Advanced company searchLink opens in new window

LUMIERE ACQUISITIONS LIMITED

Company number 09660734

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)
20 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
07 Mar 2018 PSC05 Change of details for Photon Properties Limited as a person with significant control on 6 March 2018
06 Mar 2018 AD01 Registered office address changed from Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL United Kingdom to Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB on 6 March 2018
19 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
12 Feb 2018 PSC07 Cessation of Shamir Pravinchandra Budhdeo as a person with significant control on 12 January 2017
12 Feb 2018 PSC07 Cessation of Kalpna Budhdeo as a person with significant control on 12 January 2017
07 Dec 2017 TM01 Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 1 November 2017
11 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Jul 2017 CH01 Director's details changed for Mr Shamir Pravinchandra Budhdeo on 5 July 2017
19 Jul 2017 CH01 Director's details changed for Mr Joshy Mathew on 5 July 2017
19 Jul 2017 CH01 Director's details changed for Mr Amarjit Singh Hundal on 5 July 2017
14 Jun 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
05 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
04 Apr 2017 MR01 Registration of charge 096607340001, created on 31 March 2017
04 Apr 2017 MR01 Registration of charge 096607340002, created on 31 March 2017
16 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
11 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
09 Sep 2016 AD01 Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH United Kingdom to Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL on 9 September 2016
19 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
29 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-29
  • GBP 100