Advanced company searchLink opens in new window

LUMACON LIMITED

Company number 12077867

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)
27 Jun 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
12 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
28 Jun 2023 PSC04 Change of details for Mr Christopher Mark Giles as a person with significant control on 26 June 2023
28 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with updates
26 Jun 2023 TM01 Termination of appointment of Michael Wilmer as a director on 26 June 2023
26 Jun 2023 PSC07 Cessation of Lumacon Group Limited as a person with significant control on 26 June 2023
21 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
29 Jul 2022 CS01 Confirmation statement made on 2 June 2022 with updates
15 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
13 May 2022 CH01 Director's details changed for Mr Christopher Mark Giles on 10 May 2022
13 May 2022 CH01 Director's details changed for Mr Christopher Mark Giles on 10 May 2022
13 May 2022 PSC04 Change of details for Mr Christopher Mark Giles as a person with significant control on 10 May 2022
13 May 2022 PSC04 Change of details for Mr Christopher Mark Giles as a person with significant control on 10 May 2022
27 Apr 2022 SH01 Statement of capital following an allotment of shares on 25 April 2022
  • GBP 1,002
25 Apr 2022 CS01 Confirmation statement made on 6 July 2020 with updates
14 Apr 2022 AP01 Appointment of Mr Michael Wilmer as a director on 8 April 2022
04 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
07 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
20 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
06 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with updates
19 Feb 2020 TM01 Termination of appointment of Jamie Brown as a director on 12 February 2020
17 Feb 2020 PSC07 Cessation of E-Touch Baleares S.L. as a person with significant control on 12 February 2020
14 Feb 2020 PSC02 Notification of Lumacon Group Limited as a person with significant control on 12 February 2020
29 Nov 2019 AD01 Registered office address changed from 30a Bedford Place Southampton SO15 2DG United Kingdom to 1 Manor Court 6 Barnes Wallis Road Fareham Hampshire PO15 5th on 29 November 2019
05 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates