LUMOS 365 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/05/2417 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/03/2426 March 2024 Registered office address changed from 13 Royal Crescent Cheltenham GL50 3DA England to 107 Promenade Cheltenham GL50 1NW on 2024-03-26

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/04/2313 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

29/11/2129 November 2021 Appointment of Mr John Faulks as a director on 2021-11-29

View Document

29/11/2129 November 2021 Notification of John Faulks as a person with significant control on 2021-11-29

View Document

28/11/2128 November 2021 Registered office address changed from C/O Praxis 1 Poultry London EC2R 8EJ United Kingdom to 13 Royal Crescent Cheltenham GL50 3DA on 2021-11-28

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/05/2111 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 CESSATION OF CHRISTOPHER FRANK HOLUJ AS A PSC

View Document

29/04/2129 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER BLUNN / 29/04/2021

View Document

29/04/2129 April 2021 PSC'S CHANGE OF PARTICULARS / MR SREEKUMAR CHANDRASEKHARAN / 29/04/2021

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLUJ

View Document

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM UNIT 10 1 LUKE STREET LONDON EC2A 4PX ENGLAND

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/11/1920 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 ADOPT ARTICLES 28/08/2019

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANK HOLUJ / 28/08/2019

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANK HOLUJ / 28/08/2019

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MR SREEKUMAR CHANDRASEKHARAN / 28/08/2019

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SREEKUMAR CHANDRASEKHARAN / 28/08/2019

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 47 LONDON LANE BROMLEY BR1 4HB UNITED KINGDOM

View Document

30/08/1830 August 2018 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