LUMUS360 LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Director's details changed for Mrs Sarah Jane Thorne on 2025-04-01

View Document

11/04/2511 April 2025 Change of details for Mr Michael Derek Peckham as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Director's details changed for Mr Michael Derek Peckham on 2025-04-01

View Document

02/04/252 April 2025 Registered office address changed from 12a Clytha Park Road C/O Bdhc Chartered Accountants Newport NP20 4PB Wales to 12a Clytha Park Road C/O Vaughans Accountancy Newport NP20 4PB on 2025-04-02

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

14/06/2414 June 2024 Director's details changed for Mrs Sarah Jane Thorne on 2024-06-14

View Document

14/06/2414 June 2024 Change of details for Mrs Elizabeth Peckham as a person with significant control on 2024-06-14

View Document

14/06/2414 June 2024 Registered office address changed from 12 Clytha Park Road C/O Bdhc Chartered Accountants Newport Newport NP20 4PB Wales to 12a Clytha Park Road C/O Bdhc Chartered Accountants Newport NP20 4PB on 2024-06-14

View Document

14/06/2414 June 2024 Change of details for Mr Michael Derek Peckham as a person with significant control on 2024-06-14

View Document

14/06/2414 June 2024 Director's details changed for Mr Michael Derek Peckham on 2024-06-14

View Document

13/06/2413 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

20/11/2320 November 2023 Change of details for Mrs Elizabeth Peckham as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mr Michael Derek Peckham on 2023-11-20

View Document

20/11/2320 November 2023 Registered office address changed from 12 Clytha Park Road C/O Bdhc Chartered Accountants Newport Newport NP20 4PB Wales to 12 Clytha Park Road C/O Bdhc Chartered Accountants Newport Newport NP20 4PB on 2023-11-20

View Document

20/11/2320 November 2023 Change of details for Mr Michael Derek Peckham as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mrs Sarah Jane Thorne on 2023-11-20

View Document

25/09/2325 September 2023 Registered office address changed from Queens Head Buildings 12 Moor Street Chepstow Monmouthshire NP16 5DD to 12 Clytha Park Road C/O Bdhc Chartered Accountants Newport Newport NP20 4PB on 2023-09-25

View Document

14/07/2314 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

04/05/224 May 2022 Secretary's details changed for Elizabeth Jane Peckham on 2022-05-04

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

06/12/216 December 2021 Certificate of change of name

View Document

26/07/1926 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MRS SARAH JANE THORNE

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DEREK PECKHAM / 03/08/2018

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DEREK PECKHAM / 03/08/2018

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH PECKHAM / 03/08/2018

View Document

09/04/189 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY TAYLOR

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DEREK PECKHAM / 20/10/2017

View Document

26/10/1726 October 2017 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JANE PECKHAM / 20/10/2017

View Document

19/05/1719 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/05/163 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

23/01/1623 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

06/05/156 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

14/05/1414 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/05/132 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COOPER / 04/01/2013

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

22/05/1222 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

07/06/117 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COOPER / 10/01/2011

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/08/1010 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY TAYLOR / 01/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEREK PECKHAM / 01/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COOPER / 01/10/2009

View Document

05/10/095 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 SECRETARY RESIGNED

View Document

31/12/9831 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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