LUMLEYS.NET (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-01 with updates |
14/03/2514 March 2025 | Director's details changed for Mrs Julia Mary Mckay on 2025-02-24 |
14/03/2514 March 2025 | Change of details for Mrs Julia Mary Mckay as a person with significant control on 2025-02-24 |
14/03/2514 March 2025 | Director's details changed for Mrs Julia Mary Mckay on 2025-02-24 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-06-30 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-01 with updates |
06/03/246 March 2024 | Change of details for Mr Robert John Lumley as a person with significant control on 2024-03-06 |
06/03/246 March 2024 | Notification of Julia Mary Mckay as a person with significant control on 2024-02-28 |
06/03/246 March 2024 | Change of details for Mr Peter Edward Lumley as a person with significant control on 2024-03-06 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
17/02/2317 February 2023 | Notification of Peter Edward Lumley as a person with significant control on 2023-01-01 |
17/02/2317 February 2023 | Notification of Robert John Lumley as a person with significant control on 2023-01-01 |
17/02/2317 February 2023 | Cessation of Henry Robert Lane Lumley as a person with significant control on 2023-01-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/06/202 June 2020 | DIRECTOR APPOINTED MR ROBERT JOHN LUMLEY |
02/06/202 June 2020 | DIRECTOR APPOINTED MRS JULIA MARY MCKAY |
02/06/202 June 2020 | APPOINTMENT TERMINATED, DIRECTOR HENRY LUMLEY |
21/01/2021 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
12/03/1912 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES |
05/04/185 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/12/175 December 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/12/2017 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY ROBERT LANE LUMLEY |
07/04/177 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/07/156 July 2015 | Annual return made up to 2 July 2015 with full list of shareholders |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
04/07/144 July 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/07/1310 July 2013 | Annual return made up to 2 July 2013 with full list of shareholders |
05/04/135 April 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
09/07/129 July 2012 | Annual return made up to 2 July 2012 with full list of shareholders |
03/04/123 April 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
21/03/1221 March 2012 | SAIL ADDRESS CHANGED FROM: FIRST FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD |
06/07/116 July 2011 | Annual return made up to 2 July 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
12/07/1012 July 2010 | Annual return made up to 2 July 2010 with full list of shareholders |
13/04/1013 April 2010 | SAIL ADDRESS CREATED |
13/04/1013 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
23/03/1023 March 2010 | 30/06/09 TOTAL EXEMPTION FULL |
22/07/0922 July 2009 | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | 30/06/08 TOTAL EXEMPTION FULL |
06/11/086 November 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/10/0825 October 2008 | COMPANY NAME CHANGED LUTINE LEISURE LIMITED CERTIFICATE ISSUED ON 04/11/08 |
30/07/0830 July 2008 | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | REGISTERED OFFICE CHANGED ON 29/07/2008 FROM MILTON HOUSE SCHOOL ROAD WINDLESHAM GU20 6PB |
29/07/0829 July 2008 | LOCATION OF DEBENTURE REGISTER |
29/07/0829 July 2008 | LOCATION OF REGISTER OF MEMBERS |
01/07/081 July 2008 | DIRECTOR APPOINTED ANTHONY JOHN TRUEMAN |
02/11/072 November 2007 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/06/08 |
02/07/072 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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