LUMINOUS PROPERTY GROUP LTD

Company Documents

DateDescription
06/06/256 June 2025 Previous accounting period shortened from 2024-06-14 to 2024-06-13

View Document

10/03/2510 March 2025 Previous accounting period shortened from 2024-06-15 to 2024-06-14

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-06-15

View Document

15/06/2315 June 2023 Annual accounts for year ending 15 Jun 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-06-15

View Document

15/06/2215 June 2022 Annual accounts for year ending 15 Jun 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/07/214 July 2021 Memorandum and Articles of Association

View Document

04/07/214 July 2021 Resolutions

View Document

04/07/214 July 2021 Resolutions

View Document

26/06/2126 June 2021 Registration of charge 106516370003, created on 2021-06-21

View Document

26/06/2126 June 2021 Registration of charge 106516370004, created on 2021-06-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

06/10/196 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106516370001

View Document

18/07/1918 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106516370002

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR DOV REICHMANN

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR DANIEL REICHMANN

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL REICHMANN

View Document

12/07/1912 July 2019 CESSATION OF DOV REICHMANN AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/08/1716 August 2017 DIRECTOR APPOINTED MR DOV REICHMANN

View Document

16/08/1716 August 2017 CESSATION OF ELLIOT ASA DUBEY AS A PSC

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR ELLIOT DUBEY

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOV REICHMANN

View Document

03/03/173 March 2017 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