

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT CUSINS / 07/03/2018

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN PETER COTTER / 07/03/2018

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 10-14 ACCOMMODATION ROAD LONDON NW11 8EP

View Document

22/01/1822 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/189 January 2018 18/12/17 STATEMENT OF CAPITAL GBP 100

View Document

14/11/1714 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/09/2016

View Document

02/11/172 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

02/11/172 November 2017 ADOPT ARTICLES 12/10/2017

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN PETER COTTER

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON HUSSEY

View Document

31/10/1731 October 2017 CESSATION OF LOUISE ANN COTTER AS A PSC

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MRS SARAH PAMELA OLUWOLE

View Document

21/11/1621 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1621 November 2016 05/10/16 STATEMENT OF CAPITAL GBP 20809

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

13/06/1613 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/02/1611 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

11/02/1611 February 2016 24/12/15 STATEMENT OF CAPITAL GBP 105809

View Document

11/02/1611 February 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR JON PAUL HUSSEY

View Document

30/09/1530 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/12/1418 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/1418 December 2014 06/11/14 STATEMENT OF CAPITAL GBP 165809

View Document

15/10/1415 October 2014 ADOPT ARTICLES 06/01/2014

View Document

07/10/147 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 06/01/14 STATEMENT OF CAPITAL GBP 345809

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 ADOPT ARTICLES 31/12/2013

View Document

29/04/1429 April 2014 31/12/13 STATEMENT OF CAPITAL GBP 345796

View Document

28/11/1328 November 2013 CURREXT FROM 29/09/2013 TO 31/12/2013

View Document

13/11/1313 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/11/1313 November 2013 COMPANY NAME CHANGED FISHPOOL ASSOCIATES WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/11/13

View Document

13/09/1313 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

13/09/1313 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE COTTER / 11/03/2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER COTTER / 11/03/2013

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR JOHN ROBERT CUSINS

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE COTTER

View Document

16/04/1316 April 2013 ADOPT ARTICLES 26/03/2013

View Document

16/04/1316 April 2013 26/03/13 STATEMENT OF CAPITAL GBP 200

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 9 BICKELS YARD 151-153 BERMONDSEY STREET LONDON SE1 3HA ENGLAND

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/05/1230 May 2012 PREVSHO FROM 30/09/2011 TO 29/09/2011

View Document

24/10/1124 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

06/09/106 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information