- Company Overview for LUMO DESIGN LIMITED (04731349)
- Filing history for LUMO DESIGN LIMITED (04731349)
- People for LUMO DESIGN LIMITED (04731349)
- More for LUMO DESIGN LIMITED (04731349)
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
|
|
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
|
|
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
|
|
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 |