LUMINANCE DESIGN GROUP LIMITED

Company Documents

DateDescription
30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/12/1630 December 2016 REGISTERED OFFICE CHANGED ON 30/12/2016 FROM
164 NEW CAVENDISH STREET C/O ACCOUNTANCY MANAGERS LTD
164 NEW CAVENDISH STREET
LONDON
W1W 6YT
ENGLAND

View Document

29/12/1629 December 2016 REGISTERED OFFICE CHANGED ON 29/12/2016 FROM
6TH FLOOR REMO HOUSE 310-312 REGENT STREET
LONDON
W1B 3BS

View Document

25/04/1625 April 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/151 April 2015 DISS40 (DISS40(SOAD))

View Document

31/03/1531 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/03/1531 March 2015 FIRST GAZETTE

View Document

13/05/1413 May 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/02/134 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

20/03/1220 March 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/117 May 2011 DISS40 (DISS40(SOAD))

View Document

05/05/115 May 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARIEN / 23/01/2011

View Document

04/05/114 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

09/03/109 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOMINEE SECRETARY LTD / 22/01/2010

View Document

09/03/109 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM
SUITE B, 29 HARLEY STREET
LONDON
W1G 9QR

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/0914 May 2009 PREVEXT FROM 30/11/2008 TO 30/03/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 SECRETARY APPOINTED NOMINEE SECRETARY LTD

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY NOMINEE SECRETARY LTD

View Document

23/01/0823 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 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