LUMACO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/02/257 February 2025 | Confirmation statement made on 2025-01-29 with updates |
| 20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/01/2431 January 2024 | Confirmation statement made on 2024-01-29 with no updates |
| 20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/01/2330 January 2023 | Confirmation statement made on 2023-01-29 with no updates |
| 20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/02/224 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
| 26/01/2226 January 2022 | Registered office address changed from 90 Seacroft Road Mablethorpe Lincolnshire LN12 2DR United Kingdom to Lordship Farm Lordship Road Great Carlton Louth LN11 8JT on 2022-01-26 |
| 20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 09/02/219 February 2021 | CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES |
| 21/11/1921 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/02/191 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / TRACY MCEWAN / 28/01/2018 |
| 01/02/191 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY MCEWAN / 28/01/2018 |
| 01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
| 07/12/187 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
| 05/02/185 February 2018 | CHANGE PERSON AS DIRECTOR |
| 02/02/182 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MCEWAN / 28/01/2018 |
| 02/02/182 February 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD MCEWAN / 28/01/2018 |
| 11/10/1711 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 03/04/173 April 2017 | DIRECTOR APPOINTED MRS TRACY MCEWAN |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 05/02/165 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 15/12/1515 December 2015 | REGISTERED OFFICE CHANGED ON 15/12/2015 FROM THE GATEHOUSE 46 CRABTREE LANE SUTTON ON SEA MABLETHORPE LINCOLNSHIRE LN12 2RS |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/02/153 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 04/02/144 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
| 10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 29/01/1329 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
| 29/01/1329 January 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
| 12/11/1212 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 06/02/126 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
| 13/10/1113 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/02/1118 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
| 16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MCEWAN / 09/03/2010 |
| 09/03/109 March 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
| 28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 04/02/094 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
| 04/02/094 February 2009 | LOCATION OF REGISTER OF MEMBERS |
| 04/02/094 February 2009 | REGISTERED OFFICE CHANGED ON 04/02/2009 FROM THE GATEHOUSE 46 CRABTREE LANE, SUTTON ON SEA MABLETHORPE LINCOLNSHIRE LN12 2RT |
| 04/02/094 February 2009 | LOCATION OF DEBENTURE REGISTER |
| 15/02/0815 February 2008 | ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09 |
| 15/02/0815 February 2008 | SECRETARY'S PARTICULARS CHANGED |
| 24/01/0824 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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