LUMACRON TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

01/10/241 October 2024 Accounts for a small company made up to 2023-12-31

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2023-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

21/11/2321 November 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

09/08/239 August 2023 Registered office address changed from 4 Pitreavie Court Pitreavie Business Park Dunfermline Fife KY11 8UU Scotland to 4-5 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ on 2023-08-09

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Memorandum and Articles of Association

View Document

17/03/2317 March 2023 Termination of appointment of Alan Mcdade as a secretary on 2023-03-17

View Document

17/03/2317 March 2023 Termination of appointment of Alan Mcdade as a director on 2023-03-17

View Document

17/03/2317 March 2023 Termination of appointment of John Declan Hegarty as a director on 2023-03-17

View Document

17/03/2317 March 2023 Termination of appointment of Ian David Greenwood Graham as a director on 2023-03-17

View Document

17/03/2317 March 2023 Termination of appointment of Jed Martens as a director on 2023-03-17

View Document

17/03/2317 March 2023 Appointment of Mr Andreas Lothar Nonnenmacher as a director on 2023-03-17

View Document

17/03/2317 March 2023 Appointment of Mr Brett George Gabari as a director on 2023-03-17

View Document

17/03/2317 March 2023 Appointment of Ms Ann Marie Monk as a director on 2023-03-17

View Document

17/03/2317 March 2023 Appointment of Ms Ann Marie Monk as a secretary on 2023-03-17

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

30/12/2230 December 2022 Accounts for a small company made up to 2022-03-31

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

20/12/2120 December 2021 Notification of a person with significant control statement

View Document

13/12/2113 December 2021 Cessation of Alan Mcdade as a person with significant control on 2021-10-01

View Document

13/12/2113 December 2021 Cessation of Jed Martens as a person with significant control on 2021-10-01

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

19/10/2119 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/09/194 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 27/03/19 STATEMENT OF CAPITAL GBP 89

View Document

19/02/1919 February 2019 18/02/19 STATEMENT OF CAPITAL GBP 87

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

22/08/1822 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

01/08/181 August 2018 27/07/18 STATEMENT OF CAPITAL GBP 85

View Document

13/07/1813 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 SUB-DIVISION 17/02/18

View Document

06/03/186 March 2018 SHARES SUB-DIVIDED 17/02/2018

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANN SIMON

View Document

01/11/171 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JED MARTENS / 09/09/2016

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM FIRST FLOOR, CAMPION HOUSE PITREAVIE DRIVE PITREAVIE BUSINESS PARK DUNFERMLINE FIFE KY11 8US

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 SECOND FILING WITH MUD 19/12/15 FOR FORM AR01

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED DR ANN JULIET BATEMAN SIMON

View Document

06/01/166 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

16/07/1516 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1516 July 2015 15/07/15 STATEMENT OF CAPITAL GBP 105

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED IAN DAVID GREENWOOD GRAHAM

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 36 GLEN CLOVA DRIVE CRAIGMARLOCH CUMBERNAULD NORTH LANARKSHIRE G68 0DZ SCOTLAND

View Document

30/05/1530 May 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

05/05/155 May 2015 ADOPT ARTICLES 20/02/2015

View Document

05/05/155 May 2015 20/02/15 STATEMENT OF CAPITAL GBP 97

View Document

19/12/1419 December 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