- Company Overview for LUMESSE CORPORATE LIMITED (04296658)
- Filing history for LUMESSE CORPORATE LIMITED (04296658)
- People for LUMESSE CORPORATE LIMITED (04296658)
- Charges for LUMESSE CORPORATE LIMITED (04296658)
- Registers for LUMESSE CORPORATE LIMITED (04296658)
- More for LUMESSE CORPORATE LIMITED (04296658)
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) |
---|---|---|---|
16 Sep 2020 | PSC05 | Change of details for Lumesse Holdings Limited as a person with significant control on 6 April 2016 | |
15 Sep 2020 | AD03 | Register(s) moved to registered inspection location Kerman & Co, 200 Strand London WC2R 1DJ | |
25 Aug 2020 | PSC05 | Change of details for Lumesse Holdings Limited as a person with significant control on 9 March 2020 | |
19 Aug 2020 | TM01 | Termination of appointment of Eric John Graham as a director on 3 July 2020 | |
09 Mar 2020 | AD01 | Registered office address changed from 475 the Boulevard Capability Green Luton United Kingdom LU1 3LU to Ground Floor, Mulberry House 750 Parkland Square Capability Green Luton LU1 3LU on 9 March 2020 | |
24 Feb 2020 | AD02 | Register inspection address has been changed from C/O Max Bitel Greene Llp 1 Canonbury Place London N1 2NG England to Kerman & Co, 200 Strand London WC2R 1DJ | |
24 Feb 2020 | AD04 | Register(s) moved to registered office address 475 the Boulevard Capability Green Luton United Kingdom LU1 3LU | |
24 Feb 2020 | AD03 | Register(s) moved to registered inspection location C/O Max Bitel Greene Llp 1 Canonbury Place London N1 2NG | |
16 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
04 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
04 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
04 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
04 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
18 Nov 2018 | AP01 | Appointment of Ms. Shanna Laughton as a director on 1 November 2018 | |
18 Nov 2018 | AP01 | Appointment of Mr. Eric Graham as a director on 1 November 2018 | |
18 Nov 2018 | TM01 | Termination of appointment of Michael James Hunt as a director on 1 November 2018 | |
18 Nov 2018 | AP01 | Appointment of Mr. Michael Stewart as a director on 1 November 2018 | |
13 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
02 Nov 2018 | MR04 | Satisfaction of charge 042966580004 in full | |
09 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
26 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
12 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates |