LUMINATE PROPERTY DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

01/08/251 August 2025 NewRegistered office address changed from College House Park Lane Leeds LS3 1AA England to Leeds City College Park Lane Leeds LS3 1AA on 2025-08-01

View Document

22/01/2522 January 2025 Full accounts made up to 2024-07-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

10/06/2410 June 2024 Memorandum and Articles of Association

View Document

29/05/2429 May 2024 Statement of company's objects

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Resolutions

View Document

17/05/2417 May 2024 Certificate of change of name

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

16/05/2416 May 2024 Appointment of Mr Stuart Ian Jolley as a director on 2024-05-16

View Document

01/03/241 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

04/08/234 August 2023 Accounts for a dormant company made up to 2022-07-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

07/04/227 April 2022 Audit exemption subsidiary accounts made up to 2021-07-31

View Document

07/04/227 April 2022

View Document

07/04/227 April 2022

View Document

07/04/227 April 2022

View Document

23/07/2023 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/19

View Document

23/07/2023 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/19

View Document

23/07/2023 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/19

View Document

23/07/2023 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/19

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

23/04/2023 April 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/19

View Document

23/04/2023 April 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/19

View Document

14/06/1914 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

09/05/199 May 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/18

View Document

09/05/199 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/18

View Document

16/04/1916 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/18

View Document

16/04/1916 April 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/18

View Document

19/06/1819 June 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/17

View Document

19/06/1819 June 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

29/03/1829 March 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/17

View Document

29/03/1829 March 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/17

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR JANE PITHER

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR WILLIAM STURTON JONES

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

21/10/1521 October 2015 CURREXT FROM 31/05/2016 TO 31/07/2016

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL MCLEAN

View Document

06/05/156 May 2015 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