LUMLEY SOLAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

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

View Document

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

View Document

08/10/248 October 2024 Previous accounting period extended from 2024-04-30 to 2024-09-30

View Document

02/10/242 October 2024 Change of details for Grande Lago Holdco Limited as a person with significant control on 2024-09-30

View Document

02/10/242 October 2024 Director's details changed for Mr Sean William Moore on 2024-09-30

View Document

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

View Document

02/10/242 October 2024 Director's details changed for Ms Saffron Hooper-Kay on 2024-09-30

View Document

02/10/242 October 2024 Director's details changed for Thames Street Services Limited on 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/07/2430 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

31/05/2331 May 2023 Notification of Grande Lago Holdco Limited as a person with significant control on 2023-03-31

View Document

31/05/2331 May 2023 Cessation of Bagnall Energy Limited as a person with significant control on 2023-03-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-22 with updates

View Document

25/01/2325 January 2023 Appointment of Ms Saffron Hooper-Kay as a director on 2022-10-05

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-22 with updates

View Document

04/05/224 May 2022 Director's details changed for Mr Sean William Moore on 2022-04-29

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/09/2129 September 2021 Appointment of Mr Paul Graham Barker as a director on 2021-09-29

View Document

01/07/211 July 2021 REGISTRATION OF A CHARGE / CHARGE CODE 133545800001

View Document

01/07/211 July 2021 22/06/21 STATEMENT OF CAPITAL GBP 234603

View Document

23/04/2123 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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