LUMOS DESIGN STUDIO LTD

Company Documents

DateDescription
10/03/2510 March 2025 Change of details for Ms Nazli Ceren Kurt as a person with significant control on 2024-06-16

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

10/03/2510 March 2025 Director's details changed for Ms Nazli Ceren Kurt on 2024-06-16

View Document

04/03/254 March 2025 Director's details changed for Ms Nazli Ceren Kurt on 2024-06-15

View Document

04/03/254 March 2025 Change of details for Ms Nazli Ceren Kurt as a person with significant control on 2024-06-15

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/08/239 August 2023 Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP United Kingdom to Demsa Accounts 565 Green Lanes Haringey London N8 0RL on 2023-08-09

View Document

26/06/2326 June 2023 Director's details changed for Ms Nazli Ceren Kurt on 2023-06-26

View Document

26/06/2326 June 2023 Change of details for Ms Nazli Ceren Kurt as a person with significant control on 2023-06-26

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/01/218 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

17/01/2017 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

07/12/187 December 2018 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

29/11/1829 November 2018 CURREXT FROM 31/10/2018 TO 30/11/2018

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NAZLI CEREN KURT / 16/05/2018

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MS NAZLI CEREN KURT / 16/05/2018

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NAZLI CEREN KURT / 17/01/2018

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MS NAZLI CEREN KURT / 17/01/2018

View Document

04/10/174 October 2017 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