LUMINOSITY SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-25 with updates

View Document

22/01/2522 January 2025 Change of details for Mr Oliver Patrick Maxwell as a person with significant control on 2025-01-22

View Document

22/01/2522 January 2025 Director's details changed for Mr Oliver Patrick Maxwell on 2025-01-22

View Document

22/01/2522 January 2025 Director's details changed for Mr Oliver Patrick Maxwell on 2025-01-22

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Secretary's details changed for Miss Holly Louise Cooper on 2023-09-22

View Document

21/09/2321 September 2023 Registered office address changed from Captains Cottage Cradley Malvern WR13 5LS United Kingdom to Brooklands Little Cowarne Bromyard HR7 4RH on 2023-09-21

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-25 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Previous accounting period shortened from 2022-01-31 to 2021-12-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Accounts

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MR OLIVER PATRICK MAXWELL / 04/05/2020

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PATRICK MAXWELL / 04/05/2020

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PATRICK MAXWELL / 04/05/2020

View Document

24/04/2024 April 2020 31/01/20 UNAUDITED ABRIDGED

View Document

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 31/01/19 UNAUDITED ABRIDGED

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

17/05/1817 May 2018 31/01/18 UNAUDITED ABRIDGED

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

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

View Accounts

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 65 BELMONT STREET WORCESTER WORCESTERSHIRE WR3 8NW UNITED KINGDOM

View Document

10/03/1710 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/10/1629 October 2016 SECRETARY APPOINTED MISS HOLLY LOUISE COOPER

View Document

26/01/1626 January 2016 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