LUMINI DECORATION LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewConfirmation statement made on 2025-10-21 with no updates

View Document

20/10/2520 October 2025 NewRegistered office address changed from 75 Entry Hill Bath BA2 5LT England to Denmede Southstoke Road Bath BA2 5SL on 2025-10-20

View Document

09/07/259 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

03/04/253 April 2025 Change of details for Mr Harley Jak Richards as a person with significant control on 2025-04-01

View Document

03/04/253 April 2025 Change of details for Mr Anthony King as a person with significant control on 2025-04-01

View Document

02/04/252 April 2025 Registered office address changed from Unit 9 Riverside Court Bath Somerset BA2 3DZ England to 75 Entry Hill Bath BA2 5LT on 2025-04-02

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

21/10/2421 October 2024 Registered office address changed from 9 Riverside Court Bath Somerset BA2 3DZ United Kingdom to Unit 9 Riverside Court Bath Somerset BA2 3DZ on 2024-10-21

View Document

21/10/2421 October 2024 Change of details for Mr Anthony King as a person with significant control on 2024-10-21

View Document

21/10/2421 October 2024 Director's details changed for Mr Anthony Graham King on 2024-10-21

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Change of details for Anthony Graham King as a person with significant control on 2022-10-21

View Document

21/10/2221 October 2022 Registered office address changed from 6 Hayes Place Bath BA2 4QW England to 9 Riverside Court Bath Somerset BA2 3DZ on 2022-10-21

View Document

21/10/2221 October 2022 Director's details changed for Mr Anthony Graham King on 2022-10-21

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM UNIT 6 ROMAN WAY PEASEDOWN ST JOHN BATH BA2 8SG ENGLAND

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARLEY JAK RICHARDS / 02/07/2020

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRAHAM KING / 02/07/2020

View Document

25/06/2025 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 69 RINGSWELL GARDENS BATH BA1 6BN ENGLAND

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR HARLEY JAK RICHARDS / 01/10/2017

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / ANTHONY GRAHAM KING / 01/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/06/1720 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/10/1522 October 2015 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