Advanced company searchLink opens in new window

LUMISAR LIMITED

Company number 06007264

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 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2019 DS01 Application to strike the company off the register
07 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
07 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
03 Jan 2018 AD01 Registered office address changed from 4 Bedford Avenue Mansfield Nottinghamshire NG18 3AD to Green View Lodges Welton Carlisle CA5 7ES on 3 January 2018
03 Jan 2018 CS01 Confirmation statement made on 23 November 2017 with updates
03 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 23 November 2016 with updates
28 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
09 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
21 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
28 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
16 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
16 Dec 2011 CH01 Director's details changed for Gary Paul Wilson on 16 December 2011
20 Jan 2011 AR01 Annual return made up to 23 November 2010 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Jun 2010 AD01 Registered office address changed from Mansion House, Manchester Road Altrincham Cheshire WA14 4RW on 18 June 2010
04 Dec 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders