LUMINOUS RE LTD

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

25/04/2425 April 2024 Notification of Miriam Friedman as a person with significant control on 2023-04-03

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/08/238 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/04/233 April 2023 Cessation of Daniel Reichmann as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

27/07/2227 July 2022 Registered office address changed from , 5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD, United Kingdom to Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 2022-07-27

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

10/05/2210 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/07/2123 July 2021 Appointment of Mrs Kirpal Singh as a director on 2021-07-23

View Document

14/07/2114 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

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 03/03/20, NO UPDATES

View Document

14/11/1914 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/07/1918 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106517390001

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 03/03/19, 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 03/03/18, WITH UPDATES

View Document

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

View Accounts

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

View Document

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

View Document

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

View Document

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

View Document

04/03/174 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