LUMINET NETWORKS LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Registration of charge 056139140009, 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

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

27/09/2427 September 2024 Termination of appointment of Jonathan Barnes as a director on 2024-09-27

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

24/04/2424 April 2024 Appointment of Mr Elliott Mcfarland Mueller as a director on 2024-04-23

View Document

22/04/2422 April 2024 Current accounting period extended from 2024-03-31 to 2024-06-30

View Document

23/01/2423 January 2024 Appointment of Mr Andrew Paul Tatlock as a director on 2024-01-12

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-11-21 with updates

View Document

18/12/2318 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Consolidation of shares on 2023-10-23

View Document

29/11/2329 November 2023 Consolidation of shares on 2023-10-23

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

28/11/2328 November 2023 Statement of capital following an allotment of shares on 2023-10-23

View Document

24/11/2324 November 2023 Registration of charge 056139140007, created on 2023-11-22

View Document

24/11/2324 November 2023 Registration of charge 056139140008, created on 2023-11-22

View Document

23/11/2323 November 2023 Registration of charge 056139140006, created on 2023-11-22

View Document

20/11/2320 November 2023 Change of share class name or designation

View Document

20/11/2320 November 2023 Particulars of variation of rights attached to shares

View Document

14/11/2314 November 2023 Notification of Telcom Bidco Limited as a person with significant control on 2023-10-20

View Document

14/11/2314 November 2023 Cessation of Foresight Vct Plc as a person with significant control on 2023-10-20

View Document

31/10/2331 October 2023 Memorandum and Articles of Association

View Document

27/10/2327 October 2023 Satisfaction of charge 056139140005 in full

View Document

27/10/2327 October 2023 Satisfaction of charge 056139140004 in full

View Document

24/10/2324 October 2023 Termination of appointment of Stephen Andrews as a director on 2023-10-20

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

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 Christopher Martin Coulton 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 Tricor Secretaries Limited as a secretary on 2023-10-20

View Document

23/10/2323 October 2023 Statement of capital on 2023-10-23

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023 Termination of appointment of Stephan Emilov Gueorguiev as a director on 2023-10-20

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

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 Termination of appointment of Axel Focht as a director on 2023-10-20

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 Appointment of Mr Thomas Sean Seddon 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 Martin Andrew Fenney as a director on 2023-10-20

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Memorandum and Articles of Association

View Document

09/10/239 October 2023 Resolutions

View Document

14/08/2314 August 2023 Second filing of Confirmation Statement dated 2022-11-07

View Document

07/03/237 March 2023 Group of companies' accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

21/10/2221 October 2022 Group of companies' accounts made up to 2021-03-31

View Document

26/01/2226 January 2022 Termination of appointment of Amy-Louise Mary Crofton as a director on 2022-01-24

View Document

26/01/2226 January 2022 Appointment of Mr Stephan Emilov Gueorguiev as a director on 2022-01-24

View Document

26/01/2226 January 2022 Registered office address changed from Leroy House 436 Essex Road London N1 3QP United Kingdom to G.06 Wenlock Studios 50-52 Wharf Road Islington London N1 7EU on 2022-01-26

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

10/03/2010 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

17/02/2017 February 2020 29/01/20 STATEMENT OF CAPITAL GBP 2939595.448

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR ZAHI KOZAILY

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MS AMY-LOUISE MARY CROFTON

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR MIKE QUINN

View Document

20/05/1920 May 2019 17/04/19 STATEMENT OF CAPITAL GBP 1831818.744

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAHI KOZAILY / 01/09/2018

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORESIGHT VCT PLC

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

05/12/185 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/12/2018

View Document

18/10/1818 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/09/1825 September 2018 CORPORATE SECRETARY APPOINTED TRICOR SECRETARIES LIMITED

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, SECRETARY DAVID VENUS & COMPANY LLP

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 UNITED KINGDOM

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREWS / 01/06/2018

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR MIKE QUINN

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR STEPHEN ANDREWS

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR JONATHAN BARNES

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAYIM

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR ZAHI KOZAILY

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR AXEL FOCHT

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBB

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR PRAMIT PATEL

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR EDWIN CANDY

View Document

01/05/181 May 2018 SUB-DIVISION 10/04/18

View Document

26/04/1826 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

26/04/1826 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

26/04/1826 April 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/04/1826 April 2018 ARTICLES OF ASSOCIATION

View Document

18/04/1818 April 2018 STATEMENT BY DIRECTORS

View Document

18/04/1818 April 2018 REDUCE ISSUED CAPITAL 10/04/2018

View Document

18/04/1818 April 2018 SOLVENCY STATEMENT DATED 10/04/18

View Document

18/04/1818 April 2018 18/04/18 STATEMENT OF CAPITAL GBP 30627.027

View Document

09/04/189 April 2018 16/02/18 STATEMENT OF CAPITAL GBP 343530.9

View Document

27/03/1827 March 2018 COMPANY NAME CHANGED URBAN WIMAX NETWORKS PLC CERTIFICATE ISSUED ON 27/03/18

View Document

27/03/1827 March 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

27/03/1827 March 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-03-12

View Document

27/03/1827 March 2018 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

27/03/1827 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/03/1827 March 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HAYIM / 23/02/2018

