LUMINOUS ENERGY GROUP LIMITED
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Sub-division of shares on 2024-12-17 |
28/04/2528 April 2025 | Consolidation of shares on 2024-12-17 |
11/03/2511 March 2025 | Confirmation statement made on 2025-02-25 with updates |
06/03/256 March 2025 | Second filing of a statement of capital following an allotment of shares on 2024-06-25 |
19/02/2519 February 2025 | Resolutions |
18/02/2518 February 2025 | Memorandum and Articles of Association |
17/02/2517 February 2025 | Change of share class name or designation |
17/02/2517 February 2025 | Change of share class name or designation |
20/09/2420 September 2024 | Resolutions |
20/08/2420 August 2024 | Total exemption full accounts made up to 2024-02-29 |
17/07/2417 July 2024 | Change of share class name or designation |
16/07/2416 July 2024 | Statement of capital following an allotment of shares on 2024-03-11 |
11/07/2411 July 2024 | Appointment of Mr Andrew John Mcaleavey as a director on 2024-03-11 |
08/07/248 July 2024 | Appointment of Mr Richard Crosbie Dawson as a director on 2024-06-25 |
08/07/248 July 2024 | Appointment of Mr Guy Lavarack as a director on 2024-06-25 |
08/03/248 March 2024 | Change of details for Mr Jolyon Aubrey Orchard-Lisle as a person with significant control on 2016-04-06 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-25 with no updates |
15/02/2415 February 2024 | Director's details changed for Mr David Kennedy Bryson on 2023-11-22 |
15/02/2415 February 2024 | Notification of David Kennedy Bryson as a person with significant control on 2016-04-06 |
18/08/2318 August 2023 | Total exemption full accounts made up to 2023-02-28 |
24/06/2324 June 2023 | Certificate of change of name |
02/03/232 March 2023 | Termination of appointment of Philip George Beeson as a director on 2023-02-28 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-25 with no updates |
07/11/217 November 2021 | Change of details for Mr Jolyon Aubrey Orchard-Lisle as a person with significant control on 2021-11-07 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2021-02-28 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
19/02/1919 February 2019 | 31/12/18 STATEMENT OF CAPITAL GBP 114 |
28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/08/1828 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 084166460002 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
26/02/1826 February 2018 | 28/02/17 TOTAL EXEMPTION FULL |
23/11/1723 November 2017 | PREVSHO FROM 27/02/2017 TO 26/02/2017 |
26/07/1726 July 2017 | SUB-DIVISION 12/07/17 |
20/07/1720 July 2017 | ADOPT ARTICLES 12/07/2017 |
14/07/1714 July 2017 | DIRECTOR APPOINTED MR PHILIP GEORGE BEESON |
14/07/1714 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 084166460001 |
14/07/1714 July 2017 | DIRECTOR APPOINTED MR PAUL CLIFFORD CHIVERS |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 27 February 2016 |
30/11/1630 November 2016 | PREVSHO FROM 28/02/2016 TO 27/02/2016 |
16/03/1616 March 2016 | ADOPT ARTICLES 27/09/2013 |
27/02/1627 February 2016 | Annual accounts for year ending 27 Feb 2016 |
25/02/1625 February 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
14/11/1514 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/03/154 March 2015 | SAIL ADDRESS CHANGED FROM: 21 TIMBER STREET CHIPPENHAM WILTSHIRE SN15 3BS ENGLAND |
04/03/154 March 2015 | REGISTERED OFFICE CHANGED ON 04/03/2015 FROM C/O SMITH AND WILLIAMSON OLD LIBRARY CHAMBERS 21 CHIPPER LANE SALISBURY SP1 1BG |
04/03/154 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
03/03/153 March 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
25/03/1425 March 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
25/03/1425 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
25/03/1425 March 2014 | SAIL ADDRESS CREATED |
07/10/137 October 2013 | DIRECTOR APPOINTED MR DAVID BRYSON |
25/02/1325 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LUMINOUS ENERGY GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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