LUMIN PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Director's details changed for Sheila Margaret Smith on 2025-09-30 |
04/09/254 September 2025 New | Change of details for Jas Property Group Ltd as a person with significant control on 2025-09-04 |
04/09/254 September 2025 New | Registered office address changed from 40 Broadway Lane Bournemouth Dorset BH8 0AA England to 10 Scandia-Hus Business Park Felcourt Road East Grinstead Surrey RH19 2LP on 2025-09-04 |
07/03/257 March 2025 | Confirmation statement made on 2025-03-06 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/04/2430 April 2024 | Registration of charge 122445970004, created on 2024-04-30 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-06 with updates |
06/03/246 March 2024 | Cessation of Sheila Margaret Smith as a person with significant control on 2024-01-31 |
06/03/246 March 2024 | Notification of Jas Property Group Ltd as a person with significant control on 2024-01-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-03 with updates |
28/06/2328 June 2023 | Micro company accounts made up to 2022-10-31 |
11/02/2311 February 2023 | Director's details changed for Sheila Margaret Smith on 2023-02-08 |
11/02/2311 February 2023 | Registered office address changed from Ashdene College Lane East Grinstead West Sussex RH19 3LY United Kingdom to 40 Broadway Lane Bournemouth Dorset BH8 0AA on 2023-02-11 |
11/02/2311 February 2023 | Change of details for Sheila Margaret Smith as a person with significant control on 2023-02-08 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-03 with updates |
03/03/223 March 2022 | Particulars of variation of rights attached to shares |
03/03/223 March 2022 | Particulars of variation of rights attached to shares |
03/03/223 March 2022 | Change of share class name or designation |
03/03/223 March 2022 | Change of share class name or designation |
01/03/221 March 2022 | Registration of charge 122445970003, created on 2022-02-28 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-03 with updates |
21/01/2121 January 2021 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
08/10/208 October 2020 | REGISTERED OFFICE CHANGED ON 08/10/2020 FROM ASHDENE ASHDENE COLLEGE LANE EAST GRINSTEAD WEST SUSSEX RH19 3LY UNITED KINGDOM |
30/09/2030 September 2020 | REGISTERED OFFICE CHANGED ON 30/09/2020 FROM STUDIO 210 134-146 CURTAIN ROAD LONDON EC2A 3AR ENGLAND |
04/10/194 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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