LUMINOSITY TECHNOLOGIES LIMITED

Company Documents

DateDescription
18/05/2518 May 2025 Final Gazette dissolved following liquidation

View Document

18/05/2518 May 2025 Final Gazette dissolved following liquidation

View Document

18/02/2518 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

23/02/2423 February 2024 Liquidators' statement of receipts and payments to 2023-12-20

View Document

03/07/233 July 2023 Registered office address changed from Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP to 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 2023-07-03

View Document

05/01/235 January 2023 Statement of affairs

View Document

04/01/234 January 2023 Appointment of a voluntary liquidator

View Document

04/01/234 January 2023 Registered office address changed from 26a Red Lion Street Richmond TW9 1RW England to Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2023-01-04

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

15/11/2215 November 2022 Cessation of Ksenia Briliant as a person with significant control on 2022-09-29

View Document

15/11/2215 November 2022 Change of details for Mr Dmitrijs Osipovs as a person with significant control on 2022-09-29

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-09-30 with updates

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

28/12/2128 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

30/01/2030 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, SECRETARY KSENIA BRILIANT

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR KSENIA BRILIANT

View Document

21/01/1921 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MRS KSENIA BRILIANT / 08/04/2018

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KSENIA BRILIANT / 08/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MRS KSENIA BRILIANT

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DMITRIJS OSIPOVS / 14/10/2016

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM FLAT 19 HUTCHINGS WHARF 1 HUTCHINGS STREET LONDON E14 8JY UNITED KINGDOM

View Document

10/10/1610 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KSENIA BRILIANT / 06/10/2016

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DMITRIJS OSIPOVS / 06/10/2016

View Document

12/07/1612 July 2016 SECRETARY APPOINTED MRS KSENIA BRILIANT

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 19 HUTCHINGS WHARF 1 HUTCHINGS STREET LONDON E14 8JY ENGLAND

View Document

24/05/1624 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/01/1616 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DMITRIJS OSIPOVS / 28/10/2015

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 47 WHITEADDER WAY LONDON E14 9UR

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 47 WHITEADDER WAY LONDON E14 9UR ENGLAND

View Document

21/04/1521 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DMITRIJS OSIPOVS / 21/04/2015

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DMITRIJS OSIPOVS / 21/04/2015

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

13/12/1413 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

05/04/135 April 2013 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