LUMORA LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Termination of appointment of Laurence Carlo Tisi as a director on 2025-01-02

View Document

10/01/2510 January 2025 Registered office address changed from 9 Newdigate Road Harefield Uxbridge UB9 6EJ England to 9 Park Place, Newdigate Road Harefield Uxbridge UB9 6EJ on 2025-01-10

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Appointment of Mr Nikhil Kumar Suresh Vazirani as a director on 2024-07-01

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

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

View Accounts

28/11/2328 November 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-22 with updates

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

27/10/2127 October 2021 Accounts for a small company made up to 2020-12-31

View Document

30/01/1930 January 2019 DISS40 (DISS40(SOAD))

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR LAURENCE CARLO TISI / 29/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH HASSANAND VAZIRANI / 29/01/2019

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURESH HASSANAND VAZIRANI

View Document

29/01/1929 January 2019 CESSATION OF ERBA DIAGNOSTICS UK LIMITED AS A PSC

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / ERBA DIAGNOSTICS UK LIMITED / 29/08/2018

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR LAURENCE CARLO TISI / 29/01/2019

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

14/01/1914 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/10/2016

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 SECRETARY APPOINTED MRS ALISON DUNBAR

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, SECRETARY STAFFORDS ACCOUNTANTS LIMITED

View Document

23/04/1823 April 2018 26/02/18 STATEMENT OF CAPITAL GBP 1133

View Document

23/04/1823 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/04/183 April 2018 ALTER ARTICLES 26/02/2018

View Document

03/04/183 April 2018 ARTICLES OF ASSOCIATION

View Document

03/04/183 April 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM UNIT 1, CAMBRIDGE HOUSE CAMBORO BUSINESS PARK OAKINGTON ROAD, GIRTON CAMBRIDGE CAMBRIDGESHIRE CB3 0QH UNITED KINGDOM

View Document

07/01/187 January 2018 REGISTERED OFFICE CHANGED ON 07/01/2018 FROM C/O STAFFORDS CPC1 CAPITAL PARK FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5XE

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR HAYDEN JEFFREYS

View Document

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/07/161 July 2016 SOLVENCY STATEMENT DATED 28/06/16

View Document

01/07/161 July 2016 THE SHARE PREMIUM ACCOUNT BE REDUCED. 28/06/2016

View Document

01/07/161 July 2016 01/07/16 STATEMENT OF CAPITAL GBP 1133.60

View Document

01/07/161 July 2016 STATEMENT BY DIRECTORS

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR SURESH HASSANAND VAZIRANI

View Document

04/01/164 January 2016 Annual return made up to 22 October 2015 with full list of shareholders

View Document

11/12/1511 December 2015 CORPORATE SECRETARY APPOINTED STAFFORDS ACCOUNTANTS LIMITED

View Document

16/11/1516 November 2015 10/09/15 STATEMENT OF CAPITAL GBP 1005.07

View Document

16/11/1516 November 2015 11/09/15 STATEMENT OF CAPITAL GBP 1043.03

View Document

16/11/1516 November 2015 11/09/15 STATEMENT OF CAPITAL GBP 1043.03

View Document

16/11/1516 November 2015 14/09/15 STATEMENT OF CAPITAL GBP 1133.6

View Document

16/11/1516 November 2015 11/09/15 STATEMENT OF CAPITAL GBP 1043.03

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/09/1529 September 2015 DIVIDEND PAYMENT 11/09/2015

View Document

29/09/1529 September 2015 ADOPT ARTICLES 09/09/2015

View Document

29/09/1529 September 2015 VARYING SHARE RIGHTS AND NAMES

View Document

07/09/157 September 2015 STATEMENT BY DIRECTORS

View Document

07/09/157 September 2015 SOLVENCY STATEMENT DATED 03/09/15

View Document

07/09/157 September 2015 07/09/15 STATEMENT OF CAPITAL GBP 963.73

View Document

07/09/157 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES REID

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ATKINSON

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON BARNES

View Document

02/09/152 September 2015 AUDITOR'S RESIGNATION

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER KOHL

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, SECRETARY STAFFORDS ACCOUNTANTS LIMITED

View Document

28/10/1428 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/04/143 April 2014 25/03/14 STATEMENT OF CAPITAL GBP 963.73

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MR HAYDEN WILLIAM JEFFREYS

View Document

16/12/1316 December 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

19/08/1319 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 ALTER ARTICLES 12/03/2013

View Document

10/06/1310 June 2013 ARTICLES OF ASSOCIATION

View Document

30/05/1330 May 2013 28/03/13 STATEMENT OF CAPITAL GBP 953.25

View Document

30/05/1330 May 2013 28/03/13 STATEMENT OF CAPITAL GBP 953.25

View Document

16/05/1316 May 2013 CORPORATE SECRETARY APPOINTED STAFFORDS ACCOUNTANTS LIMITED

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, SECRETARY STAFFORDS CAMBRIDGE LLP

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ATKINSON / 16/04/2013

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KEIGHTLEY

View Document

15/11/1215 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

14/11/1214 November 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STAFFORDS CAMBRIDGE LLP / 22/10/2012

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW BARNES / 31/08/2012

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR LAURENCE CARLO TISI / 22/10/2012

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM C/O STAFFORD & CO, CPC1 CAPITAL PARK, FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5XE

View Document

18/05/1218 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/11/1121 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED JAMES REID

View Document

06/06/116 June 2011 ALTER ARTICLES 18/04/2011

View Document

02/06/112 June 2011 18/04/11 STATEMENT OF CAPITAL GBP 847.31

View Document

19/11/1019 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROY JOHNSON / 01/09/2009

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/12/0913 December 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/12/083 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER KOHL / 01/01/2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY JULIAN STAFFORD

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED IAN ROY JOHNSON

View Document

15/05/0815 May 2008 SECRETARY APPOINTED STAFFORDS CAMBRIDGE LLP

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR GERALDINE RODGERS

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: C/O STAFFORD & CO 35 HILLS ROAD CAMBRIDGE CB2 1NT

View Document

01/02/081 February 2008 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 22/10/04; NO CHANGE OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 IP LICEENCE 06/04/04

View Document

15/04/0415 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/04/0415 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/0415 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 S-DIV 31/03/04

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 SUB-DIVISION 31/03/04

View Document

29/10/0329 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: C/O INSTITUTE OF BIOTECHNOLOGY TENNIS COURT ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1QT

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

22/10/0222 October 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


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