Advanced company searchLink opens in new window

LUMOS FOUNDATION OPERATIONS LIMITED

Company number 12369753

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)
09 Aug 2024 CH04 Secretary's details changed for Lumos Foundation on 1 January 2023
09 Aug 2024 TM01 Termination of appointment of Carol Gail Copland as a director on 23 May 2023
20 Mar 2024 AD01 Registered office address changed from 86 - 90 Paul Street London EC2A 4NE England to 3-7 Temple Avenue London EC4Y 0DA on 20 March 2024
14 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
19 Sep 2023 AA Accounts for a small company made up to 31 December 2022
30 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2023 AD01 Registered office address changed from Penninsular House 30-36 Monument Street London EC3R 8NB United Kingdom to 86 - 90 Paul Street London EC2A 4NE on 29 March 2023
29 Mar 2023 CS01 Confirmation statement made on 11 December 2022 with no updates
29 Mar 2023 AP04 Appointment of Lumos Foundation as a secretary on 1 December 2022
29 Mar 2023 TM02 Termination of appointment of Olutoyin Belinda Olakanpo as a secretary on 1 December 2022
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2022 AA Accounts for a small company made up to 31 December 2021
14 Jul 2022 AP03 Appointment of Ms Olutoyin Belinda Olakanpo as a secretary on 7 July 2022
24 May 2022 TM02 Termination of appointment of Nicholas Richard Williams as a secretary on 24 May 2022
20 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
08 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Jul 2021 TM01 Termination of appointment of Roger Singleton as a director on 17 June 2021
08 Jul 2021 AP01 Appointment of Mr Peter Mcdermott as a director on 23 June 2021
18 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
11 Feb 2020 AP03 Appointment of Mr Nicholas Richard Williams as a secretary on 28 January 2020
14 Jan 2020 AP01 Appointment of Ms Carol Copland as a director on 14 January 2020
18 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-18
  • GBP 100