LUMINET DATA LTD

Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

18/02/2518 February 2025 Registration of charge 091053350005, created on 2025-02-12

View Document

02/01/252 January 2025 Termination of appointment of Martin Andrew Fenney as a director on 2024-12-23

View Document

23/12/2423 December 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

01/07/241 July 2024 Director's details changed for Mr Simon Mark Peter Adcock on 2023-10-20

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

27/11/2327 November 2023 Registration of charge 091053350004, created on 2023-11-22

View Document

24/11/2324 November 2023 Registration of charge 091053350003, created on 2023-11-22

View Document

23/11/2323 November 2023 Registration of charge 091053350002, created on 2023-11-22

View Document

27/10/2327 October 2023 Satisfaction of charge 091053350001 in full

View Document

23/10/2323 October 2023 Appointment of Mr Simon Mark Peter Adcock as a director on 2023-10-20

View Document

23/10/2323 October 2023 Termination of appointment of Tricor Secretaries Limited as a secretary on 2023-10-20

View Document

23/10/2323 October 2023 Termination of appointment of Sasha Williamson as a director on 2023-10-20

View Document

23/10/2323 October 2023 Registered office address changed from G.06 Wenlock Studios 50-52 Wharf Road Islington London N1 7EU United Kingdom to Northstar 135-141 Oldham Street Manchester M4 1LN on 2023-10-23

View Document

23/10/2323 October 2023 Termination of appointment of Pramit Patel as a director on 2023-10-20

View Document

23/10/2323 October 2023 Appointment of Mr Christopher Martin Coulton as a director on 2023-10-20

View Document

23/10/2323 October 2023 Appointment of Mr Alistair John Adams as a director on 2023-10-20

View Document

23/10/2323 October 2023 Appointment of Mr Martin Andrew Fenney as a director on 2023-10-20

View Document

23/10/2323 October 2023 Appointment of Mr Christopher John Baldock as a director on 2023-10-20

View Document

23/10/2323 October 2023 Appointment of Mr Thomas Sean Seddon as a director on 2023-10-20

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2021-03-31

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

02/03/202 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / URBAN WIMAX NETWORKS PLC / 27/03/2018

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

11/07/1911 July 2019 CORPORATE SECRETARY APPOINTED TRICOR SECRETARIES LIMITED

View Document

16/10/1816 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

07/09/187 September 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAMIT PATEL / 17/04/2018

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED PRAMIT PATEL

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBB

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/06/1616 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SASHA WILLIAMSON / 01/04/2016

View Document

09/12/159 December 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/07/157 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD

View Document

13/08/1413 August 2014 ARTICLES OF ASSOCIATION

View Document

13/08/1413 August 2014 ALTER ARTICLES 21/07/2014

View Document

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091053350001

View Document

04/07/144 July 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

04/07/144 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRUCE DUNCAN ROBB / 04/07/2014

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 28 CHURCH STREET BATHFORD 28 CHURCH STREET BATH BATH AND NE SOMERSET BA1 7RS ENGLAND

View Document

27/06/1427 June 2014 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