LUMINATE UK SERVICES LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Second filing for the notification of Matthew James Deakin as a person with significant control

View Document

01/05/251 May 2025 Second filing for the notification of Jeffery Robert Alvord as a person with significant control

View Document

05/03/255 March 2025 Confirmation statement made on 2024-12-26 with no updates

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

28/01/2528 January 2025 Termination of appointment of Stephen Nicolas Manfred King as a director on 2025-01-22

View Document

18/10/2418 October 2024 Accounts for a small company made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-26 with no updates

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

03/04/233 April 2023 Notification of Matthew James Deakin as a person with significant control on 2021-12-01

View Document

03/04/233 April 2023 Cessation of Michael Gilbert Mohr as a person with significant control on 2021-11-26

View Document

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

View Document

03/04/233 April 2023 Termination of appointment of Eriska Secretaries Limited as a secretary on 2023-03-02

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-26 with no updates

View Document

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

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-26 with no updates

View Document

22/06/2122 June 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

26/08/2026 August 2020 Notification of Jeffrey Robert Alvord as a person with significant control on 2020-01-01

View Document

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

View Accounts

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 SAIL ADDRESS CREATED

View Document

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

View Document

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

View Document

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

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES

View Document

09/08/189 August 2018 COMPANY NAME CHANGED GCE UK SERVICES LIMITED CERTIFICATE ISSUED ON 09/08/18

View Document

19/06/1819 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/06/2018

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MOHR

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERRE M. OMIDYAR

View Document

18/05/1818 May 2018 ADOPT ARTICLES 03/05/2018

View Document

27/12/1727 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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