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

22/11/1722 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/1727 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARNHAM

View Document

17/12/1617 December 2016 ADOPT ARTICLES 04/11/2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

12/10/1612 October 2016 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

09/10/169 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056139140005

View Document

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

View Document

15/03/1615 March 2016 ARTICLES OF ASSOCIATION

View Document

23/12/1523 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

15/12/1515 December 2015 CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, SECRETARY DOUGLAS ARMOUR

View Document

17/10/1517 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

21/07/1521 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM ARMOUR / 20/03/2015

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

23/03/1523 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM ARMOUR / 20/03/2015

View Document

03/03/153 March 2015 Annual return made up to 7 November 2014 with full list of shareholders

View Document

27/01/1527 January 2015 01/04/14 STATEMENT OF CAPITAL GBP 333530.9

View Document

08/12/148 December 2014 ALTER ARTICLES 20/11/2014

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR BENJAMIN MARNHAM

View Document

16/08/1416 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

02/07/142 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056139140002

View Document

02/07/142 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056139140003

View Document

02/07/142 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/05/147 May 2014 14/04/14 STATEMENT OF CAPITAL GBP 309987.175

View Document

15/02/1415 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056139140004

View Document

05/02/145 February 2014 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW SET

View Document

12/11/1312 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/06/1311 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056139140002

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056139140003

View Document

10/12/1210 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR EDWIN RALPH CANDY / 01/06/2012

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR EDWIN RALPH CANDY / 01/06/2012

View Document

31/05/1231 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 ADOPT ARTICLES 19/01/2012

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED ANDREW SET

View Document

09/12/119 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CAPLIN

View Document

03/08/113 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN WILSON

View Document

07/06/117 June 2011 SAIL ADDRESS CHANGED FROM: COMPUTERSHARE INVESTOR SERVICES PLC THE PAVILIONS BRIDGWATER ROAD BRISTOL BS99 6ZY UNITED KINGDOM

View Document

17/11/1017 November 2010 07/11/10 BULK LIST

View Document

03/11/103 November 2010 1750000 ISSUED A SHARES AND 2250000 UNISSUED A SHARES BE SUBDIVIDED INTO 10 A SHARES/1000000 UNISSUED B SHARES SUBDIVIDED INTO 10B SHARES 21/10/2010

View Document

03/11/103 November 2010 SUB-DIVISION 21/10/10

View Document

03/11/103 November 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MESCH

View Document

16/08/1016 August 2010 19/11/09 STATEMENT OF CAPITAL GBP 303182.725

View Document

28/06/1028 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

12/12/0912 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM ARMOUR / 01/10/2009

View Document

24/10/0924 October 2009 SAIL ADDRESS CREATED

View Document

24/10/0924 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR WILLIAM GREGORY MESCH

View Document

25/09/0925 September 2009 GBP NC 626000/676000 08/09/2009

View Document

25/09/0925 September 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/09/0925 September 2009 NC INC ALREADY ADJUSTED 08/09/09

View Document

17/07/0917 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED PROF EDWIN RALPH CANDY

View Document

12/05/0912 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED ALAN WILSON

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS FOALE

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID TUGENDHAFT

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR ROGER WILSON

View Document

24/11/0824 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0824 November 2008 RETURN MADE UP TO 07/11/08; BULK LIST AVAILABLE SEPARATELY

View Document

23/07/0823 July 2008 ALTER ARTICLES 11/06/2008

View Document

16/05/0816 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

02/12/072 December 2007 RETURN MADE UP TO 07/11/07; BULK LIST AVAILABLE SEPARATELY

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

01/10/071 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

14/05/0714 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/05/0714 May 2007 £ NC 376000/626000 26/03

View Document

14/05/0714 May 2007 NC INC ALREADY ADJUSTED 26/03/07

View Document

03/05/073 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06

View Document

02/11/062 November 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/05/06

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/01/0625 January 2006 S-DIV 09/01/06

View Document

25/01/0625 January 2006 SHARES AGREEMENT OTC

View Document

25/01/0625 January 2006 SUBDIVISION 09/01/06

View Document

25/01/0625 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

25/01/0625 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/01/0625 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/0625 January 2006 £ NC 1000/376000 09/01

View Document

25/01/0625 January 2006 NC INC ALREADY ADJUSTED 09/01/06

View Document

10/01/0610 January 2006 AUDITORS' STATEMENT

View Document

10/01/0610 January 2006 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

10/01/0610 January 2006 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

10/01/0610 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0610 January 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/01/0610 January 2006 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

10/01/0610 January 2006 AUDITORS' REPORT

View Document

10/01/0610 January 2006 BALANCE SHEET

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 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