LUMIZEN LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Registered office address changed from International House 10 Churchill Way Cardiff CF10 2HE Wales to Lumizen Limited 14 Cotton's Gardens London Greater London E2 8DN on 2025-07-16

View Document

16/07/2516 July 2025 Change of details for Miss Rebecca Dick as a person with significant control on 2025-07-16

View Document

16/07/2516 July 2025 Director's details changed for Miss Rebecca Dick on 2025-07-16

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

05/06/255 June 2025 Notification of Rebecca Dick as a person with significant control on 2025-06-05

View Document

05/06/255 June 2025 Termination of appointment of Jim Ntufam Ojang Coke as a director on 2025-06-05

View Document

05/06/255 June 2025 Registered office address changed from 4 Durham Workspace, Abbey Road Durham County Durham DH1 5JZ United Kingdom to International House 10 Churchill Way Cardiff CF10 2HE on 2025-06-05

View Document

05/06/255 June 2025 Appointment of Miss Rebecca Dick as a director on 2025-06-05

View Document

05/06/255 June 2025 Certificate of change of name

View Document

05/06/255 June 2025 Cessation of Melian Dialogue Ltd as a person with significant control on 2025-06-05

View Document

05/01/255 January 2025 Cessation of Jim Ntufam Ojang Coke as a person with significant control on 2025-01-01

View Document

05/01/255 January 2025 Notification of Melian Dialogue Ltd as a person with significant control on 2025-01-01

View Document

28/12/2428 December 2024 Current accounting period shortened from 2025-06-30 to 2024-12-31

View Document

13/06/2413 June 2024 Incorporation

View Document


More Company Information