Advanced company searchLink opens in new window

LUMENSOL LTD

Company number 11349433

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)
04 Jan 2023 SH01 Statement of capital following an allotment of shares on 11 November 2022
  • GBP 10
04 Jan 2023 SH01 Statement of capital following an allotment of shares on 11 November 2022
  • GBP 10
04 Jan 2023 SH01 Statement of capital following an allotment of shares on 11 November 2022
  • GBP 10
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Dec 2022 AP01 Appointment of Mr Michael James Durrant as a director on 1 November 2022
13 Dec 2022 AP01 Appointment of Ms Kelly Jane Kerr as a director on 1 November 2022
13 Dec 2022 AP01 Appointment of Mr Martin Giles Baker as a director on 1 November 2022
13 Dec 2022 AP01 Appointment of Mr Arran Christopher Collins as a director on 1 November 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 15/08/2023
18 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
31 Jan 2022 AA01 Current accounting period shortened from 31 May 2022 to 31 March 2022
04 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-03
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
25 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
13 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
02 Oct 2019 AD01 Registered office address changed from 21 Icentre, Howard Way Interchange Park Newport Pagnell Buckinghamshire MK16 9PY England to 108 Priory Street Newport Pagnell Buckinghamshire MK16 9BL on 2 October 2019
07 May 2019 CS01 Confirmation statement made on 7 May 2019 with updates
07 May 2019 PSC08 Notification of a person with significant control statement
07 May 2019 PSC07 Cessation of David Robert Siddals as a person with significant control on 19 March 2019
07 May 2019 CH01 Director's details changed for Mr David Robert Siddals on 7 May 2019
07 May 2019 CH01 Director's details changed for Mrs Paula Kelly Siddals on 7 May 2019
09 Apr 2019 SH08 Change of share class name or designation
24 Mar 2019 AD01 Registered office address changed from 104 Priory Street Newport Pagnell MK16 9BL United Kingdom to 21 Icentre, Howard Way Interchange Park Newport Pagnell Buckinghamshire MK16 9PY on 24 March 2019
21 Mar 2019 AP01 Appointment of Mrs Paula Kelly Siddals as a director on 19 March 2019