LUMENPULSE ALPHALED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewConfirmation statement made on 2025-09-19 with no updates

View Document

23/09/2523 September 2025 NewTermination of appointment of Pierre Larochelle as a director on 2025-08-05

View Document

23/09/2523 September 2025 NewAppointment of Mrs Yanitza Navia as a director on 2025-08-05

View Document

17/09/2517 September 2025 Full accounts made up to 2024-12-31

View Document

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

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-09-19 with updates

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

17/11/2317 November 2023 Withdrawal of a person with significant control statement on 2023-11-17

View Document

17/11/2317 November 2023 Notification of Lumenpulse Uk Limited as a person with significant control on 2016-09-25

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

12/10/2312 October 2023 Register inspection address has been changed from 15th Floor, 125 Old Broad Street London EC2N 1AR United Kingdom to 6th Floor 100 Liverpool Street London EC2M 2AT

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Registration of charge 090983430006, created on 2023-06-08

View Document

09/06/239 June 2023 Registration of charge 090983430007, created on 2023-06-08

View Document

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

View Accounts

21/12/2221 December 2022 Full accounts made up to 2021-12-31

View Document

15/11/2215 November 2022 Registration of charge 090983430005, created on 2022-11-10

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

04/10/224 October 2022 Termination of appointment of Caroline Leduc as a secretary on 2021-11-01

View Document

04/10/224 October 2022 Appointment of Mr Peter Timotheatos as a secretary on 2021-11-01

View Document

31/01/2231 January 2022 Full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Satisfaction of charge 090983430003 in full

View Document

06/12/216 December 2021 Registration of charge 090983430004, created on 2021-11-29

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with updates

View Document

20/07/2120 July 2021 Termination of appointment of Peter Timotheatos as a secretary on 2021-06-17

View Document

20/07/2120 July 2021 Appointment of Ms Caroline Leduc as a secretary on 2021-06-17

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/02/187 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

15/08/1715 August 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

19/07/1719 July 2017 20/06/17 STATEMENT OF CAPITAL GBP 17000001

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLAS BELANGER

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, SECRETARY NICOLAS VANASSE

View Document

27/06/1727 June 2017 SECRETARY APPOINTED MARILYN MAURICIO

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR PIERRE LAROCHELLE

View Document

22/06/1722 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090983430001

View Document

19/06/1719 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090983430003

View Document

19/06/1719 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090983430002

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR PETER TIMOTHEATOS

View Document

25/01/1725 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

25/09/1625 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

10/08/1610 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NICOLAS VANASSE / 10/08/2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS BELANGER / 10/08/2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS XAVIER SOUVAY / 10/08/2016

View Document

10/08/1610 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

10/08/1610 August 2016 SAIL ADDRESS CHANGED FROM: C/O FASKEN MARTINEAU LLP 17 HANOVER SQUARE LONDON W1S 1HU UNITED KINGDOM

View Document

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090983430001

View Document

02/03/162 March 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

01/07/151 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

13/03/1513 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/03/1513 March 2015 SAIL ADDRESS CREATED

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM, 3RD FLOOR 17 HANOVER SQUARE, LONDON, W1S 1HU, UNITED KINGDOM

View Document

24/07/1424 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 4100001.00

View Document

24/07/1424 July 2014 CURRSHO FROM 30/06/2015 TO 30/04/2015

View Document

01/07/141 July 2014 COMPANY NAME CHANGED LUMENPULSE ACQUISITION UK LIMITED CERTIFICATE ISSUED ON 01/07/14

View Document

23/06/1423 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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