Advanced company searchLink opens in new window

LUMINANZ LIMITED

Company number 05424554

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)
03 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 162
27 Apr 2016 TM01 Termination of appointment of Morton Graham as a director on 24 February 2014
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 162
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
12 Jun 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 162
27 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
09 May 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
11 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
13 Jul 2012 AD01 Registered office address changed from Unit 1 Bolton Enterprise Centre Washington Street Bolton BL3 5EY England on 13 July 2012
13 Jul 2012 AD01 Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ on 13 July 2012
01 May 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
17 Jan 2012 AD01 Registered office address changed from Unit B6 Bolton Enterprise Centre Washington Street Bolton BL3 5EY United Kingdom on 17 January 2012
24 Nov 2011 AP01 Appointment of Morton Graham as a director
24 Nov 2011 AP01 Appointment of Peter Ramsden as a director
28 Sep 2011 TM02 Termination of appointment of Beverley Graham as a secretary
27 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
25 Aug 2011 SH01 Statement of capital following an allotment of shares on 22 December 2009
  • GBP 139
09 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
24 May 2011 AD01 Registered office address changed from Unit B1 Bolton Enterprise Centre Washington Street Bolton BL3 5EY England on 24 May 2011
25 Mar 2011 AA Total exemption small company accounts made up to 30 April 2010