Advanced company searchLink opens in new window

LUMICITY GROUP LTD

Company number 09150081

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)
03 Sep 2015 AP04 Appointment of Quayseco Limited as a secretary on 1 September 2015
25 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 3,000,900
19 Aug 2015 CH01 Director's details changed for Mark Woodhall on 13 March 2015
22 Jul 2015 CERTNM Company name changed biolumicity LTD\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-21
02 Jun 2015 AD01 Registered office address changed from Aston House High Street West Wycombe Buckinghamshire HP14 3AE United Kingdom to The Old Boathouse Mill Lane Taplow Buckinghamshire SL60AA on 2 June 2015
30 May 2015 SH01 Statement of capital following an allotment of shares on 13 March 2015
  • GBP 3,000,900.00
23 Apr 2015 AP01 Appointment of Eric Winthrop Shaw as a director on 13 March 2015
16 Apr 2015 SH08 Change of share class name or designation
16 Apr 2015 SH02 Sub-division of shares on 9 March 2015
16 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2015 MR01 Registration of charge 091500810001, created on 13 March 2015
27 Mar 2015 SH08 Change of share class name or designation
27 Mar 2015 SH01 Statement of capital following an allotment of shares on 9 March 2015
  • GBP 401
27 Mar 2015 AP01 Appointment of Mark Woodhall as a director on 13 March 2015
16 Mar 2015 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
28 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted