LUMIERE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
24/01/2524 January 2025 | Appointment of Mrs Anna Twine as a director on 2024-10-31 |
23/01/2523 January 2025 | Second filing of Confirmation Statement dated 2024-08-13 |
22/01/2522 January 2025 | Notification of Anna Twine as a person with significant control on 2023-10-31 |
22/01/2522 January 2025 | Change of details for Mr Peter Twine as a person with significant control on 2023-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-13 with no updates |
22/02/2422 February 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-13 with no updates |
26/07/2326 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/02/211 February 2021 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES |
09/04/209 April 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES |
24/07/1924 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/12/1613 December 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/09/1619 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TWINE / 13/09/2016 |
19/09/1619 September 2016 | REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 16 MIDDLETON AVENUE ROTHWELL LEEDS LS26 0SE |
19/09/1619 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / ANNA PICKERING / 13/09/2016 |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/08/1524 August 2015 | Annual return made up to 13 August 2015 with full list of shareholders |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/09/1417 September 2014 | Annual return made up to 13 August 2014 with full list of shareholders |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/02/1426 February 2014 | SECRETARY APPOINTED ANNA PICKERING |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/09/1312 September 2013 | Annual return made up to 13 August 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/11/1215 November 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/11/1215 November 2012 | COMPANY NAME CHANGED THOMAS TWINE LTD CERTIFICATE ISSUED ON 15/11/12 |
01/11/121 November 2012 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMAS |
01/11/121 November 2012 | PREVEXT FROM 31/08/2012 TO 31/10/2012 |
04/09/124 September 2012 | Annual return made up to 13 August 2012 with full list of shareholders |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
06/09/116 September 2011 | Annual return made up to 13 August 2011 with full list of shareholders |
01/09/111 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TWINE / 01/09/2011 |
01/09/111 September 2011 | REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 14 SOUTH VIEW GUISELEY LEEDS LS20 9AY UNITED KINGDOM |
25/08/1025 August 2010 | 13/08/10 STATEMENT OF CAPITAL GBP 2 |
25/08/1025 August 2010 | DIRECTOR APPOINTED MATTHEW JAMES THOMAS |
13/08/1013 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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