LUMINOSITY SECURITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-01-25 with updates |
22/01/2522 January 2025 | Change of details for Mr Oliver Patrick Maxwell as a person with significant control on 2025-01-22 |
22/01/2522 January 2025 | Director's details changed for Mr Oliver Patrick Maxwell on 2025-01-22 |
22/01/2522 January 2025 | Director's details changed for Mr Oliver Patrick Maxwell on 2025-01-22 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-25 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
22/09/2322 September 2023 | Secretary's details changed for Miss Holly Louise Cooper on 2023-09-22 |
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 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-25 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/09/2220 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
11/02/2211 February 2022 | Previous accounting period shortened from 2022-01-31 to 2021-12-31 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-25 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
04/05/204 May 2020 | PSC'S CHANGE OF PARTICULARS / MR OLIVER PATRICK MAXWELL / 04/05/2020 |
04/05/204 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PATRICK MAXWELL / 04/05/2020 |
04/05/204 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PATRICK MAXWELL / 04/05/2020 |
24/04/2024 April 2020 | 31/01/20 UNAUDITED ABRIDGED |
21/03/2021 March 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/02/1928 February 2019 | 31/01/19 UNAUDITED ABRIDGED |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
17/05/1817 May 2018 | 31/01/18 UNAUDITED ABRIDGED |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
14/09/1714 September 2017 | REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 65 BELMONT STREET WORCESTER WORCESTERSHIRE WR3 8NW UNITED KINGDOM |
10/03/1710 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
29/10/1629 October 2016 | SECRETARY APPOINTED MISS HOLLY LOUISE COOPER |
26/01/1626 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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