Advanced company searchLink opens in new window

LUMI TECHNOLOGIES LIMITED

Company number 03224120

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)
10 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
16 Dec 2014 AP03 Appointment of Mr Roger Thomas Henry Lovegrove as a secretary on 16 December 2014
16 Dec 2014 TM02 Termination of appointment of Jacqueline Sarah Saxby as a secretary on 16 December 2014
05 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
09 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
07 Jan 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 December 2013
03 Sep 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
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 TM02 Termination of appointment of Jonathan Dolbear as a secretary
05 Jul 2013 TM01 Termination of appointment of Nicholas Oldfield as a director
05 Jul 2013 TM02 Termination of appointment of Llewellyn Botha as a secretary
05 Jul 2013 AP01 Appointment of Mr Richard Scott Taylor as a director
05 Jul 2013 TM01 Termination of appointment of Llewellyn Botha as a director
05 Jul 2013 AP03 Appointment of Mrs Jacqueline Sarah Saxby as a secretary
05 Jul 2013 TM01 Termination of appointment of Christopher Mills as a director
05 Jul 2013 TM01 Termination of appointment of Richard Fisher as a director
05 Jul 2013 AD01 Registered office address changed from the Pavilions Bridgwater Road Bristol BS13 8AE United Kingdom on 5 July 2013
14 May 2013 AP01 Appointment of Mr Christopher Andrew Mills as a director
26 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
16 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
21 Mar 2012 AA Full accounts made up to 30 June 2011