LUMINATE UK SERVICES LIMITED
Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Second filing for the notification of Matthew James Deakin as a person with significant control |
01/05/251 May 2025 | Second filing for the notification of Jeffery Robert Alvord as a person with significant control |
05/03/255 March 2025 | Confirmation statement made on 2024-12-26 with no updates |
05/03/255 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
28/01/2528 January 2025 | Termination of appointment of Stephen Nicolas Manfred King as a director on 2025-01-22 |
18/10/2418 October 2024 | Accounts for a small company made up to 2023-12-31 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-26 with no updates |
28/09/2328 September 2023 | Accounts for a small company made up to 2022-12-31 |
03/04/233 April 2023 | Notification of Matthew James Deakin as a person with significant control on 2021-12-01 |
03/04/233 April 2023 | Cessation of Michael Gilbert Mohr as a person with significant control on 2021-11-26 |
03/04/233 April 2023 | Register inspection address has been changed from Third Floor, 20 Old Bailey London EC4M 7AN England to 10 Queen Street Place London EC4R 1BE |
03/04/233 April 2023 | Termination of appointment of Eriska Secretaries Limited as a secretary on 2023-03-02 |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/12/2129 December 2021 | Confirmation statement made on 2021-12-26 with no updates |
22/06/2122 June 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/08/2026 August 2020 | Notification of Jeffrey Robert Alvord as a person with significant control on 2020-01-01 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/07/1929 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
19/06/1919 June 2019 | SAIL ADDRESS CREATED |
19/06/1919 June 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
14/03/1914 March 2019 | REGISTERED OFFICE CHANGED ON 14/03/2019 FROM C/O JAG SHAW BAKER BERNERS HOUSE 47-48 BERNERS STREET LONDON W1T 3NF UNITED KINGDOM |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES |
09/08/189 August 2018 | COMPANY NAME CHANGED GCE UK SERVICES LIMITED CERTIFICATE ISSUED ON 09/08/18 |
19/06/1819 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/06/2018 |
19/06/1819 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MOHR |
19/06/1819 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERRE M. OMIDYAR |
18/05/1818 May 2018 | ADOPT ARTICLES 03/05/2018 |
27/12/1727 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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