LUMINA TRUSTEE LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Director's details changed for Mr Stephen Mark Dale Webster on 2022-03-01

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

01/11/241 November 2024 Appointment of Benjamin Michael Coulson as a secretary on 2024-11-01

View Document

01/11/241 November 2024 Termination of appointment of Megan Glise as a secretary on 2024-11-01

View Document

28/06/2428 June 2024

View Document

28/06/2428 June 2024

View Document

28/06/2428 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/06/2428 June 2024

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

18/09/2318 September 2023

View Document

18/09/2318 September 2023

View Document

18/09/2318 September 2023

View Document

18/09/2318 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/07/2317 July 2023

View Document

17/07/2317 July 2023

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

09/05/229 May 2022 Appointment of Mr. Andrew William John Butcher as a director on 2022-05-06

View Document

09/05/229 May 2022 Appointment of Mr. Benjamin Michael Coulson as a director on 2022-05-02

View Document

09/05/229 May 2022 Termination of appointment of Alok Maskara as a director on 2022-05-06

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

05/10/215 October 2021

View Document

22/07/1922 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 DISS40 (DISS40(SOAD))

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM ANCHORAGE GATEWAY 5 ANCHORAGE QUAY SALFORD M50 3XE

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, SECRETARY DAVID FLETCHER

View Document

12/01/1812 January 2018 SECRETARY APPOINTED MR JAMIE MARK SAVAGE

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID FLETCHER

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR STEPHEN MARK DALE WEBSTER

View Document

18/12/1718 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS FLETCHER / 15/12/2017

View Document

18/12/1718 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS FLETCHER / 15/12/2017

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEADEN

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR ALOK MASKARA

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR ANDREW MICHAEL BEADEN

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN PURVES

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR DAVID NICHOLAS FLETCHER

View Document

19/07/1719 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/03/1621 March 2016 SECRETARY APPOINTED MR DAVID NICHOLAS FLETCHER

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, SECRETARY LINDA SEDDON

View Document

08/02/168 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

05/10/155 October 2015 AUDITOR'S RESIGNATION

View Document

21/08/1521 August 2015 AUDITOR'S RESIGNATION

View Document

15/07/1515 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/02/153 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/02/1414 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/02/123 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

08/07/118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM THE VICTORIA 150-182 HARBOUR CITY SALFORD QUAYS SALFORD M50 3SP

View Document

31/01/1131 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NORMAN WILLIAMS / 17/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GORDON PURVES / 17/01/2010

View Document

02/02/102 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

21/09/0921 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

23/01/0723 January 2007 S80A AUTH TO ALLOT SEC 17/01/06

View Document

17/01/0717 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information