LUMINARIES LTD

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

15/03/2315 March 2023 Application to strike the company off the register

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-05-12

View Document

12/05/2212 May 2022 Annual accounts for year ending 12 May 2022

View Accounts

10/02/2210 February 2022 Total exemption full accounts made up to 2021-05-12

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-13 with updates

View Document

12/05/2112 May 2021 Annual accounts for year ending 12 May 2021

View Accounts

30/01/2130 January 2021 12/05/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

12/01/2112 January 2021 11/12/18 STATEMENT OF CAPITAL GBP 100

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 2/4 ASH LANE RUSTINGTON LITTLEHAMPTON BN16 3BZ UNITED KINGDOM

View Document

22/12/2022 December 2020 PREVEXT FROM 30/04/2020 TO 12/05/2020

View Document

12/05/2012 May 2020 Annual accounts for year ending 12 May 2020

View Accounts

27/02/2027 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

08/01/208 January 2020 PREVSHO FROM 31/12/2019 TO 30/04/2019

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

11/12/1911 December 2019 CESSATION OF MICHAEL GRACEY AS A PSC

View Document

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BABYFOOT PRODUCTIONS UK LTD

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GRACEY

View Document

23/04/1923 April 2019 CESSATION OF LA MANCHA LIMITED AS A PSC

View Document

11/12/1811 December 2018 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