Advanced company searchLink opens in new window

LUMEN RESEARCH LTD

Company number 08682432

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)
19 May 2017 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 8.104559
16 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 29/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2017 SH08 Change of share class name or designation
15 May 2017 SH10 Particulars of variation of rights attached to shares
15 May 2017 SH10 Particulars of variation of rights attached to shares
02 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
02 Feb 2017 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • GBP 6.4
02 Feb 2017 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • GBP 5.8
02 Feb 2017 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • GBP 5.79
02 Feb 2017 AP01 Appointment of Robert Kieron Stevens as a director on 19 December 2016
11 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Nov 2016 CH01 Director's details changed for Mr Michael Vincent John Follett on 10 November 2016
26 Aug 2016 CS01 Confirmation statement made on 26 August 2016 with updates
26 Aug 2016 TM01 Termination of appointment of Robert Kieron Stevens as a director on 20 June 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Sep 2015 TM01 Termination of appointment of Saman Amini as a director on 23 September 2015
17 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
09 Sep 2015 AP01 Appointment of Mr David William Bassett as a director on 1 January 2014
28 Aug 2015 AP01 Appointment of Mrs Saman Amini as a director on 28 July 2015
05 Aug 2015 AP01 Appointment of Dr Navid Hajimirza as a director on 1 October 2014
08 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Feb 2015 CH01 Director's details changed for Mr Matthew William Robinson on 19 January 2015
20 Feb 2015 AP01 Appointment of Mr Matthew William Robinson as a director on 19 January 2015
11 Feb 2015 AD01 Registered office address changed from 5Th Floor 54 St John's Square Farringdon London EC1V 4JL to Unit 320 Screenworks 22 Highbury Grove London N5 2EF on 11 February 2015
23 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2