LUMINARY BAKERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewTermination of appointment of Elizabeth Irene Norris as a director on 2025-06-13

View Document

05/06/255 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

20/09/2420 September 2024 Termination of appointment of Daniel Grabiner as a director on 2024-09-20

View Document

13/08/2413 August 2024 Appointment of Ms Lucienne Joy Mavlian as a director on 2024-07-17

View Document

13/08/2413 August 2024 Appointment of Ms Elizabeth Irene Norris as a director on 2024-07-17

View Document

13/08/2413 August 2024 Appointment of Mr Stephen Ville as a director on 2024-07-17

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/05/247 May 2024 Appointment of Luminary Limited as a director on 2024-05-01

View Document

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

View Accounts

19/10/2319 October 2023 Appointment of Ms Leila Faiz as a director on 2023-10-10

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/07/2315 July 2023 Change of share class name or designation

View Document

10/07/2310 July 2023 Cancellation of shares. Statement of capital on 2023-06-26

View Document

10/07/2310 July 2023 Purchase of own shares.

View Document

24/04/2324 April 2023 Termination of appointment of Rubaina Khan as a director on 2023-04-21

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

27/01/2327 January 2023 Termination of appointment of Rachael Claire Coulson as a director on 2023-01-27

View Document

17/01/2317 January 2023 Appointment of Miss Sarah Anne Bowles as a director on 2023-01-10

View Document

09/01/239 January 2023 Termination of appointment of Elizabeth Marie Simmons as a director on 2023-01-06

View Document

09/01/239 January 2023 Termination of appointment of Lucy Claire White as a director on 2022-12-31

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Resolutions

View Document

05/01/235 January 2023 Particulars of variation of rights attached to shares

View Document

05/01/235 January 2023 Memorandum and Articles of Association

View Document

22/12/2222 December 2022 Statement of company's objects

View Document

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

View Accounts

18/02/2218 February 2022 Director's details changed for Mr Daniel Grabiner on 2022-02-18

View Document

15/02/2215 February 2022 Director's details changed for Mrs Alice Eleanor Lois Williams on 2022-02-14

View Document

15/02/2215 February 2022 Director's details changed for Mrs Rubaina Khan on 2022-02-14

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

12/11/2112 November 2021 Director's details changed for Miss Elizabeth Marie Simmons on 2021-11-12

View Document

05/11/215 November 2021 Director's details changed for Mrs Alice Eleanor Lois Williams on 2021-10-24

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/02/214 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 EMPLOYEE SHARE SCHEME CREATED 04/09/2020

View Document

29/09/2029 September 2020 ADOPT ARTICLES 02/09/2020

View Document

29/09/2029 September 2020 ARTICLES OF ASSOCIATION

View Document

29/09/2029 September 2020 CREATION OF EMPLOYEE SHARE SCHEME APPROVED 04/09/2020

View Document

29/09/2029 September 2020 APPOINTMENT OF DIRECTOR; CREATION OF EMPLOYEE SHARE SCHEME APPROVED 02/09/2020

View Document

09/09/209 September 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH BOWLES

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MR DANIEL GRABINER

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MRS RUBAINA KHAN

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 ARTCILE 12.8(E) OF THE COMPANY THE CREATION OF BORROWINGS BY THE COMPANY IN EXCESS OF 30% OF THE NIRT ASSET VALUE OF THE COMPANY UP MAXIMUM BE APPROVED 30/06/2020

View Document

22/07/2022 July 2020 CREATION OF BORROWINGS BY THE COMPANY IN EXCESS OF 30% OF THE NET ASSET VALUE OF THE COMPANY 01/07/2020

View Document

22/07/2022 July 2020 ARTICLE OF 12.8 (E) CREATION OF BORROWINGS BY THE COMPANY IN EXCESS OF 30% OF THE NET ASSET AALUE OF THE SHARHOLDER 05/07/2020

View Document

07/07/207 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ANNA BOWLES / 07/07/2020

View Document

01/07/201 July 2020 SECRETARY APPOINTED MRS SARAH ANNA BOWLES

View Document

03/04/203 April 2020 DIRECTOR APPOINTED SARAH ANNE BOWLES

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON EICHHORST

View Document

24/02/2024 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

08/11/198 November 2019 30/10/19 STATEMENT OF CAPITAL GBP 5.29

View Document

31/10/1931 October 2019 CESSATION OF ALICE ELEANOR LOIS WILLIAMS AS A PSC

View Document

31/10/1931 October 2019 CESSATION OF RACHAEL CLAIRE COULSON AS A PSC

View Document

20/08/1920 August 2019 09/08/19 STATEMENT OF CAPITAL GBP 5.08

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

27/06/1927 June 2019 10/06/19 STATEMENT OF CAPITAL GBP 4.4100

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR GORDON EICHHORST

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MISS ELIZABETH MARIE SIMMONS

View Document

12/06/1912 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 3.9200

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUMINARY LIMITED

View Document

27/04/1927 April 2019 SUB DIVISION 10/04/2019

View Document

27/04/1927 April 2019 ADOPT ARTICLES 11/04/2019

View Document

26/04/1926 April 2019 SUB-DIVISION 10/04/19

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 71-73 ALLEN ROAD 71-73 ALLEN ROAD STOKE NEWINGTON HACKNEY LONDON N16 8RY UNITED KINGDOM

View Document

05/07/185 July 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