LUMESCA GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

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

View Accounts

23/09/2423 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Registration of charge 028502810008, created on 2024-07-03

View Document

05/07/245 July 2024 Satisfaction of charge 028502810006 in full

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

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

View Accounts

25/09/2325 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Particulars of variation of rights attached to shares

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/12/2121 December 2021 Registration of charge 028502810007, created on 2021-12-20

View Document

21/12/2121 December 2021 Registration of charge 028502810006, created on 2021-12-20

View Document

14/12/2114 December 2021 Previous accounting period shortened from 2021-03-31 to 2020-12-31

View Document

26/11/2126 November 2021 Satisfaction of charge 028502810005 in full

View Document

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/12/2014 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 028502810005

View Document

25/09/2025 September 2020 COMPANY NAME CHANGED TYPEMAKER LIMITED CERTIFICATE ISSUED ON 25/09/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

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

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

09/08/189 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

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

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

10/01/1310 January 2013 ADOPT ARTICLES 28/12/2012

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/123 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

02/11/112 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/09/1122 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM UNIT 3 WEEKIN WORKS 112 -116 PARK HILL ROAD HARBORNE BIRMINGHAM B17 9HD

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0927 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/09/0921 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: WESTBOURNE MANOR 17 WESTBOURNE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3TR

View Document

27/09/0427 September 2004 RETURN MADE UP TO 03/09/04; NO CHANGE OF MEMBERS

View Document

12/08/0412 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

28/11/0328 November 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

25/06/0325 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/09/0217 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0120 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 £ IC 40000/8000 09/07/01 £ SR 32000@1=32000

View Document

15/05/0115 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/994 August 1999 SECRETARY RESIGNED

View Document

04/08/994 August 1999 NEW SECRETARY APPOINTED

View Document

02/07/992 July 1999 COMPANY NAME CHANGED TYPEMAKER SOFTWARE LIMITED CERTIFICATE ISSUED ON 02/07/99

View Document

25/06/9925 June 1999 COMPANY NAME CHANGED INVASION LIMITED CERTIFICATE ISSUED ON 25/06/99

View Document

07/06/997 June 1999 REGISTERED OFFICE CHANGED ON 07/06/99 FROM: FIRST HOUSE SUTTON STREET BIRMINGHAM B1 1PE

View Document

24/05/9924 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/04/9914 April 1999 NEW SECRETARY APPOINTED

View Document

26/03/9926 March 1999 SECRETARY RESIGNED

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 £ NC 100000/132000 05/03/99

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 £ IC 72000/40000 05/03/99 £ SR 32000@1=32000

View Document

26/03/9926 March 1999 NC INC ALREADY ADJUSTED 05/03/99

View Document

25/03/9925 March 1999 REGISTERED OFFICE CHANGED ON 25/03/99 FROM: 9 LION & LAMB YARD FARNHAM SURREY GU9 7LL

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

19/01/9919 January 1999 REGISTERED OFFICE CHANGED ON 19/01/99 FROM: OAKLEY WOOD TEMPLES CLOSE FARNHAM SURREY GU10 1RB

View Document

14/09/9814 September 1998 RETURN MADE UP TO 03/09/98; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

17/09/9717 September 1997 RETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

06/09/966 September 1996 RETURN MADE UP TO 03/09/96; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

11/09/9511 September 1995 RETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/09/9422 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9413 September 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 28/02

View Document

13/09/9413 September 1994 RETURN MADE UP TO 03/09/94; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9426 January 1994 REGISTERED OFFICE CHANGED ON 26/01/94 FROM: CORNWALL BUILDINGS SUITE 311-313 45 NEWHALL STREET BIRMINGHAM B3 3QR

View Document

16/01/9416 January 1994 ALTER MEM AND ARTS 31/12/93

View Document

08/01/948 January 1994 £ NC 100/100000 22/12/93

View Document

08/01/948 January 1994 NC INC ALREADY ADJUSTED 22/12/93

View Document

03/09/933 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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