LUMIZEN LIMITED
Company Documents
Date | Description |
---|---|
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 |
16/07/2516 July 2025 | Change of details for Miss Rebecca Dick as a person with significant control on 2025-07-16 |
16/07/2516 July 2025 | Director's details changed for Miss Rebecca Dick on 2025-07-16 |
06/06/256 June 2025 | Confirmation statement made on 2025-06-06 with updates |
05/06/255 June 2025 | Confirmation statement made on 2025-06-05 with updates |
05/06/255 June 2025 | Notification of Rebecca Dick as a person with significant control on 2025-06-05 |
05/06/255 June 2025 | Termination of appointment of Jim Ntufam Ojang Coke as a director on 2025-06-05 |
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 |
05/06/255 June 2025 | Appointment of Miss Rebecca Dick as a director on 2025-06-05 |
05/06/255 June 2025 | Certificate of change of name |
05/06/255 June 2025 | Cessation of Melian Dialogue Ltd as a person with significant control on 2025-06-05 |
05/01/255 January 2025 | Cessation of Jim Ntufam Ojang Coke as a person with significant control on 2025-01-01 |
05/01/255 January 2025 | Notification of Melian Dialogue Ltd as a person with significant control on 2025-01-01 |
28/12/2428 December 2024 | Current accounting period shortened from 2025-06-30 to 2024-12-31 |
13/06/2413 June 2024 | Incorporation |
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