LUMINO LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

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

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

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

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

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

View Accounts

24/09/2124 September 2021 Total exemption 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

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

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SMALL / 11/06/2019

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SMALL / 11/06/2019

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/08/1710 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW SMALL / 31/01/2017

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SMALL / 31/01/2017

View Document

09/01/179 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/02/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

13/04/1613 April 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

07/04/167 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW SMALL / 31/01/2016

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SMALL / 31/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/02/1511 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/07/1410 July 2014 31/03/14 STATEMENT OF CAPITAL GBP 1005

View Document

26/02/1426 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/05/132 May 2013 SECOND FILING FOR FORM SH01

View Document

18/04/1318 April 2013 12/03/13 STATEMENT OF CAPITAL GBP 960

View Document

18/04/1318 April 2013 01/03/13 STATEMENT OF CAPITAL GBP 720

View Document

19/02/1319 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAGO WICKERS

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY MARK LAVENDER

View Document

04/01/134 January 2013 SECRETARY APPOINTED MR ANDREW SMALL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY MARK LAVENDER

View Document

30/03/1230 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/03/1117 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/02/1025 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAGO WICKERS / 01/02/2010

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK CHARLES LAVEIVDER / 01/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMALL / 01/02/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BEVERLEY SMALL

View Document

29/04/0929 April 2009 SECRETARY APPOINTED MARK CHARLES LAVEIVDER

View Document

18/08/0818 August 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/03/039 March 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/021 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/021 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0211 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/02/0222 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0226 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 AUDITOR'S RESIGNATION

View Document

16/05/9916 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/04/9922 April 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

21/03/9621 March 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 RETURN MADE UP TO 22/02/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

08/03/938 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/938 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

08/03/938 March 1993 RETURN MADE UP TO 22/02/93; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 RETURN MADE UP TO 22/02/92; NO CHANGE OF MEMBERS

View Document

23/03/9223 March 1992 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/9227 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

27/03/9127 March 1991 RETURN MADE UP TO 22/02/91; NO CHANGE OF MEMBERS

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

21/06/9021 June 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

05/04/895 April 1989 RETURN MADE UP TO 06/02/89; FULL LIST OF MEMBERS

View Document

18/02/8918 February 1989 NC INC ALREADY ADJUSTED

View Document

18/02/8918 February 1989 £ NC 100/2000 23/01/8

View Document

20/01/8920 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

20/01/8920 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

01/12/881 December 1988 REGISTERED OFFICE CHANGED ON 01/12/88 FROM: 40-42 NEWMAN STREET, LONDON, W1P 3PA

View Document

05/11/885 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/881 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

06/10/886 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/884 October 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 REGISTERED OFFICE CHANGED ON 17/08/88 FROM: FAIRWAYS, NEW RIVER TRADING ESTATE, CHESHUNT, HERTS EN8 0NJ

View Document

17/08/8817 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/02/8829 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/874 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/874 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/875 August 1987 COMPANY NAME CHANGED LUMINO LIGHTING LIMITED CERTIFICATE ISSUED ON 06/08/87

View Document

19/02/8719 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/8710 January 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/8515 May 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/8515 May 1985 CERTIFICATE OF INCORPORATION

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