- Company Overview for LUMIERE COURT (FREEHOLD) LIMITED (05772064)
- Filing history for LUMIERE COURT (FREEHOLD) LIMITED (05772064)
- People for LUMIERE COURT (FREEHOLD) LIMITED (05772064)
- More for LUMIERE COURT (FREEHOLD) LIMITED (05772064)
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) |
---|---|---|---|
26 Nov 2024 | CH01 | Director's details changed for Michael Ernest Wallace on 26 November 2024 | |
26 Nov 2024 | CH01 | Director's details changed for David Robert Allen on 26 November 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with updates | |
04 Jan 2024 | AD01 | Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 4 January 2024 | |
04 Jan 2024 | CH01 | Director's details changed for Mrs Anne Adams Cattermull on 4 January 2024 | |
12 Dec 2023 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023 | |
12 Dec 2023 | TM02 | Termination of appointment of Firstport Secretarial Limited as a secretary on 7 December 2023 | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with updates | |
24 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
12 Oct 2022 | AD01 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Lane Wigmore Place Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 12 October 2022 | |
11 Aug 2022 | AP01 | Appointment of Mr Anthony David as a director on 8 August 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with updates | |
24 Jan 2022 | TM01 | Termination of appointment of Timothy Richard Darvall as a director on 21 January 2022 | |
10 Jan 2022 | AP01 | Appointment of Mrs Anne Adams Cattermull as a director on 10 January 2022 | |
29 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
12 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 12 November 2021 | |
11 May 2021 | PSC01 | Notification of Oliver Jory as a person with significant control on 24 January 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
13 Apr 2021 | PSC08 | Notification of a person with significant control statement | |
13 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 13 April 2021 | |
25 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
03 Apr 2020 | AP04 | Appointment of Firstport Secretarial Limited as a secretary on 3 April 2020 | |
03 Apr 2020 | AD01 | Registered office address changed from 27 Lumiere Court 209 Balham High Road London SW17 7BQ to C/O Firstport Property Services Limited Marlborough House Wigmore Lane Wigmore Place Luton LU2 9EX on 3 April 2020 | |
21 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates |