LUMIERE STUDIOS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-04-20 with no updates |
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-04-30 |
20/01/2520 January 2025 | Registered office address changed from The Courtyard Offices Apsley House Waterloo Lane Chelmsford CM1 1BD England to 51 Grenville Road Braintree CM7 2PP on 2025-01-20 |
29/05/2429 May 2024 | Confirmation statement made on 2024-04-20 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-20 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
19/01/2319 January 2023 | Satisfaction of charge 057881570001 in full |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-20 with no updates |
17/01/2217 January 2022 | Change of details for Mr Gavin Lester as a person with significant control on 2022-01-17 |
17/01/2217 January 2022 | Director's details changed for Mr Gavin Lester on 2022-01-17 |
17/01/2217 January 2022 | Secretary's details changed for Mr Gavin Lester on 2022-01-17 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/01/2128 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
05/05/205 May 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
28/01/2028 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
13/11/1713 November 2017 | REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 10/11 LOWER JOHN STREET LONDON W1F 9EB |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
21/09/1621 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 057881570001 |
06/05/166 May 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
11/05/1511 May 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
11/05/1511 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LESTER / 11/05/2015 |
11/05/1511 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN LESTER / 11/05/2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/04/1424 April 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
13/05/1313 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
25/04/1225 April 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
12/04/1212 April 2012 | REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 7 DUKES FARM CLOSE BILLERICAY ESSEX CM12 0QB |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
06/05/116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN BURCH / 19/04/2011 |
06/05/116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LESTER / 19/04/2011 |
06/05/116 May 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
10/02/1110 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN BURCH / 01/04/2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN LESTER / 01/04/2010 |
04/06/104 June 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 20/04/09; NO CHANGE OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
05/07/075 July 2007 | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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