LUMITEC LIMITED
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-02-28 with updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-02-29 |
22/03/2422 March 2024 | Confirmation statement made on 2024-02-28 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-28 with updates |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
18/10/2218 October 2022 | Change of details for Mr Andrew Walters as a person with significant control on 2022-10-17 |
11/10/2211 October 2022 | Change of details for Mr Andrew Walters as a person with significant control on 2022-10-01 |
29/04/2229 April 2022 | Confirmation statement made on 2022-02-28 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/02/2211 February 2022 | Micro company accounts made up to 2021-02-28 |
08/02/228 February 2022 | Compulsory strike-off action has been discontinued |
08/02/228 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
22/02/2022 February 2020 | DISS40 (DISS40(SOAD)) |
20/02/2020 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
04/02/204 February 2020 | FIRST GAZETTE |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
24/03/1624 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
19/01/1619 January 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
25/03/1525 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/03/1428 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
30/04/1330 April 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
17/05/1217 May 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
08/03/118 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
16/02/1116 February 2011 | APPOINTMENT TERMINATED, SECRETARY DEBORAH WALTERS |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/06/1016 June 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID PARKES |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALTERS / 28/02/2010 |
22/04/1022 April 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR APPOINTED MR DAVID ALEXANDER PARKES |
24/10/0924 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
13/10/0913 October 2009 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH WALTERS |
27/03/0927 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | DIRECTOR AND SECRETARY APPOINTED DEBORAH ANN WALTERS |
07/01/097 January 2009 | DIRECTOR APPOINTED ANDREW WALTERS |
07/01/097 January 2009 | APPOINTMENT TERMINATED DIRECTOR DAVID PARKES |
07/01/097 January 2009 | APPOINTMENT TERMINATED SECRETARY SUSAN PARKES |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
26/03/0826 March 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
28/02/0828 February 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
22/12/0622 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
09/03/069 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
22/04/0522 April 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
20/12/0420 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
17/03/0417 March 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
17/12/0317 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
10/03/0310 March 2003 | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
24/12/0224 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
16/05/0216 May 2002 | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
12/06/0112 June 2001 | SECRETARY'S PARTICULARS CHANGED |
12/06/0112 June 2001 | DIRECTOR'S PARTICULARS CHANGED |
16/03/0116 March 2001 | REGISTERED OFFICE CHANGED ON 16/03/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
08/03/018 March 2001 | SECRETARY RESIGNED |
08/03/018 March 2001 | NEW DIRECTOR APPOINTED |
08/03/018 March 2001 | DIRECTOR RESIGNED |
08/03/018 March 2001 | NEW SECRETARY APPOINTED |
28/02/0128 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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