LUMISON LIGHTING DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Director's details changed for Mrs Philippa Jane Morrison on 2025-07-16

View Document

24/07/2524 July 2025 Change of details for Mr James Benjamin Horton Morrison as a person with significant control on 2025-07-16

View Document

24/07/2524 July 2025 Change of details for Mrs Philippa Jane Morrison as a person with significant control on 2025-07-16

View Document

24/07/2524 July 2025 Registered office address changed from 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom to 1 South Street Oakham Rutland Leicestershire LE15 6BG on 2025-07-24

View Document

24/07/2524 July 2025 Director's details changed for Mr James Benjamin Horton Morrison on 2025-07-16

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Memorandum and Articles of Association

View Document

29/03/2429 March 2024 Resolutions

View Document

27/03/2427 March 2024 Particulars of variation of rights attached to shares

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

23/11/2223 November 2022 Amended total exemption full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES BENJAMIN HORTON MORRISON / 12/09/2019

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MRS PHILIPPA JANE MORRISON / 12/09/2019

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BENJAMIN HORTON MORRISON / 12/09/2019

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM MANOR COURT CHAMBERS TOWNSEND DRIVE NUNEATON WARWICKSHIRE CV11 6RU UNITED KINGDOM

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA JANE MORRISON / 12/09/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA JANE MORRISON / 15/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 ADOPT ARTICLES 13/03/2017

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA JANE MORRISON / 19/12/2016

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM 10 BARNSDALE GREAT EASTON MARKET HARBOROUGH LEICS LE16 8SG

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BENJAMIN HORTON MORRISON / 19/12/2016

View Document

04/12/164 December 2016 24/10/16 STATEMENT OF CAPITAL GBP 110

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MRS PHILIPPA JANE MORRISON

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

12/03/1412 March 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

17/01/1417 January 2014 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