LUMIPAPER LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Liquidators' statement of receipts and payments to 2024-12-05

View Document

10/02/2410 February 2024 Liquidators' statement of receipts and payments to 2023-12-05

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Registered office address changed from The Woolyard 56 Bermondsey Street London SE1 3UD England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2022-12-19

View Document

19/12/2219 December 2022 Appointment of a voluntary liquidator

View Document

19/12/2219 December 2022 Declaration of solvency

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

19/11/2119 November 2021 Termination of appointment of Ville Valtteri Valikangas as a secretary on 2021-10-20

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

27/11/1327 November 2013 SECRETARY APPOINTED MR VILLE VALTTERI VALIKANGAS

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, SECRETARY JAMES BARR

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR PENTTI ILMASTI

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR JARI KARKKAINEN

View Document

15/05/1215 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM STORA ENSO HOUSE NEW MILL ROAD ORPINGTON KENT BR5 3TW

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PENTTI ILMASTI / 01/03/2010

View Document

27/04/1027 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO DI LIETO / 01/03/2010

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/09/094 September 2009 DIRECTOR APPOINTED MR MARIO DI LIETO

View Document

01/09/091 September 2009 DIRECTOR APPOINTED MR PENTTI ILMASTI

View Document

04/08/094 August 2009 DIRECTOR RESIGNED JOHN BARDSLEY

View Document

08/07/098 July 2009 SECRETARY APPOINTED MR JAMES FORD BARR

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MR JAMES FORD BARR

View Document

07/07/097 July 2009 DIRECTOR RESIGNED AUBREY TICK

View Document

07/07/097 July 2009 SECRETARY RESIGNED AUBREY TICK

View Document

01/05/091 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/04/0327 April 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 AUDITOR'S RESIGNATION

View Document

25/11/0225 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/05/027 May 2002 NC INC ALREADY ADJUSTED 16/03/94

View Document

07/05/027 May 2002 NC INC ALREADY ADJUSTED 16/03/94

View Document

07/05/027 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/027 May 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/04/0225 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/04/003 April 2000 REGISTERED OFFICE CHANGED ON 03/04/00 FROM: ENSO HOUSE NEW MILL ROAD ORPINGTON KENT BR5 3QA

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/08/9911 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 AUDITOR'S RESIGNATION

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/04/9724 April 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/05/9613 May 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/04/9619 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9520 December 1995 REGISTERED OFFICE CHANGED ON 20/12/95 FROM: THE AIRFIELD NORWICH ROAD MENDLESHAM STOWMARKET, SUFFOLK IP14 5ND

View Document

20/12/9520 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 RETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/06/951 June 1995 DIRECTOR RESIGNED

View Document

06/07/946 July 1994 NC INC ALREADY ADJUSTED 16/03/94

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 NC INC ALREADY ADJUSTED 16/03/94

View Document

27/06/9427 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/06/9427 June 1994 DIRECTOR RESIGNED

View Document

27/06/9427 June 1994 RETURN MADE UP TO 18/04/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 DIRECTOR RESIGNED

View Document

06/10/936 October 1993 NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/08/9329 August 1993 RETURN MADE UP TO 18/04/93; NO CHANGE OF MEMBERS

View Document

29/08/9329 August 1993 DIRECTOR RESIGNED

View Document

02/12/922 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/922 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9220 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9219 June 1992 RETURN MADE UP TO 18/04/92; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/06/9219 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/12/9119 December 1991 COMPANY NAME CHANGED FINNCUTTERS LIMITED CERTIFICATE ISSUED ON 20/12/91

View Document

09/12/919 December 1991 REGISTERED OFFICE CHANGED ON 09/12/91 FROM: G OFFICE CHANGED 09/12/91 NORFOLK HOUSE 31 ST JAMES'S SQUARE LONDON SW1Y 4JJ

View Document

21/10/9121 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9121 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9110 September 1991 RETURN MADE UP TO 18/04/91; FULL LIST OF MEMBERS

View Document

02/09/912 September 1991 NEW DIRECTOR APPOINTED

View Document

02/09/912 September 1991 NEW DIRECTOR APPOINTED

View Document

02/09/912 September 1991 DIRECTOR RESIGNED

View Document

02/09/912 September 1991 NEW DIRECTOR APPOINTED

View Document

02/09/912 September 1991 DIRECTOR RESIGNED

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/05/901 May 1990 RETURN MADE UP TO 18/04/90; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/08/889 August 1988 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/01/885 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/878 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/07/878 July 1987 RETURN MADE UP TO 09/04/87; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986 RETURN MADE UP TO 02/04/86; FULL LIST OF MEMBERS

View Document

11/06/8611 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information