LUMARTECH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to Suite 2 1 Kings Road Crowthorne Berkshire RG45 7BF on 2025-05-27 |
27/05/2527 May 2025 | Change of details for Mrs Claire Downes as a person with significant control on 2025-05-15 |
27/05/2527 May 2025 | Change of details for Mrs Alison Marie Hogg as a person with significant control on 2025-05-15 |
15/04/2515 April 2025 | Change of details for Mr Marc Anthony Hogg as a person with significant control on 2018-06-20 |
15/04/2515 April 2025 | Notification of Claire Downes as a person with significant control on 2023-09-18 |
15/04/2515 April 2025 | Notification of Alison Marie Hogg as a person with significant control on 2016-04-06 |
03/03/253 March 2025 | Total exemption full accounts made up to 2024-06-30 |
04/02/254 February 2025 | Confirmation statement made on 2025-02-03 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-06-30 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-03 with updates |
19/09/2319 September 2023 | Termination of appointment of James Downes as a director on 2023-09-18 |
19/09/2319 September 2023 | Appointment of Mrs Claire Downes as a director on 2023-09-18 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
24/03/2324 March 2023 | Confirmation statement made on 2023-02-03 with updates |
13/02/2313 February 2023 | Second filing of Confirmation Statement dated 2022-03-20 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/03/2221 March 2022 | Confirmation statement made on 2022-03-20 with updates |
29/09/2129 September 2021 | Director's details changed for Mr James Downes on 2021-09-29 |
29/09/2129 September 2021 | Change of details for Mr James Downes as a person with significant control on 2021-09-29 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/03/2112 March 2021 | APPOINTMENT TERMINATED, DIRECTOR LUKE HOGG |
12/03/2112 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DOWNES |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES |
18/03/2018 March 2020 | DIRECTOR APPOINTED MR JAMES DOWNES |
24/02/2024 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC ANTHONY HOGG |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/03/1727 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
13/07/1613 July 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
13/07/1613 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
12/07/1612 July 2016 | SAIL ADDRESS CREATED |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
12/07/1512 July 2015 | SAIL ADDRESS CREATED |
12/07/1512 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/06/1420 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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