LUMITY LIFE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Registered office address changed from 83 Baker Street Office 2.04 London W1U 6AG England to 12 Old Bond Street London W1S 4PW on 2025-02-28

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with updates

View Document

25/10/2425 October 2024 Memorandum and Articles of Association

View Document

25/10/2425 October 2024 Resolutions

View Document

17/10/2417 October 2024 Statement of capital following an allotment of shares on 2024-09-24

View Document

07/05/247 May 2024 Termination of appointment of Janice Theresa Gammell as a director on 2024-04-30

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

12/02/2412 February 2024 Termination of appointment of Jason Scott Mcgibbon as a director on 2024-02-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Termination of appointment of Robert Nelson Wilson as a director on 2023-12-14

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Statement of capital following an allotment of shares on 2023-06-02

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Memorandum and Articles of Association

View Document

17/04/2317 April 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

04/01/234 January 2023 Memorandum and Articles of Association

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

23/12/2223 December 2022 Cancellation of shares. Statement of capital on 2022-12-16

View Document

23/12/2223 December 2022 Purchase of own shares.

View Document

04/10/224 October 2022 Memorandum and Articles of Association

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

04/05/224 May 2022 Change of share class name or designation

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

03/02/223 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2131 December 2021 Statement of capital following an allotment of shares on 2021-12-23

View Document

03/08/213 August 2021 Statement of capital following an allotment of shares on 2021-07-28

View Document

27/07/2127 July 2021 Appointment of Mr Jason Scott Mcgibbon as a director on 2021-07-14

View Document

05/05/215 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES

View Document

28/01/2128 January 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD EMANUEL

View Document

28/01/2128 January 2021 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GAMMELL

View Document

28/01/2128 January 2021 DIRECTOR APPOINTED MR MAREK MOSSAKOWSKI

View Document

26/01/2126 January 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 239 KENSINGTON HIGH STREET LONDON W8 6SN ENGLAND

View Document

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 83 BAKER STREET OFFICE 2.04 LONDON W1U 6AG ENGLAND

View Document

19/06/2019 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/204 May 2020 22/04/20 STATEMENT OF CAPITAL GBP 25266

View Document

28/04/2028 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/2022 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 NOTIFICATION OF PSC STATEMENT ON 17/02/2020

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 CESSATION OF RICHARD EMANUEL AS A PSC

View Document

10/02/2010 February 2020 06/02/20 STATEMENT OF CAPITAL GBP 24634.35

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094432440001

View Document

29/11/1929 November 2019 29/10/19 STATEMENT OF CAPITAL GBP 21732.28

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MS NICOLA KINNAIRD

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 08/08/19 STATEMENT OF CAPITAL GBP 21619.78

View Document

29/07/1929 July 2019 REDUCE ISSUED CAPITAL 09/07/2019

View Document

29/07/1929 July 2019 STATEMENT BY DIRECTORS

View Document

29/07/1929 July 2019 09/07/19 STATEMENT OF CAPITAL GBP 20659.78

View Document

29/07/1929 July 2019 SOLVENCY STATEMENT DATED 05/07/19

View Document

29/07/1929 July 2019 29/07/19 STATEMENT OF CAPITAL GBP 20659.78

View Document

17/07/1917 July 2019 31/05/19 STATEMENT OF CAPITAL GBP 20991.6

View Document

03/06/193 June 2019 ADOPT ARTICLES 09/11/2018

View Document

04/04/194 April 2019 REDUCE ISSUED CAPITAL 21/03/2019

View Document

04/04/194 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 18552.32

View Document

04/04/194 April 2019 21/03/19 STATEMENT OF CAPITAL GBP 18552.32

View Document

04/04/194 April 2019 STATEMENT BY DIRECTORS

View Document

04/04/194 April 2019 SOLVENCY STATEMENT DATED 21/03/19

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

04/01/194 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 19552.32

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 16 BERKELEY STREET LONDON W1J 8DZ ENGLAND

View Document

13/11/1813 November 2018 31/12/17 UNAUDITED ABRIDGED

View Document

24/10/1824 October 2018 ADOPT ARTICLES 11/07/2018

View Document

05/10/185 October 2018 DIRECTOR APPOINTED LADY JANICE THERESA GAMMELL

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR JULIAN VASANT PANCHOLI

View Document

13/09/1813 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094432440001

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM C/O BIRKETTS LLP THIRTY STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2RE UNITED KINGDOM

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/11/1724 November 2017 08/12/16 STATEMENT OF CAPITAL GBP 18252.32

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR ROBERT NELSON WILSON

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/08/169 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

13/06/1613 June 2016 02/06/15 STATEMENT OF CAPITAL GBP 14516.57

View Document

10/06/1610 June 2016 ADOPT ARTICLES 31/05/2016

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR RICHARD JOHN METCALFE EMANUEL

View Document

03/06/163 June 2016 DIRECTOR APPOINTED SIR WILLIAM GAMMELL

View Document

24/05/1624 May 2016 10/05/16 STATEMENT OF CAPITAL GBP 13064.91

View Document

24/05/1624 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/169 March 2016 10/02/16 STATEMENT OF CAPITAL GBP 13331

View Document

09/03/169 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 29/12/15 STATEMENT OF CAPITAL GBP 10000

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/12/1519 December 2015 SUB-DIVISION 11/12/15

View Document

09/07/159 July 2015 COMPANY NAME CHANGED REJUVENINE HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/07/15

View Document

17/02/1517 February 2015 17/02/15 STATEMENT OF CAPITAL GBP 10000

View Document

17/02/1517 February 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

17/02/1517 February 2015 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