- Company Overview for LUMI AGM UK LIMITED (02592239)
- Filing history for LUMI AGM UK LIMITED (02592239)
- People for LUMI AGM UK LIMITED (02592239)
- Charges for LUMI AGM UK LIMITED (02592239)
- More for LUMI AGM UK LIMITED (02592239)
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) |
---|---|---|---|
08 Mar 2017 | AP01 | Appointment of Mr Peter Fowler as a director on 8 March 2017 | |
08 Mar 2017 | AP01 | Appointment of Mr Rahul Jagmohan Shah as a director on 8 March 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Mark Stephen Wright Beilby as a director on 8 March 2017 | |
08 Mar 2017 | AP03 | Appointment of Mr Rahul Jagmohan Shah as a secretary on 8 March 2017 | |
08 Mar 2017 | TM02 | Termination of appointment of Roger Thomas Henry Lovegrove as a secretary on 8 March 2017 | |
13 Feb 2017 | MR04 | Satisfaction of charge 025922390002 in full | |
13 Jan 2017 | MR04 | Satisfaction of charge 025922390001 in full | |
29 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
05 Mar 2016 | MR01 | Registration of charge 025922390002, created on 29 February 2016 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
16 Dec 2014 | TM02 | Termination of appointment of Jacqueline Sarah Saxby as a secretary on 16 December 2014 | |
16 Dec 2014 | AP03 | Appointment of Mr Roger Thomas Henry Lovegrove as a secretary on 16 December 2014 | |
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
01 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
07 Jan 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 | |
28 Dec 2013 | MR01 | Registration of charge 025922390001 | |
10 Jul 2013 | AD01 | Registered office address changed from the Pavilions Bridgwater Road Bristol BS13 8AE on 10 July 2013 | |
08 Jul 2013 | TM02 | Termination of appointment of a secretary | |
08 Jul 2013 | AP01 | Appointment of Mark Stephen Wright Beilby as a director | |
05 Jul 2013 | TM01 | Termination of appointment of Nazir Sarkar as a director | |
05 Jul 2013 | TM01 | Termination of appointment of Christopher Mills as a director | |
05 Jul 2013 | TM01 | Termination of appointment of Nicholas Oldfield as a director |