LUMINOUS GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Termination of appointment of Nigel Hope as a director on 2025-05-20

View Document

28/01/2528 January 2025 Registered office address changed from Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle upon Tyne Tyne & Wear NE1 2DF to Unit 3 Lower Steenbergs Yard Ouseburn Newcastle upon Tyne NE1 2DR on 2025-01-28

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

05/11/245 November 2024 Statement of capital following an allotment of shares on 2024-07-22

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-21 with updates

View Document

28/08/2428 August 2024 Second filing of Confirmation Statement dated 2023-10-21

View Document

12/08/2412 August 2024 Change of details for Enterprise Ventures (General Partner Ne Venture)Limited as a person with significant control on 2023-08-30

View Document

05/08/245 August 2024 Cessation of Benjamin William Bennett as a person with significant control on 2023-08-30

View Document

26/07/2426 July 2024 Resolutions

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

15/11/2315 November 2023 Second filing of Confirmation Statement dated 2023-10-21

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-21 with updates

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Memorandum and Articles of Association

View Document

07/09/237 September 2023 Resolutions

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Termination of appointment of Henry Bennett as a director on 2023-02-03

View Document

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

View Accounts

26/10/2226 October 2022 Cessation of Mercia Fund Management Limited as a person with significant control on 2021-08-21

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

26/10/2226 October 2022 Cessation of Enterprise Ventures Limited as a person with significant control on 2020-04-06

View Document

26/10/2226 October 2022 Cessation of Mnl (Mercia) Nominees Limited as a person with significant control on 2021-12-20

View Document

13/02/2213 February 2022 Appointment of Mr Malcolm Holloway as a director on 2022-02-13

View Document

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

View Accounts

26/11/2126 November 2021 Termination of appointment of Peter Gordon Bennett as a secretary on 2021-11-26

View Document

26/11/2126 November 2021 Termination of appointment of Peter Gordon Bennett as a director on 2021-11-26

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Statement of capital following an allotment of shares on 2021-09-17

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

04/08/214 August 2021 Appointment of Mr William Parker as a director on 2021-08-01

View Document

09/06/219 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 ALTER ARTICLES 31/03/2021

View Document

31/01/2131 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

20/10/2020 October 2020 CESSATION OF ENTERPRISE VENTURES (GENERAL PARTNER NE VENTURE) LIMITED AS A PSC

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

View Document

27/02/2027 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052669350002

View Document

26/02/2026 February 2020 PREVSHO FROM 05/04/2020 TO 31/12/2019

View Document

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

View Accounts

20/11/1920 November 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

30/10/1930 October 2019 CESSATION OF PETER GORDON BENNETT AS A PSC

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE VENTURES (GENERAL PARTNER NE VENTURE) LIMITED

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY BENNETT / 20/10/2019

View Document

02/10/192 October 2019 19/09/19 STATEMENT OF CAPITAL GBP 137.015

View Document

01/10/191 October 2019 ADOPT ARTICLES 19/09/2019

View Document

25/09/1925 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE VENTURES LIMITED

View Document

25/09/1925 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCIA FUND MANAGEMENT LIMITED

View Document

25/09/1925 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE VENTURES (GENERAL PARTNER NE VENTURE)LIMITED

View Document

25/09/1925 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCIA GROWTH NOMINEES 7 LIMITED

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARMSTRONG

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR WILLIAM ARMSTRONG

View Document

24/12/1824 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY BENNETT / 12/11/2018

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM BENNETT / 08/11/2018

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR PETER GORDON BENNETT / 17/10/2017

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GORDON BENNETT / 08/11/2018

View Document

08/11/188 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PETER GORDON BENNETT / 08/11/2018

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM BENNETT / 06/04/2016

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM BENNETT / 08/11/2018

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM BENNETT / 29/03/2018

View Document

19/01/1819 January 2018 SUB-DIVISION 20/12/17

View Document

19/01/1819 January 2018 20/12/17 STATEMENT OF CAPITAL GBP 111.111

View Document

18/01/1818 January 2018 ADOPT ARTICLES 20/12/2017

View Document

16/01/1816 January 2018 CORPORATE DIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN BENNETT

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BENNETT

View Document

12/09/1712 September 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM TOFFEE FACTORY LOWER STEENBERGS YARD QUAYSIDE OUSEBURN NEWCASTLE UPON TYNE TYNE AND WEAR NE1 2DF

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM C/O TEMPORAL LENNON & CO LTD SUITE 1A REALTEX HS LEEDS ROAD RAWDON LEEDS WEST YORKSHIRE LS19 6AX

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR HENRY BENNETT

View Document

06/06/166 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052669350003

View Document

27/04/1627 April 2016 COMPANY NAME CHANGED DIGITAL SURVEYS LIMITED CERTIFICATE ISSUED ON 27/04/16

View Document

27/04/1627 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

04/11/154 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM CHESWICK HOUSE CHESWICK BERWICK UPON TWEED TD15 2RL

View Document

24/12/1424 December 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

06/11/136 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

22/10/1322 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

21/05/1321 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052669350002

View Document

22/10/1222 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

17/08/1217 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

14/05/1214 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/1214 May 2012 COMPANY NAME CHANGED DIGITAL GEOMATICS LIMITED CERTIFICATE ISSUED ON 14/05/12

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

21/10/1121 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

26/10/1026 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR APPOINTED BENJAMIN BENNETT

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN GREGORY BENNETT / 01/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BENNETT / 01/10/2009

View Document

23/11/0923 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER BENNETT / 01/10/2009

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: GROUND FLOOR SUTHERLAND HOUSE FRIARS NEWCASTLE UPON TYNE NE1 5XE

View Document

22/06/0522 June 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 05/04/06

View Document

03/11/043 November 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

21/10/0421 October 2004 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