LUMINATE WATFORD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

27/02/2527 February 2025 Registered office address changed from 3 Woodside Road C/O Taxassist Accountants 3 Woodside Road Amersham HP6 6AA England to C/O Taxassist Accountants 3 Woodside Road Amersham HP6 6AA on 2025-02-27

View Document

27/02/2527 February 2025 Registered office address changed from 27 the Mount Rickmansworth WD3 4DW England to 3 Woodside Road C/O Taxassist Accountants 3 Woodside Road Amersham HP6 6AA on 2025-02-27

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/04/2414 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

11/10/2211 October 2022 Registered office address changed from 4 Harecroft Lane Ickenham Uxbridge UB10 8FD England to 27 the Mount Rickmansworth WD3 4DW on 2022-10-11

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/03/2126 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM MAYLING

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MISS KIM HILLIER

View Document

10/12/2010 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM HILLIER

View Document

10/12/2010 December 2020 CESSATION OF ADAM MAYLING AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

14/04/2014 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/04/194 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MAYLING / 02/11/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

17/04/1817 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

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

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

11/04/1511 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARIO MARIO HAJI-COSTA

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR MARIO MARIO HAJI-COSTA

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARIO HAJI-COSTA

View Document

21/07/1421 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

12/07/1312 July 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