LUMIERE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

24/01/2524 January 2025 Appointment of Mrs Anna Twine as a director on 2024-10-31

View Document

23/01/2523 January 2025 Second filing of Confirmation Statement dated 2024-08-13

View Document

22/01/2522 January 2025 Notification of Anna Twine as a person with significant control on 2023-10-31

View Document

22/01/2522 January 2025 Change of details for Mr Peter Twine as a person with significant control on 2023-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

22/02/2422 February 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

26/07/2326 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/02/211 February 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

09/04/209 April 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

24/07/1924 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/12/1613 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TWINE / 13/09/2016

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 16 MIDDLETON AVENUE ROTHWELL LEEDS LS26 0SE

View Document

19/09/1619 September 2016 SECRETARY'S CHANGE OF PARTICULARS / ANNA PICKERING / 13/09/2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/02/1426 February 2014 SECRETARY APPOINTED ANNA PICKERING

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/09/1312 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

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

View Document

15/11/1215 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/11/1215 November 2012 COMPANY NAME CHANGED THOMAS TWINE LTD CERTIFICATE ISSUED ON 15/11/12

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMAS

View Document

01/11/121 November 2012 PREVEXT FROM 31/08/2012 TO 31/10/2012

View Document

04/09/124 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TWINE / 01/09/2011

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 14 SOUTH VIEW GUISELEY LEEDS LS20 9AY UNITED KINGDOM

View Document

25/08/1025 August 2010 13/08/10 STATEMENT OF CAPITAL GBP 2

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MATTHEW JAMES THOMAS

View Document

13/08/1013 August 2010 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