Advanced company searchLink opens in new window

LUMI-PLUGIN LTD

Company number 09152482

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 2018 CS01 29/07/18 Statement of Capital gbp 6374.33
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 18/02/2019.
31 Aug 2018 SH01 Statement of capital following an allotment of shares on 8 May 2018
  • GBP 6,374.33
  • ANNOTATION Clarification a second filed SH01 was registered on 18/02/2019.
29 Aug 2018 AP01 Appointment of Mr Ben Bishop as a director on 22 August 2018
20 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
14 Aug 2017 SH01 Statement of capital following an allotment of shares on 20 July 2017
  • GBP 5,374.33
11 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 18/02/2019.
11 Aug 2017 SH01 Statement of capital following an allotment of shares on 20 July 2017
  • GBP 4,000
11 Aug 2017 PSC01 Notification of Robert Ward as a person with significant control on 6 April 2016
11 Aug 2017 AD01 Registered office address changed from C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN to Lindenmuth House 37 Lindenmuth Way Greenham Business Park Newbury Berkshire RG19 6HW on 11 August 2017
21 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
05 Apr 2017 TM02 Termination of appointment of Opus Accounting Limited as a secretary on 4 April 2017
09 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
08 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4,000
09 Dec 2014 AP01 Appointment of Mr Derek Anthony Killaspy as a director on 5 November 2014
09 Dec 2014 AP01 Appointment of Mr Robert Leslie Ward as a director on 5 November 2014
02 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2014 SH01 Statement of capital following an allotment of shares on 5 November 2014
  • GBP 4,000
09 Sep 2014 AP04 Appointment of Opus Accounting Limited as a secretary on 20 August 2014
04 Sep 2014 AD01 Registered office address changed from , Unit 3, Liberty House Greenham Business Park, Thatcham, RG19 6HS, England to C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 4 September 2014
29 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-29
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted