LUMINAR DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Termination of appointment of Kuldeep Kaur Sanghera as a director on 2021-11-02

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

05/10/215 October 2021 Appointment of Mr Gurjinder Singh Sanghera as a director on 2021-09-29

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR ZAFFERABBAS MUKHTAR

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MRS KULDEEP KAUR SANGHERA

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM PARK HOUSE 15-19 GREENHILL CRESCENT WATFORD HERTFORDSHIRE WD18 8PH UNITED KINGDOM

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR GURJINDER SANGHERA

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURJINDER SINGH SANGHERA

View Document

06/01/206 January 2020 CESSATION OF ZAFFERABBAS MUKHTAR AS A PSC

View Document

29/11/1929 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAFFERABBAS MUKHTAR

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR GURJINDER SINGH SANGHERA

View Document

13/11/1913 November 2019 CESSATION OF KULDEEP KAUR SANGHERA AS A PSC

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR KULDEEP SANGHERA

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR GURJINDER SANGHERA

View Document

24/08/1924 August 2019 DISS40 (DISS40(SOAD))

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 215 CASSIOBURY DRIVE CASSIOBURY DRIVE WATFORD WD17 3AN ENGLAND

View Document

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/07/1720 July 2017 CESSATION OF DAVID GUY WILLETT AS A PSC

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM THE COACH HOUSE GOWER ROAD WEYBRIDGE SURREY KT13 0HA

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLETT

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/04/177 April 2017 DIRECTOR APPOINTED MR ZAFFERABBAS MUKHTAR

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR GURJINDER SINGH SANGHERA

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MRS KULDEEP KAUR SANGHERA

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1330 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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