LUMINOUS REPUTATION MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Sub-division of shares on 2024-06-18

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Memorandum and Articles of Association

View Document

26/03/2426 March 2024 Resolutions

View Document

21/03/2421 March 2024 Statement of company's objects

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Memorandum and Articles of Association

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

11/12/2311 December 2023 Sub-division of shares on 2023-11-23

View Document

25/05/2325 May 2023 Satisfaction of charge 2 in full

View Document

03/04/233 April 2023 Change of details for Mr Jon Towell as a person with significant control on 2023-03-15

View Document

03/04/233 April 2023 Change of details for Mr Alan Hines as a person with significant control on 2023-03-15

View Document

03/04/233 April 2023 Change of details for Mr Jon Towell as a person with significant control on 2016-09-15

View Document

03/04/233 April 2023 Change of details for Mr Alan Hines as a person with significant control on 2016-09-15

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

03/04/233 April 2023 Director's details changed for Mr Alan Hines on 2023-03-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/218 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM RIVER HOUSE 143 - 145 FARRINGDON ROAD LONDON EC1R 3AB

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 SAIL ADDRESS CHANGED FROM: 12 MILL STREET LONDON SE1 2AY UNITED KINGDOM

View Document

13/10/1513 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 12 MILL STREET LONDON SE1 2AY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1331 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL TOWELL / 25/02/2012

View Document

18/10/1218 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 5 NEW CONCORDIA WHARF MILL STREET LONDON SE1 2BB

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 12 MILL STREET LONDON SE1 2AY UNITED KINGDOM

View Document

18/10/1218 October 2012 SAIL ADDRESS CREATED

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HINES / 25/02/2012

View Document

18/10/1218 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN HINES / 25/02/2012

View Document

29/06/1229 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 4

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/03/121 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1127 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HINES / 10/09/2010

View Document

15/10/1015 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL TOWELL / 10/09/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0920 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 6A NEW CONCORDIA WHARF MILL STREET LONDON SE1 2BB

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 10 KING CHARLES ROAD SHENLEY RADLETT HERTFORDSHIRE WD7 9HZ

View Document

11/07/0511 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

20/11/0220 November 2002 COMPANY NAME CHANGED RED BRICK REPUTATION MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/11/02

View Document

26/09/0226 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information