LUMIOUS INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Total exemption full accounts made up to 2024-08-31 |
19/03/2519 March 2025 | Total exemption full accounts made up to 2023-08-31 |
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 |
29/01/2529 January 2025 | Satisfaction of charge 115083470004 in full |
29/01/2529 January 2025 | Registration of charge 115083470005, created on 2025-01-27 |
20/01/2520 January 2025 | Registration of charge 115083470004, created on 2025-01-09 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-14 with updates |
14/01/2514 January 2025 | Termination of appointment of Simcha Asher Green as a director on 2025-01-09 |
14/01/2514 January 2025 | Cessation of Simcha Asher Green as a person with significant control on 2025-01-09 |
14/01/2514 January 2025 | Notification of Midos Gc Limited as a person with significant control on 2025-01-09 |
14/01/2514 January 2025 | Appointment of Mr Nathan Schreiber as a director on 2025-01-09 |
09/10/249 October 2024 | Compulsory strike-off action has been discontinued |
09/10/249 October 2024 | Compulsory strike-off action has been discontinued |
08/10/248 October 2024 | Confirmation statement made on 2024-07-19 with no updates |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
27/08/2427 August 2024 | Current accounting period shortened from 2023-08-28 to 2023-08-27 |
21/09/2321 September 2023 | Confirmation statement made on 2023-07-19 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
29/08/2329 August 2023 | Current accounting period shortened from 2022-08-29 to 2022-08-28 |
11/01/2311 January 2023 | Change of details for Mr Simcha Asher Green as a person with significant control on 2023-01-05 |
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 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-19 with updates |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
07/08/197 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115083470001 |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES |
19/07/1919 July 2019 | APPOINTMENT TERMINATED, DIRECTOR PESACH DAVIDOFF |
19/07/1919 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMCHA ASHER GREEN |
19/07/1919 July 2019 | DIRECTOR APPOINTED MR SIMCHA ASHER GREEN |
19/07/1919 July 2019 | CESSATION OF PESACH DAVIDOFF AS A PSC |
09/08/189 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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