LUMICITY 4 LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Appointment of Mr Mark Anthony Harding as a director on 2025-02-20

View Document

21/02/2521 February 2025 Appointment of Mr Christopher David Marsh as a director on 2025-02-20

View Document

21/02/2521 February 2025 Termination of appointment of Julian Norman Thomas Skinner as a director on 2025-02-20

View Document

21/02/2521 February 2025 Termination of appointment of Christian James-Milrose as a director on 2025-02-20

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

30/09/2330 September 2023 Registration of charge 080146340005, created on 2023-09-28

View Document

21/09/2321 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/09/2321 September 2023

View Document

21/09/2321 September 2023

View Document

21/09/2321 September 2023

View Document

21/02/2321 February 2023 Appointment of Mr Christian James-Milrose as a director on 2023-02-17

View Document

21/02/2321 February 2023 Termination of appointment of Nigel David Hildyard as a director on 2023-02-15

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022

View Document

28/10/2128 October 2021 Register inspection address has been changed from 33 st. James's Square 33 st. James's Square London SW1Y 4JS England to 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 SAIL ADDRESS CHANGED FROM: 33 ST. JAMES'S SQUARE LONDON SW1Y 4JS ENGLAND

View Document

17/07/1817 July 2018 SAIL ADDRESS CHANGED FROM: 4TH FLOOR, REX HOUSE 4-12 REGENT STREET LONDON SW1Y 4PE ENGLAND

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

09/11/179 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

09/11/179 November 2017 SAIL ADDRESS CREATED

View Document

08/11/178 November 2017 CESSATION OF HAZEL CAPITAL SOLAR 1 LLP AS A PSC

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM REX HOUSE 4TH FLOOR 4-12 REGENT STREET LONDON SW1Y 4PE ENGLAND

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIP ACQUISITIONS II LIMITED

View Document

08/11/178 November 2017 CESSATION OF BENJAMIN JAMES ERNEST GUEST AS A PSC

View Document

28/09/1728 September 2017 CURREXT FROM 31/12/2016 TO 31/12/2017

View Document

06/07/176 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080146340003

View Document

13/03/1713 March 2017 ADOPT ARTICLES 02/03/2017

View Document

09/03/179 March 2017 ADOPT ARTICLES 02/03/2017

View Document

08/02/178 February 2017 SECOND FILING OF AP01 FOR SURINDER TOOR

View Document

08/02/178 February 2017 SECOND FILING OF TM01 FOR GARETH OWEN

View Document

08/02/178 February 2017 SECOND FILING OF TM01 FOR BENJAMIN GUEST

View Document

08/02/178 February 2017 SECOND FILING OF TM01 FOR THOMAS VERNON

View Document

08/02/178 February 2017 SECOND FILING OF AP01 FOR CHARLES HAZELWOOD

View Document

06/02/176 February 2017 PREVSHO FROM 30/09/2017 TO 31/12/2016

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM C/O C/O HAZEL CAPITAL LLP 2ND FLOOR, 227 SHEPHERDS BUSH ROAD LONDON W6 7AS

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS VERNON

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR SURINDER SINGH TOOR

View Document

16/01/1716 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080146340002

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH OWEN

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GUEST

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR CHARLES JOHN GORE HAZELWOOD

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

18/11/1518 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES ERNEST GUEST / 27/10/2014

View Document

29/04/1529 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW VERNON / 27/10/2014

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EDWARD OWEN / 27/10/2014

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM C/O HAZEL CAPITAL LLP 59 GLOUCESTER PLACE LONDON W1U 8JH UNITED KINGDOM

View Document

13/05/1413 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/07/1323 July 2013 12/07/13 STATEMENT OF CAPITAL GBP 1.99

View Document

17/07/1317 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080146340002

View Document

10/07/1310 July 2013 ALTER ARTICLES 02/07/2013

View Document

10/07/1310 July 2013 SUB-DIVISION 15/06/13

View Document

10/04/1310 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR TRISTAN FISCHER

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR BENJAMIN JAMES ERNEST GUEST

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR THOMAS ANDREW VERNON

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM ASTON HOUSE HIGH STREET WEST WYCOMBE BUCKINGHAMSHIRE HP14 3AE UNITED KINGDOM

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR GARETH EDWARD OWEN

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB UNITED KINGDOM

View Document

15/05/1215 May 2012 CURREXT FROM 30/04/2013 TO 30/09/2013

View Document

02/04/122 April 2012 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