Advanced company searchLink opens in new window

LUMINARY ROLI LIMITED

Company number 13407346

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)
08 Dec 2021 AP01 Appointment of Mr. Hussein Kanji as a director on 26 November 2021
14 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 1 September 2021
14 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 August 2021
  • GBP 5.75
14 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 31/08/2021
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2021 MA Memorandum and Articles of Association
07 Sep 2021 SH02 Sub-division of shares on 31 August 2021
06 Sep 2021 MR01 Registration of charge 134073460001, created on 31 August 2021
04 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 4.130434
  • ANNOTATION Clarification a second filed SH01 was registered on 14/09/2021.
03 Sep 2021 PSC02 Notification of Hoxton Ventures Iii, L.P. as a person with significant control on 31 August 2021
02 Sep 2021 PSC04 Change of details for Roland Oliver Lamb as a person with significant control on 31 August 2021
02 Sep 2021 CS01 01/09/21 Statement of Capital gbp 5.75
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification code, Statement of Capital and Shareholder Information) was registered on 14/09/2021.
02 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 3
26 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-23
26 Aug 2021 PSC07 Cessation of Shoosmiths Nominees Limited as a person with significant control on 23 August 2021
26 Aug 2021 PSC01 Notification of Roland Oliver Lamb as a person with significant control on 23 August 2021
23 Aug 2021 TM01 Termination of appointment of Simon Matthew Briggs as a director on 23 August 2021
23 Aug 2021 AP01 Appointment of Roland Oliver Lamb as a director on 23 August 2021
23 Aug 2021 AD01 Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 326/327 Stean Street, London, United Kingdom, E8 4ED on 23 August 2021
18 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-18
  • GBP 1