LUMINESCENCE INTERNATIONAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewFull accounts made up to 2024-12-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/05/2413 May 2024 Full accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

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

View Accounts

02/08/232 August 2023 Full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

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

View Accounts

26/04/2226 April 2022 Appointment of Mr Mehran Yazdani as a director on 2022-04-22

View Document

26/04/2226 April 2022 Termination of appointment of Gregory William Hayes as a director on 2022-04-22

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-27 with updates

View Document

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

View Accounts

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

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

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

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

View Accounts

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR PAUL JOSEPH COOPER

View Document

12/07/1812 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, SECRETARY SHEILA EVANS

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR MARTIJN JAN CHARLES MARIE SCHOONENBERG

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR GREGORY WILLIAM HAYES

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR GARY SILVER

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOPER

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN COOPER

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW COOPER

View Document

26/01/1826 January 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH COOPER / 24/07/2017

View Document

05/07/175 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/03/2017

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037358540001

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RALPH COOPER / 12/09/2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH COOPER / 12/09/2016

View Document

22/03/1622 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

02/12/152 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/15

View Document

18/03/1518 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

14/11/1414 November 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN COOPER / 12/09/2014

View Document

16/04/1416 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13

View Document

14/03/1314 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

26/11/1226 November 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COOPER / 01/03/2012

View Document

17/04/1217 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

11/04/1211 April 2012 01/06/11 STATEMENT OF CAPITAL GBP 180

View Document

04/11/114 November 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11

View Document

15/03/1115 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

21/02/1121 February 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH COOPER / 03/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN COOPER / 03/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOPER / 03/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RALPH COOPER / 03/03/2010

View Document

05/10/095 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR SHEILA EVANS

View Document

03/04/083 April 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COOPER / 12/07/2007

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/07/0730 July 2007 £ IC 90/80 15/03/07 £ SR 10@1=10

View Document

16/07/0716 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS; AMEND

View Document

18/03/0318 March 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00

View Document

25/03/9925 March 1999 SECRETARY RESIGNED

View Document

18/03/9918 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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