LUMOS ELECTRICAL CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Micro company accounts made up to 2025-01-31 |
| 03/02/253 February 2025 | Confirmation statement made on 2025-01-17 with no updates |
| 31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
| 26/02/2426 February 2024 | Confirmation statement made on 2024-01-17 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
| 15/03/2315 March 2023 | Micro company accounts made up to 2022-01-31 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-01-17 with no updates |
| 14/12/2214 December 2022 | Registered office address changed from Office 4, the Old Blacksmiths Yard Newnham Lane Burwell Cambridge CB25 0EA to Magnolia Cottage Rookery Drove Beck Row Bury St. Edmunds IP28 8DL on 2022-12-14 |
| 04/03/224 March 2022 | Confirmation statement made on 2022-01-17 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 09/10/199 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 24/10/1824 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 27/10/1727 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
| 06/02/176 February 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 03/02/163 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 24/09/1524 September 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
| 11/02/1511 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 21/05/1421 May 2014 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW TERRY |
| 21/05/1421 May 2014 | REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 9 WORTON PARK CASSINGTON WITNEY OXON OX29 4SX UNITED KINGDOM |
| 07/05/147 May 2014 | 11/02/14 STATEMENT OF CAPITAL GBP 2 |
| 30/01/1430 January 2014 | DIRECTOR APPOINTED MR MATTHEW TERRY |
| 30/01/1430 January 2014 | DIRECTOR APPOINTED MR MATTHEW JAMES COOK |
| 21/01/1421 January 2014 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 17/01/1417 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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