LUMLEY SOLAR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-22 with updates |
06/01/256 January 2025 | Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06 |
06/01/256 January 2025 | Registered office address changed from 10 Lower Thames Street London EC3R 6AF England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06 |
08/10/248 October 2024 | Previous accounting period extended from 2024-04-30 to 2024-09-30 |
02/10/242 October 2024 | Change of details for Grande Lago Holdco Limited as a person with significant control on 2024-09-30 |
02/10/242 October 2024 | Director's details changed for Mr Sean William Moore on 2024-09-30 |
02/10/242 October 2024 | Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2024-10-02 |
02/10/242 October 2024 | Director's details changed for Ms Saffron Hooper-Kay on 2024-09-30 |
02/10/242 October 2024 | Director's details changed for Thames Street Services Limited on 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
19/08/2419 August 2024 | Total exemption full accounts made up to 2023-04-30 |
30/07/2430 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-22 with updates |
31/05/2331 May 2023 | Notification of Grande Lago Holdco Limited as a person with significant control on 2023-03-31 |
31/05/2331 May 2023 | Cessation of Bagnall Energy Limited as a person with significant control on 2023-03-31 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-22 with updates |
25/01/2325 January 2023 | Appointment of Ms Saffron Hooper-Kay as a director on 2022-10-05 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-04-30 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-22 with updates |
04/05/224 May 2022 | Director's details changed for Mr Sean William Moore on 2022-04-29 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/09/2129 September 2021 | Appointment of Mr Paul Graham Barker as a director on 2021-09-29 |
01/07/211 July 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 133545800001 |
01/07/211 July 2021 | 22/06/21 STATEMENT OF CAPITAL GBP 234603 |
23/04/2123 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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