Advanced company searchLink opens in new window

LUMENSTREAM FINANCE LTD

Company number 11051285

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)
31 Mar 2021 AA Total exemption full accounts made up to 5 April 2020
17 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
30 Sep 2020 AP01 Appointment of Duncan Murray Reid as a director on 30 September 2020
30 Sep 2020 TM01 Termination of appointment of Armin Guy Ariya Ranawake as a director on 30 September 2020
22 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 22 July 2020
14 Jul 2020 AP01 Appointment of Mr Neil Andrew Forster as a director on 9 July 2020
06 Jul 2020 PSC05 Change of details for Mutamus Energy Services Limited as a person with significant control on 3 July 2020
03 Jul 2020 AD01 Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 3 July 2020
03 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 3 July 2020
16 Jun 2020 TM02 Termination of appointment of Sarah Cruickshank as a secretary on 4 June 2020
16 Jun 2020 AP04 Appointment of Flb Company Secretarial Services Ltd as a secretary on 4 June 2020
09 Mar 2020 TM01 Termination of appointment of Daniel Philip Purvis as a director on 6 March 2020
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
18 Sep 2019 AA Total exemption full accounts made up to 5 April 2019
12 Apr 2019 TM02 Termination of appointment of Jennifer Wright as a secretary on 11 April 2019
01 Apr 2019 AP01 Appointment of Mr Daniel Philip Purvis as a director on 29 March 2019
01 Apr 2019 TM01 Termination of appointment of Roberto Castiglioni as a director on 29 March 2019
15 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
21 Nov 2017 AA01 Current accounting period extended from 30 November 2018 to 5 April 2019
07 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-07
  • GBP 1