LUMINA LEARNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Mr Oliver Aneurin Desson as a director on 2025-07-16

View Document

16/07/2516 July 2025 NewRegistered office address changed from The Columbia Centre Station Road Bracknell RG12 1LP England to 550 Thames Valley Park Drive 550 Thames Valley Park Drive Reading RG6 1PT on 2025-07-16

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/04/237 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Registered office address changed from Alderwick James & Co 4 the Sanctuary 23 Oakhill Grove Surbiton Surrey KT6 6DU to The Columbia Centre Station Road Bracknell RG12 1LP on 2023-03-13

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Notification of Lumina Learning Group Limited as a person with significant control on 2021-03-13

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/04/2020

View Document

05/08/205 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070215440001

View Document

29/04/2029 April 2020 01/04/20 STATEMENT OF CAPITAL GBP 1300000

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 30/01/20 STATEMENT OF CAPITAL GBP 1300000

View Document

11/02/2011 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/1924 May 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 COMPANY NAME CHANGED LUMINA LEARNING (LONDON) LIMITED CERTIFICATE ISSUED ON 20/03/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 CESSATION OF STEWART GREGOR DESSON AS A PSC

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / LUMINA LEARNING LLP / 18/03/2019

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUMINA LEARNING LLP

View Document

09/11/189 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

02/02/182 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/09/2017

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART GREGOR DESSON

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

11/11/1611 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

20/11/1520 November 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

24/10/1424 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

23/12/1323 December 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/10/1218 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

15/10/1215 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

12/04/1212 April 2012 COMPANY NAME CHANGED LUMINA LEARNING LIMITED CERTIFICATE ISSUED ON 12/04/12

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE ALDERWICK

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED STEWART GREGOR DESSON

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 87 EMBER LANE ESHER SURREY KT10 8EQ

View Document

20/09/1120 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

17/06/1117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

05/11/105 November 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALEXANDER MATTHEW ALDERWICK / 01/10/2009

View Document

17/09/0917 September 2009 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