LUMINO AV SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

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

View Accounts

01/07/241 July 2024 Registration of charge 105566640003, created on 2024-06-28

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

17/02/2317 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

11/01/2311 January 2023 Registered office address changed from Grove House Lutyens Close Chineham Court Basingstoke RG24 8AG England to Unit 5 Denbigh Hall Bletchley Milton Keynes Buckinghamshire MK3 7QT on 2023-01-11

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

08/10/218 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

24/09/2124 September 2021 Notification of Martin Andrew James O'connor as a person with significant control on 2021-09-24

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR GARY SNELL

View Document

15/08/1915 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105566640001

View Document

17/07/1917 July 2019 30/06/19 STATEMENT OF CAPITAL GBP 100.00

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR MARTIN ANDREW JAMES O'CONNOR

View Document

15/04/1915 April 2019 31/01/19 UNAUDITED ABRIDGED

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/10/1815 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HURST

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, SECRETARY DAVID HURST

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR GARY DAVID SNELL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR IAN PETER SCOTT

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX UNITED KINGDOM

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PETER SCOTT

View Document

20/03/1820 March 2018 CESSATION OF DAVID IAN HURST AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1723 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/01/1723 January 2017 COMPANY NAME CHANGED BARN COWLEY LIMITED CERTIFICATE ISSUED ON 23/01/17

View Document

10/01/1710 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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