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)
09 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
01 May 2012 AP03 Appointment of Mr Peter Edgar as a secretary
01 May 2012 AP01 Appointment of Mr Peter Edgar as a director
29 Feb 2012 AD01 Registered office address changed from Oxalis House Unit 3 Shottery Brook Office Park Timothy Bridge Road Stratford-upon-Avon Warwickshire CV37 9NR United Kingdom on 29 February 2012
13 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Feb 2011 AD01 Registered office address changed from Forward House 17 High Street Henley-in-Arden Warwickshire B95 5AA United Kingdom on 2 February 2011
13 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
13 Jan 2011 AD04 Register(s) moved to registered office address
20 Aug 2010 CERTNM Company name changed smith & prince LIMITED\certificate issued on 20/08/10
  • RES15 ‐ Change company name resolution on 2010-08-10
20 Aug 2010 CONNOT Change of name notice
25 May 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Mar 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
23 Mar 2010 AD03 Register(s) moved to registered inspection location
23 Mar 2010 AD01 Registered office address changed from Forward House 17 High Street Henley-in-Arden Warwickshire B95 5AA on 23 March 2010
23 Mar 2010 AD02 Register inspection address has been changed
23 Mar 2010 CH01 Director's details changed for Robert Whorrod on 29 December 2009
02 Feb 2010 AD01 Registered office address changed from C/O Walsall Limited Cornwallis Road West Bromwich West Midlands B70 7DX on 2 February 2010
12 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Aug 2009 288a Director appointed robert whorrod
11 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
11 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
06 Aug 2009 288b Appointment terminated director and secretary dennis burrell
06 Aug 2009 225 Accounting reference date shortened from 31/03/2010 to 31/12/2009