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)
25 Nov 2019 AA Micro company accounts made up to 28 February 2019
21 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
15 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
12 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
28 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 26
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 26
26 Nov 2014 AA Total exemption full accounts made up to 28 February 2014
17 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 26
04 Dec 2013 AA Total exemption full accounts made up to 28 February 2013
16 Aug 2013 CH01 Director's details changed for Michael Ernest Wallace on 11 August 2013
28 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
26 Nov 2012 AA Total exemption full accounts made up to 28 February 2012
29 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
28 Nov 2011 AA Total exemption full accounts made up to 28 February 2011
03 May 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
03 May 2011 CH01 Director's details changed for Timothy Richard Darvall on 1 February 2011
03 May 2011 TM02 Termination of appointment of Suzanne Brock as a secretary
01 Mar 2011 AA Accounts for a dormant company made up to 28 February 2010
28 Jan 2011 AD01 Registered office address changed from 101 Verulam Road St. Albans Hertfordshire AL3 4DL on 28 January 2011
18 Aug 2010 TM01 Termination of appointment of John Earl as a director
19 Jun 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders