- Company Overview for LUMENSOL LTD (11349433)
- Filing history for LUMENSOL LTD (11349433)
- People for LUMENSOL LTD (11349433)
- More for LUMENSOL LTD (11349433)
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
|
|
04 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 11 November 2022
|
|
04 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 11 November 2022
|
|
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
|
|
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
|
|
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 |