Advanced company searchLink opens in new window

LUMO LIQUIDS LTD

Company number 09232249

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)
07 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 2 November 2024
21 Jul 2024 AD01 Registered office address changed from C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP to Forvis Mazars Llp 90 Victoria Street Bristol BS1 6DP on 21 July 2024
14 Nov 2023 600 Appointment of a voluntary liquidator
03 Nov 2023 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
22 Jun 2023 AM10 Administrator's progress report
20 Jan 2023 AM07 Result of meeting of creditors
13 Jan 2023 AM02 Statement of affairs with form AM02SOA/AM02SOC
13 Jan 2023 AM02 Statement of affairs with form AM02SOA/AM02SOC
12 Jan 2023 AM02 Statement of affairs with form AM02SOA/AM02SOC
10 Jan 2023 AM02 Statement of affairs with form AM02SOA
21 Dec 2022 AM03 Statement of administrator's proposal
30 Nov 2022 AD01 Registered office address changed from Units 9-12 Woodlands Business Park Ystradgynlais Swansea SA9 1JW Wales to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 30 November 2022
30 Nov 2022 AM01 Appointment of an administrator
12 Oct 2022 MR04 Satisfaction of charge 092322490001 in full
07 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with updates
07 Oct 2022 PSC02 Notification of Springdew Limited as a person with significant control on 6 October 2022
07 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 7 October 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
05 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with updates
08 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with updates
24 Jun 2019 AA Unaudited abridged accounts made up to 31 December 2018
10 Dec 2018 AP01 Appointment of Mr Anthony Martin Jones as a director on 1 December 2018