LUMINATI LTD

Company Documents

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

View Document

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

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

03/10/223 October 2022 Termination of appointment of Stuart Oldroyd as a director on 2022-09-30

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-25 with updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART OLDROYD / 31/03/2020

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN SENIOR

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY DEVON TQ2 7FF UNITED KINGDOM

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORTON

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/07/1827 July 2018 27/07/18 STATEMENT OF CAPITAL GBP 1000

View Document

23/07/1823 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 SOLVENCY STATEMENT DATED 28/06/18

View Document

18/07/1818 July 2018 REDUCE CAPITAL REDEMPTION RESERVE 28/06/2018

View Document

18/07/1818 July 2018 STATEMENT BY DIRECTORS

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / LUMINATI HOLDINGS LIMITED / 03/03/2017

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR RICHARD SIMON MORTON

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/05/1719 May 2017 DIRECTOR APPOINTED MR IAN MALCOLM SOUTHERN

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

03/03/173 March 2017 COMPANY NAME CHANGED LUMINATI WAYCON LIMITED CERTIFICATE ISSUED ON 03/03/17

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/05/1616 May 2016 DIRECTOR APPOINTED MR STUART OLDROYD

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/03/1614 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SHEARER GALL / 22/12/2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN SENIOR / 22/12/2015

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM MOORGATE HOUSE KING STREET NEWTON ABBOT DEVON TQ12 2LG

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/03/1512 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, SECRETARY TRACY SENIOR

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/03/1311 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/02/1315 February 2013 PREVEXT FROM 31/05/2012 TO 30/11/2012

View Document

20/03/1220 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM BRIDGE HOUSE 13 PARK HILL ROAD TORQUAY DEVON TQ1 2AL

View Document

28/03/1128 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN SENIOR / 25/02/2011

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MS TRACY SENIOR / 25/02/2011

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN SENIOR / 25/02/2010

View Document

04/03/104 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SHEARER GALL / 25/02/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM COBOURG HOUSE MAYFLOWER STREET PLYMOUTH DEVON PL1 1LG

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SENIOR / 01/02/2008

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 14-16 QUEEN SQUARE BRISTOL BS1 4NT

View Document

15/09/0715 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/05/07

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED

View Document

10/03/0710 March 2007 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 19 PORTLAND SQUARE BRISTOL BS2 8SJ

View Document

07/07/057 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/07/049 July 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: 1 BRASSEY ROAD, OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA

View Document

12/07/0312 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/08/02

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: ABBEY HOUSE ABBEY FOREGATE SHREWSBURY SHROPSHIRE SY2 6BH

View Document

01/10/011 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0127 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0115 June 2001 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