Advanced company searchLink opens in new window

LUMITEKTON LTD

Company number 09627535

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)
06 Aug 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
30 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2023 AA Micro company accounts made up to 30 June 2022
09 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
11 Jul 2021 AA Micro company accounts made up to 30 June 2020
10 Jul 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
06 Aug 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
28 Mar 2020 AA Micro company accounts made up to 30 June 2019
15 Mar 2020 AD01 Registered office address changed from Unit 4, Sprinbank Buildings, 226 - 248 Every St Nelson Lancashire BB9 7BS England to 275a Upper Brook Street Manchester M13 0HR on 15 March 2020
09 Aug 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
24 Mar 2019 AA Micro company accounts made up to 30 June 2018
06 Jul 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
17 Dec 2017 AA Micro company accounts made up to 30 June 2017
11 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 1
16 Aug 2017 CS01 Confirmation statement made on 8 June 2017 with no updates
16 Aug 2017 PSC01 Notification of Umar Jamal Faruque as a person with significant control on 8 June 2017
13 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Jul 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
13 Jan 2016 AD01 Registered office address changed from 7 Colne Road Brierfield BB9 5HW United Kingdom to Unit 4, Sprinbank Buildings, 226 - 248 Every St Nelson Lancashire BB9 7BS on 13 January 2016