LUMI-PLUGIN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

23/04/2523 April 2025 Termination of appointment of Ben Bishop as a director on 2025-04-22

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

15/10/2415 October 2024 Satisfaction of charge 091524820001 in full

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

25/09/2425 September 2024 Statement of capital following an allotment of shares on 2024-08-07

View Document

28/08/2428 August 2024 Statement of capital following an allotment of shares on 2024-07-19

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with updates

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

21/08/2421 August 2024 Statement of capital following an allotment of shares on 2024-06-24

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

25/06/2425 June 2024 Current accounting period extended from 2024-07-31 to 2024-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-04-26

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2024-01-08

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2023-12-19

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2023-11-29

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2023-11-24

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2023-11-23

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2023-11-20

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2023-08-31

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2024-02-16

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2023-07-07

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2024-01-09

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/10/2317 October 2023 Appointment of Mr Ashley John Head as a director on 2023-10-04

View Document

17/10/2317 October 2023 Appointment of Mr David Bailey as a director on 2023-10-04

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/05/2325 May 2023 Satisfaction of charge 091524820003 in full

View Document

09/05/239 May 2023 Termination of appointment of David Courtier-Dutton as a director on 2023-03-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/01/233 January 2023 Termination of appointment of Derek Anthony Killaspy as a director on 2022-12-22

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2022-02-16

View Document

08/02/228 February 2022 Registration of charge 091524820003, created on 2022-02-04

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

03/08/213 August 2021 Statement of capital following an allotment of shares on 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

05/08/205 August 2020 26/06/20 STATEMENT OF CAPITAL GBP 7918.95

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/06/2024 June 2020 DIRECTOR APPOINTED MR KENNETH RONALD SMITH

View Document

22/04/2022 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091524820001

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT LESLIE WARD / 24/10/2019

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE WARD / 24/10/2019

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN BISHOP / 24/10/2019

View Document

12/09/1912 September 2019 31/07/19 STATEMENT OF CAPITAL GBP 7024.55

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

18/02/1918 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/07/2018

View Document

18/02/1918 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/07/2017

View Document

18/02/1918 February 2019 SECOND FILED SH01 - 08/05/18 STATEMENT OF CAPITAL GBP 6374.33

View Document

20/12/1820 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CESSATION OF ROBERT LESLIE WARD AS A PSC

View Document

03/09/183 September 2018 29/07/18 STATEMENT OF CAPITAL GBP 6374.33

View Document

31/08/1831 August 2018 08/05/18 STATEMENT OF CAPITAL GBP 6374.33

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR BEN BISHOP

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/04/1820 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 20/07/17 STATEMENT OF CAPITAL GBP 5374.33

View Document

11/08/1711 August 2017 20/07/17 STATEMENT OF CAPITAL GBP 4000

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM C/O OPUS ACCOUNTING LTD 2B THE VOTEC CENTRE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WARD

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, SECRETARY OPUS ACCOUNTING LIMITED

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/08/1527 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/12/149 December 2014 DIRECTOR APPOINTED MR ROBERT LESLIE WARD

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR DEREK ANTHONY KILLASPY

View Document

02/12/142 December 2014 ADOPT ARTICLES 05/11/2014

View Document

25/11/1425 November 2014 05/11/14 STATEMENT OF CAPITAL GBP 4000

View Document

09/09/149 September 2014 CORPORATE SECRETARY APPOINTED OPUS ACCOUNTING LIMITED

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM, UNIT 3, LIBERTY HOUSE GREENHAM BUSINESS PARK, THATCHAM, RG19 6HS, ENGLAND

View Document

29/07/1429 July 2014 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