Advanced company searchLink opens in new window

LUMIERE COURT (FREEHOLD) LIMITED

Company number 05772064

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)
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