LUMIRING LTD

Company Documents

DateDescription
15/08/2515 August 2025 NewApplication to strike the company off the register

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2025-03-30

View Document

30/03/2530 March 2025 Annual accounts for year ending 30 Mar 2025

View Accounts

28/01/2528 January 2025 Accounts for a dormant company made up to 2024-03-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

29/02/2429 February 2024 Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 2024-02-29

View Document

23/01/2423 January 2024 Certificate of change of name

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

12/07/2312 July 2023 Accounts for a dormant company made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

06/12/226 December 2022 Accounts for a dormant company made up to 2022-03-30

View Document

07/11/227 November 2022 Change of details for Peter David Spencer as a person with significant control on 2017-10-27

View Document

06/11/226 November 2022 Confirmation statement made on 2022-10-25 with updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

11/11/2111 November 2021 Accounts for a dormant company made up to 2021-03-30

View Document

26/10/2126 October 2021 Change of details for Peter David Spencer as a person with significant control on 2021-10-25

View Document

26/10/2126 October 2021 Change of details for Peter David Spencer as a person with significant control on 2021-10-25

View Document

26/10/2126 October 2021 Director's details changed for Peter David Spencer on 2021-10-25

View Document

26/10/2126 October 2021 Director's details changed for Peter David Spencer on 2021-10-25

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

25/10/2125 October 2021 Change of details for Peter David Spencer as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Change of details for Peter David Spencer as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Director's details changed for Peter David Spencer on 2021-10-25

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

22/06/2022 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/20

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/19

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / PETER DAVID SPENCER / 16/01/2019

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID SPENCER / 16/01/2019

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

06/12/176 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

06/12/176 December 2017 SAIL ADDRESS CREATED

View Document

26/10/1726 October 2017 CURREXT FROM 31/10/2018 TO 30/03/2019

View Document

26/10/1726 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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