LUMINOUS ROUTES LIMITED

Company Documents

DateDescription
14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

14/12/2414 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/10/2430 October 2024 Registered office address changed from 15 Spray Street London SE18 6AP England to 45 Linnet Close London SE28 8HY on 2024-10-30

View Document

23/04/2423 April 2024 Notification of Ifueko Ozigbo-Esere as a person with significant control on 2024-02-01

View Document

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

View Accounts

03/01/243 January 2024 Certificate of change of name

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

20/12/2320 December 2023 Appointment of Mrs Ifueko Hasel Ozigbo-Esere as a director on 2023-12-20

View Document

20/12/2320 December 2023 Appointment of Mrs Ifueko Ozigbo-Esere as a director on 2023-12-20

View Document

20/12/2320 December 2023 Termination of appointment of Ifueko Ozigbo-Esere as a director on 2023-12-20

View Document

20/12/2320 December 2023 Termination of appointment of Elvis Lucky Omoregie as a director on 2023-12-17

View Document

20/12/2320 December 2023 Registered office address changed from 12 Robinson Way Northfleet Gravesend DA11 9AB England to 15 Spray Street London SE18 6AP on 2023-12-20

View Document

20/12/2320 December 2023 Termination of appointment of Gloria Noren as a director on 2023-12-17

View Document

19/12/2319 December 2023 Notification of Isoken Omoregie as a person with significant control on 2023-12-17

View Document

19/12/2319 December 2023 Registered office address changed from 105 Joydens Wood Road Bexley Kent DA5 2HZ to 12 Robinson Way Northfleet Gravesend DA11 9AB on 2023-12-19

View Document

19/12/2319 December 2023 Appointment of Mrs Abiola John as a director on 2023-12-17

View Document

19/12/2319 December 2023 Appointment of Miss Gloria Noren as a director on 2023-12-17

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

19/12/2319 December 2023 Cessation of Isoken Omoregie as a person with significant control on 2023-12-17

View Document

19/12/2319 December 2023 Termination of appointment of Isoken Omoregie as a director on 2023-12-17

View Document

19/12/2319 December 2023 Termination of appointment of Enosakhare Uhunoma Ozigbo-Esere as a director on 2023-12-17

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

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

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-03-31

View Document

28/01/2328 January 2023 Compulsory strike-off action has been discontinued

View Document

28/01/2328 January 2023 Compulsory strike-off action has been discontinued

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-08-20 with no updates

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

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

View Accounts

26/12/1926 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL OSAZUWA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/169 December 2016 DIRECTOR APPOINTED DR ELVIS OMOREGIE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

04/03/134 March 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