LUMINARY LIGHTING LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

02/08/242 August 2024 Micro company accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Director's details changed for Mr Jasminder Singh Kalsey on 2024-06-04

View Document

02/07/242 July 2024 Termination of appointment of Mark Vincent Furssedonn as a director on 2024-06-30

View Document

02/07/242 July 2024 Appointment of Mrs Michele Caron Channer as a director on 2024-06-30

View Document

12/06/2412 June 2024 Register inspection address has been changed from C/O Panalux Ltd 12 Waxlow Road London NW10 7NU United Kingdom to Panavision Europe Limited Bristol Road Greenford Middlesex UB6 8GD

View Document

15/05/2415 May 2024 Director's details changed for Mr Jasminder Singh Kalsey on 2020-05-01

View Document

23/04/2423 April 2024 Change of details for Afm Group Ltd as a person with significant control on 2024-04-23

View Document

23/04/2423 April 2024 Secretary's details changed for Pitsec Limited on 2024-04-23

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

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

View Accounts

06/06/236 June 2023 Micro company accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

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

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

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

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

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

View Accounts

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ALLEN

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MR MARK VINCENT FURSSEDONN

View Document

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 47 CASTLE STREET READING RG1 7SR

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

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

View Accounts

03/08/183 August 2018 DIRECTOR APPOINTED MR JASMINDER SINGH KALSEY

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR DERRICK BOSTON

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY ANN SNYDER / 24/04/2017

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/09/165 September 2016 COMPANY NAME CHANGED RODLANE LIMITED CERTIFICATE ISSUED ON 05/09/16

View Document

05/09/165 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR SNEHAL SAVJANI

View Document

04/01/164 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/01/154 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/01/144 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

08/11/138 November 2013 AUDITOR'S RESIGNATION

View Document

08/08/138 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 ARTICLES OF ASSOCIATION

View Document

10/07/1310 July 2013 ALTER ARTICLES 26/06/2013

View Document

09/07/139 July 2013 DIRECTOR APPOINTED DERRICK OSMOND BOSTON

View Document

09/07/139 July 2013 DIRECTOR APPOINTED JEFFREY THOMAS ALLEN

View Document

09/07/139 July 2013 DIRECTOR APPOINTED KIMBERLEY ANN SNYDER

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN SMITH

View Document

07/01/137 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

20/09/1220 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/09/1220 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/08/127 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

01/08/111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/01/117 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 SAIL ADDRESS CREATED

View Document

07/01/117 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, SECRETARY NIGEL HURDLE

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM CORPORATION OFFICE METROPOLITAN CENTRE BRISTOL ROAD GREENFORD MIDDLESEX UB6 8GU

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR SNEHAL SAVJANI

View Document

09/07/109 July 2010 CORPORATE SECRETARY APPOINTED PITSEC LIMITED

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL HURDLE

View Document

23/06/1023 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EDWARD HURDLE / 04/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SMITH / 04/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

22/12/0922 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/11/0919 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/01/095 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SMITH / 19/03/2008

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW MARTIN

View Document

10/01/0810 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: AMBERLEY PLACE 107-111 PEASCOD STREET WINDSOR BERKSHIRE SL4 1TE

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: CORPORATION OFFICE METROPOLITAN CENTRE BRISTOL ROAD GREENFORD MIDDLESEX UB6 8GU

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

28/03/0728 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 S366A DISP HOLDING AGM 01/03/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

28/01/0128 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 61 THAMES STREET WINDSOR BERKSHIRE SL4 1QW

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 30/09/99

View Document

12/08/9912 August 1999 AUDITOR'S RESIGNATION

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 REGISTERED OFFICE CHANGED ON 14/07/99 FROM: DELOITTE & TOUCHE 3RD FLOOR VERULAM POINT STATION WAY ST ALBANS HERTFORDSHIRE AL1 5HE

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/04/98

View Document

19/01/9819 January 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

21/04/9721 April 1997 REGISTERED OFFICE CHANGED ON 21/04/97 FROM: CORNWALLIS HOUSE INSTONE ROAD DARTFORD KENT DA1 2AG

View Document

05/02/975 February 1997 RETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 13/01/96; NO CHANGE OF MEMBERS

View Document

04/05/954 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

04/05/954 May 1995 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/04

View Document

22/01/9522 January 1995 RETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/03/9429 March 1994 DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 RETURN MADE UP TO 13/01/94; NO CHANGE OF MEMBERS

View Document

18/03/9418 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

14/02/9414 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 REGISTERED OFFICE CHANGED ON 08/02/94 FROM: 60 DOUGHTY STREET LONDON WC1N 2LS

View Document

29/06/9329 June 1993 RETURN MADE UP TO 13/01/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 REGISTERED OFFICE CHANGED ON 29/06/93 FROM: 19/29 WOBURN PLACE LONDON WC1H 0XF

View Document

19/02/9219 February 1992 REGISTERED OFFICE CHANGED ON 19/02/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/02/9219 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SHINY EFFECT LTD


  • 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