- Company Overview for LUMO LIQUIDS LTD (09232249)
- Filing history for LUMO LIQUIDS LTD (09232249)
- People for LUMO LIQUIDS LTD (09232249)
- Charges for LUMO LIQUIDS LTD (09232249)
- Insolvency for LUMO LIQUIDS LTD (09232249)
- More for LUMO LIQUIDS LTD (09232249)
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 Dec 2018 | AP01 | Appointment of Mr Arthur Devlin as a director on 1 December 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
27 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
05 Jun 2018 | AD01 | Registered office address changed from Usn Bolton Arena C/O Accology Limited Arena Approach, Horwich Bolton Lancashire BL6 6LB England to Units 9-12 Woodlands Business Park Ystradgynlais Swansea SA9 1JW on 5 June 2018 | |
25 May 2018 | CH01 | Director's details changed for Mr Paul Nicholas Evans on 11 May 2018 | |
25 May 2018 | CH01 | Director's details changed for Mr Donald Howell Evans on 11 May 2018 | |
25 May 2018 | CH01 | Director's details changed for Mr Thomas Challenger-Williams on 11 May 2018 | |
25 May 2018 | CH01 | Director's details changed for Mr Anthony Rolfe on 11 May 2018 | |
23 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Jun 2017 | AD01 | Registered office address changed from Units 9-10 Woodlands Business Park Ystradgynlais Swansea SA9 1JW to Usn Bolton Arena C/O Accology Limited Arena Approach, Horwich Bolton Lancashire BL6 6LB on 15 June 2017 | |
28 Sep 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jun 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 December 2015 | |
16 Nov 2015 | MR01 | Registration of charge 092322490001, created on 12 November 2015 | |
08 Nov 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-08
|
|
04 Sep 2015 | AD01 | Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1HJ to Units 9-10 Woodlands Business Park Ystradgynlais Swansea SA9 1JW on 4 September 2015 | |
07 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
07 Oct 2014 | TM01 | Termination of appointment of Robert Alan Mellor as a director on 26 September 2014 | |
06 Oct 2014 | AP01 | Appointment of Mr Thomas Challenger-Williams as a director | |
06 Oct 2014 | AP01 | Appointment of Mr Thomas Challenger-Williams as a director on 23 September 2014 | |
05 Oct 2014 | AP01 | Appointment of Mr Donald Howell Evans as a director on 23 September 2014 | |
05 Oct 2014 | AP01 | Appointment of Mr Anthony Rolfe as a director on 23 September 2014 |