Advanced company searchLink opens in new window

LUMINAR NO.1 LIMITED

Company number 04836873

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)
28 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
23 May 2014 L64.07 Completion of winding up
10 Oct 2013 LIQ MISC Insolvency:secretary of state's notice to court of official receiver's release as liquidator
27 Jun 2012 COCOMP Order of court to wind up
18 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
Statement of capital on 2011-07-18
  • GBP 1,000,001
24 Mar 2011 AP03 Appointment of Mrs Jayne Fearn as a secretary
24 Mar 2011 TM02 Termination of appointment of Timothy O'gorman as a secretary
06 Jan 2011 AP01 Appointment of Mr Peter Turpin as a director
23 Dec 2010 CH01 Director's details changed for Mr Simon Terence Douglas on 29 November 2010
15 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 7
26 Nov 2010 AA Accounts for a dormant company made up to 25 February 2010
22 Jul 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
22 Jun 2010 TM01 Termination of appointment of Andrew Marks as a director
21 Jun 2010 TM01 Termination of appointment of Andrew Marks as a director
07 May 2010 AP01 Appointment of Mr Mark Edmund Noonan as a director
11 Mar 2010 AP01 Appointment of Mr Simon Terence Douglas as a director
11 Mar 2010 TM01 Termination of appointment of Stephen Thomas as a director
19 Jan 2010 CH01 Director's details changed for Mr Stephen Charles Thomas on 11 December 2009
30 Dec 2009 AA Accounts for a dormant company made up to 26 February 2009
14 Aug 2009 363a Return made up to 18/07/09; full list of members
27 Feb 2009 395 Particulars of a mortgage or charge / charge no: 4
27 Feb 2009 395 Particulars of a mortgage or charge / charge no: 5
27 Feb 2009 395 Particulars of a mortgage or charge / charge no: 6
19 Dec 2008 AA Full accounts made up to 28 February 2008
28 Jul 2008 363a Return made up to 18/07/08; full list of members