LUMIERE LEEDS LP (NO. 2) LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Martin James Ratchford as a director on 2025-07-23

View Document

28/07/2528 July 2025 NewAppointment of Mr Matthew Condren as a director on 2025-07-23

View Document

28/07/2528 July 2025 NewAppointment of Mr Hetal Dinesh Trivedi as a director on 2025-07-23

View Document

28/07/2528 July 2025 NewTermination of appointment of Ilaria Jane Del Beato as a director on 2025-07-23

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-09-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

15/12/2315 December 2023 Accounts for a dormant company made up to 2023-09-30

View Document

20/02/2320 February 2023 Accounts for a dormant company made up to 2022-09-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

22/02/2222 February 2022 Accounts for a dormant company made up to 2021-09-30

View Document

01/07/211 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

02/07/202 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR MARTIN JAMES RATCHFORD

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR SENG NG

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, SECRETARY SENG NG

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 81 CROMWELL ROAD LONDON SW7 5BW

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

16/04/1916 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR SENG KHOON NG

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR KHONG CHIA

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MRS ILARIA JANE DEL BEATO

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

08/02/188 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR STANLEY QUEK

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

15/03/1615 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

26/03/1526 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

04/04/144 April 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

23/09/1323 September 2013 AUDITOR'S RESIGNATION

View Document

06/09/136 September 2013 AUDITOR'S RESIGNATION

View Document

12/06/1312 June 2013 DISS40 (DISS40(SOAD))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

05/06/135 June 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

09/05/129 May 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

19/03/1219 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY VALSEC COMPANY SECRETARIAL SERVICES LIMITED

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SENG KHOON NG / 10/02/2011

View Document

22/02/1122 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

17/09/1017 September 2010 CORPORATE SECRETARY APPOINTED VALSEC COMPANY SECRETARIAL SERVICES LIMITED

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, SECRETARY VALAD SECRETARIAL SERVICES LIMITED

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

15/02/1015 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 10/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KHONG SHOONG CHIA / 17/12/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KHONG SHOONG CHIA / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR STANLEY SWEE HAN QUEK / 01/10/2009

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR THOMAS

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED KHONG SHOONG CHIA

View Document

21/07/0921 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

20/02/0920 February 2009 SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 12/03/2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 SECRETARY'S CHANGE OF PARTICULARS / TEESLAND SECRETARIAL SERVICES LIMITED / 18/02/2008

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR EE LIM

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR SIMON LEAR

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED ALASTAIR THOMAS

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR SENG NG

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

11/02/0811 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/02/0811 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0811 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 30/09/07

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: EUROPA HOUSE 20 ESPLANADE SCARBOROUGH NORTH YORKSHIRE YO11 2AQ

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 ARTICLES OF ASSOCIATION

View Document

06/01/066 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 COMPANY NAME CHANGED TABLECYCLE LIMITED CERTIFICATE ISSUED ON 09/05/05

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: EUROPA HOUSE, 20 ESPLANADE SCARBOROUGH NORTH YORKSHIRE YO11 2AQ

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/02/0510 February 2005 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