LUMOS MARKETING COMMUNICATIONS LIMITED

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

08/01/218 January 2021 PSC'S CHANGE OF PARTICULARS / MR TERRY GEORGE POTTLE / 08/01/2021

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE GEORGE POTTLE / 08/01/2021

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/02/1424 February 2014 SECRETARY'S CHANGE OF PARTICULARS / JANICE CLAIRE POTTLE / 16/09/2013

View Document

24/02/1424 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE GEORGE POTTLE / 16/09/2013

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR DASSOS PETROU

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/02/1123 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/05/1019 May 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE GEORGE POTTLE / 20/02/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DASSOS PETROU / 20/02/2010

View Document

19/05/1019 May 2010 28/10/09 STATEMENT OF CAPITAL GBP 1

View Document

19/11/0919 November 2009 PREVEXT FROM 28/02/2009 TO 30/04/2009

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/09/0910 September 2009 COMPANY NAME CHANGED TERRY POTTLE CREATIVE LIMITED CERTIFICATE ISSUED ON 10/09/09

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED DASSOS PETROU

View Document

10/09/0910 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

20/02/0920 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 SECRETARY APPOINTED JANICE CLAIRE POTTLE

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED TERRY GEORGE POTTLE

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

20/02/0820 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information