Advanced company searchLink opens in new window

LUMO DESIGN LIMITED

Company number 04731349

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 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2018 DS01 Application to strike the company off the register
07 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
16 Apr 2018 PSC04 Change of details for Mr Edward Victor Mackintosh as a person with significant control on 16 February 2018
16 Apr 2018 CH01 Director's details changed for Mr Edward Victor Mackintosh on 16 February 2018
15 Mar 2018 AD01 Registered office address changed from Unit 7, Beaconsfield Studios 25 Ditchling Rise Brighton East Sussex BN1 4QL United Kingdom to Flat 5, 49 Brunswick Road Hove East Sussex BN3 1DH on 15 March 2018
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 Nov 2017 AD01 Registered office address changed from 6 Port Hall Place Brighton BN1 5PN England to Unit 7, Beaconsfield Studios 25 Ditchling Rise Brighton East Sussex BN1 4QL on 2 November 2017
04 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
20 Apr 2016 CH01 Director's details changed for Edward Victor Mackintosh on 5 March 2016
03 Mar 2016 AD01 Registered office address changed from 1 Fourth Avenue Hove East Sussex BN3 2PR England to 6 Port Hall Place Brighton BN1 5PN on 3 March 2016
14 May 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Apr 2015 AD01 Registered office address changed from 1 Fourth Avenue Hove East Sussex BN3 2PR to 1 Fourth Avenue Hove East Sussex BN3 2PR on 21 April 2015
21 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
21 Apr 2015 AD02 Register inspection address has been changed from Blenheim House 56 Old Steine Brighton East Sussex BN11NH United Kingdom to Second Floor, Stanford Gate South Road Brighton BN1 6SB
21 Apr 2015 AD01 Registered office address changed from 1 Hamilton Mansions Forth Avenue Hove BN3 2PR to 1 Fourth Avenue Hove East Sussex BN3 2PR on 21 April 2015
24 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jul 2013 TM02 Termination of appointment of Src Taxation Consultancy Ltd as a secretary
12 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
12 Apr 2013 CH01 Director's details changed for Edward Victor Mackintosh on 10 April 2013