LUMOPHORE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Total exemption full accounts made up to 2024-07-31 |
14/10/2414 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
23/04/2423 April 2024 | Total exemption full accounts made up to 2023-07-31 |
20/12/2320 December 2023 | Compulsory strike-off action has been discontinued |
20/12/2320 December 2023 | Compulsory strike-off action has been discontinued |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
14/12/2314 December 2023 | Confirmation statement made on 2023-09-30 with no updates |
14/12/2314 December 2023 | Registered office address changed from Biospace Greenheys (Units 33 & 34) Biospace, Greenheys (Units 33 & 34), Manchester Science Park Manchester, M15 6JJ M15 6JJ England to C/O Molgenics, Unit 25, Enterprise House C/O Molgenics, Unit 25 Enterprise House, Manchester Science Park Manchester M15 6SE on 2023-12-14 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-07-31 |
05/03/235 March 2023 | Termination of appointment of Ibrar Ahmad Sheikh as a director on 2023-03-03 |
06/12/226 December 2022 | Confirmation statement made on 2022-09-30 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-07-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-09-30 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/04/2128 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/06/2021 June 2020 | REGISTERED OFFICE CHANGED ON 21/06/2020 FROM 20 OAKLEIGH AVENUE, TIMPERLEY ALTRINCHAM WA15 6QT |
24/04/2024 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
20/09/1920 September 2019 | DIRECTOR APPOINTED MR IBRAR AHMAD SHEIKH |
20/09/1920 September 2019 | APPOINTMENT TERMINATED, SECRETARY WAQAR AHMAD |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
27/04/1927 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/04/1827 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
02/12/172 December 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
20/04/1720 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
09/10/169 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
12/10/1512 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
23/04/1523 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
15/11/1415 November 2014 | Annual return made up to 30 August 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
20/09/1320 September 2013 | Annual return made up to 30 August 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
10/09/1210 September 2012 | Annual return made up to 23 July 2012 with full list of shareholders |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
13/08/1113 August 2011 | Annual return made up to 23 July 2011 with full list of shareholders |
05/05/115 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
02/10/102 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / WAQAR UN NISA AHMAD / 19/07/2010 |
02/10/102 October 2010 | Annual return made up to 23 July 2010 with full list of shareholders |
02/10/102 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD FARID KHAN / 20/07/2010 |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
07/10/097 October 2009 | Annual return made up to 23 July 2009 with full list of shareholders |
19/05/0919 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
29/08/0829 August 2008 | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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