LUMOS ELECTRICAL LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Notification of The Lumos Group Ltd as a person with significant control on 2021-06-01

View Document

11/01/2511 January 2025 Cessation of Paul O'donnell as a person with significant control on 2021-06-01

View Document

11/01/2511 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

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

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Termination of appointment of Pauline O'donnell as a secretary on 2023-10-10

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Director's details changed for Mr Paul O'donnell on 2022-09-14

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/01/1918 January 2019 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

31/12/1831 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5202180001

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5202180002

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

22/08/1822 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 44 NEWFORD GROVE GLASGOW G76 8QZ SCOTLAND

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5202180001

View Document

12/11/1512 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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