Advanced company searchLink opens in new window

LUMENOX LIMITED

Company number 00874571

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2017 AD01 Registered office address changed from 18-20 the Mansley Centre Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NQ to 15 Church Street Stratford-upon-Avon CV37 6HB on 3 February 2017
30 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
20 Dec 2016 SH20 Statement by Directors
20 Dec 2016 SH19 Statement of capital on 20 December 2016
  • GBP 200
20 Dec 2016 CAP-SS Solvency Statement dated 16/12/16
20 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
25 Jul 2016 MR01 Registration of charge 008745710008, created on 22 July 2016
15 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 491,869
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 SH01 Statement of capital following an allotment of shares on 12 January 2015
  • GBP 491,869
26 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchase of part of business oxalis group 12/01/2015
19 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 491,869
13 Jan 2015 AD01 Registered office address changed from Oxalis House Masons Road Stratford upon Avon Warwickshire CV37 9NB to 18-20 the Mansley Centre Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NQ on 13 January 2015
02 Sep 2014 CERTNM Company name changed oxalis lighting LIMITED\certificate issued on 02/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-02
15 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Apr 2014 SH19 Statement of capital on 16 April 2014
  • GBP 1
16 Apr 2014 SH20 Statement by directors
16 Apr 2014 CAP-SS Solvency statement dated 09/04/14
16 Apr 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account transferred to distributable reserves 09/04/2014
23 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
07 Jan 2013 AD02 Register inspection address has been changed from C/O Martinaeu No. 1 Colmore Square Birmingham B4 6AA United Kingdom
17 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7