Advanced company searchLink opens in new window

LUMISERV LTD

Company number 07638475

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)
10 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 May 2018 LIQ03 Liquidators' statement of receipts and payments to 9 February 2018
02 Mar 2017 AD01 Registered office address changed from Eldon House 75 Poole Road Bournemouth Dorset BH4 9BB England to Eldon House 75 Poole Road Bournemouth Dorset BH4 9BB on 2 March 2017
27 Feb 2017 600 Appointment of a voluntary liquidator
27 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-10
27 Feb 2017 4.20 Statement of affairs with form 4.19
18 Nov 2016 CH01 Director's details changed for Mr Robert Andrew Dougall on 19 January 2016
24 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
29 Dec 2015 AD01 Registered office address changed from 75 Eldon House Poole Road Bournemouth Dorset BH4 9BB to Eldon House 75 Poole Road Bournemouth Dorset BH4 9BB on 29 December 2015
06 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
23 Mar 2015 AD01 Registered office address changed from County Gates House 300 Poole Road Westbourne Poole Dorset BH12 1AZ to 75 Eldon House Poole Road Bournemouth Dorset BH4 9BB on 23 March 2015
30 Jan 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
30 Jan 2015 CH01 Director's details changed for Mr Robert Andrew Dougall on 1 January 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Dec 2014 TM01 Termination of appointment of Lee Dredge as a director on 1 December 2014
18 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
05 Mar 2014 CERTNM Company name changed kinect internet LIMITED\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-01-20
05 Mar 2014 CONNOT Change of name notice
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders