LUMISI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Registered office address changed from Cassidy House Station Road Chester CH1 3DW United Kingdom to Bank Farm Buildings Chester Road Aldford Chester CH3 6HJ on 2023-05-15

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/02/232 February 2023 Change of share class name or designation

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

23/01/2323 January 2023 Change of details for Mr Simon Barnard as a person with significant control on 2017-12-07

View Document

09/01/239 January 2023 Confirmation statement made on 2022-09-29 with updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM FRIARS COURT WHITE FRIARS CHESTER CH1 1NZ

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MRS JOAN BARNARD

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

07/11/177 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/06/1615 June 2016 01/02/16 STATEMENT OF CAPITAL GBP 100

View Document

09/06/169 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / LUKE GOODING / 01/11/2013

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LESLIE BARNARD / 01/11/2013

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/02/1625 February 2016 CURRSHO FROM 30/06/2016 TO 30/04/2016

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 7 HUNTER STREET CHESTER CHESHIRE CH1 2HR

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

05/06/125 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/05/1224 May 2012 SECRETARY APPOINTED MR SIMON BARNARD

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY BEE ANTHONY

View Document

09/03/129 March 2012 PREVSHO FROM 30/09/2011 TO 30/06/2011

View Document

07/03/127 March 2012 PREVEXT FROM 30/06/2011 TO 30/09/2011

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MR RAYMOND TREVOR BARNARD

View Document

05/12/115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / BEE SONG ANTHONY / 31/08/2011

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR BEE ANTHONY

View Document

22/06/1122 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

09/06/109 June 2010 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