LUMIOUS INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2023-08-31

View Document

07/03/257 March 2025 Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England to 147 Stamford Hill London N16 5LG on 2025-03-07

View Document

29/01/2529 January 2025 Satisfaction of charge 115083470004 in full

View Document

29/01/2529 January 2025 Registration of charge 115083470005, created on 2025-01-27

View Document

20/01/2520 January 2025 Registration of charge 115083470004, created on 2025-01-09

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

14/01/2514 January 2025 Termination of appointment of Simcha Asher Green as a director on 2025-01-09

View Document

14/01/2514 January 2025 Cessation of Simcha Asher Green as a person with significant control on 2025-01-09

View Document

14/01/2514 January 2025 Notification of Midos Gc Limited as a person with significant control on 2025-01-09

View Document

14/01/2514 January 2025 Appointment of Mr Nathan Schreiber as a director on 2025-01-09

View Document

09/10/249 October 2024 Compulsory strike-off action has been discontinued

View Document

09/10/249 October 2024 Compulsory strike-off action has been discontinued

View Document

08/10/248 October 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Current accounting period shortened from 2023-08-28 to 2023-08-27

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-07-19 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Current accounting period shortened from 2022-08-29 to 2022-08-28

View Document

11/01/2311 January 2023 Change of details for Mr Simcha Asher Green as a person with significant control on 2023-01-05

View Document

05/01/235 January 2023 Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 2023-01-05

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-19 with updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115083470001

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR PESACH DAVIDOFF

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMCHA ASHER GREEN

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR SIMCHA ASHER GREEN

View Document

19/07/1919 July 2019 CESSATION OF PESACH DAVIDOFF AS A PSC

View Document

09/08/189 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information