LUMITRON LIGHTING (SERVICES) LIMITED
Status | ACTIVE |
Company No. | 04654341 |
Category | Private Limited Company |
Incorporated | 31 Jan 2003 |
Age | 21 years, 2 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
LUMITRON LIGHTING (SERVICES) LIMITED is an active private limited company with number 04654341. It was incorporated 21 years, 2 months, 27 days ago, on 31 January 2003. The company address is Lytchett House 13 Freeland Park Lytchett House 13 Freeland Park, Poole, BH16 6FA, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Dec 2023
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2023
Action Date: 23 Feb 2023
Category: Address
Type: AD01
Old address: 86-90 Paul Street London EC2A 4NE England
New address: Lytchett House 13 Freeland Park Wareham Road Poole BH16 6FA
Change date: 2023-02-23
Documents
Confirmation statement with no updates
Date: 11 Dec 2022
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Address
Type: AD01
Old address: 86-90 Paul Street London EC2A 4NE England
Change date: 2022-04-05
New address: 86-90 Paul Street London EC2A 4NE
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Address
Type: AD01
New address: 86-90 Paul Street London EC2A 4NE
Change date: 2022-04-05
Old address: Wenta Business Centre Colne Way Watford WD24 7nd England
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Address
Type: AD01
New address: Wenta Business Centre Colne Way Watford WD24 7nd
Old address: 18 Dwight Road Watford WD18 9SB England
Change date: 2019-07-04
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Address
Type: AD01
New address: 18 Dwight Road Watford WD18 9SB
Old address: Park House 15/19 Greenhill Crescent Watford WD18 8PH United Kingdom
Change date: 2019-01-21
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts amended with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 31 Jan 2015
Category: Accounts
Type: AAMD
Made up date: 2015-01-31
Documents
Accounts amended with accounts type total exemption full
Date: 21 Oct 2016
Action Date: 31 Jan 2015
Category: Accounts
Type: AAMD
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Address
Type: AD01
New address: Park House 15/19 Greenhill Crescent Watford WD18 8PH
Change date: 2016-02-17
Old address: Park House 15/19 Greenhill Crescent Watford WD18 8PH England
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Address
Type: AD01
New address: Park House 15/19 Greenhill Crescent Watford WD18 8PH
Change date: 2016-02-17
Old address: Unit 31 the Metro Centre Dwight Road Watford WD18 9UD
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 11 Apr 2014
Action Date: 11 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-11
Old address: Unit 31 Metrol Centre the Metro Centre Tolpits Lane Watford WD18 9UD England
Documents
Change registered office address company with date old address
Date: 17 Sep 2013
Action Date: 17 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-17
Old address: 164a Kenton Road Harrow Middx HA3 8BL
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Termination secretary company with name
Date: 23 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bernard Redhouse
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Capital variation of rights attached to shares
Date: 06 Dec 2011
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 06 Dec 2011
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 06 Dec 2011
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 06 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Accounts with accounts type dormant
Date: 02 Feb 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Accounts with accounts type dormant
Date: 05 Feb 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jan 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr bernard norman redhouse
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary lesley harris
Documents
Legacy
Date: 09 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 09/07/2008 from batchworth house batchworth place church street rickmansworth hertfordshire WD3 1JE
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Jul 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 19 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 19/06/06 from: 24 church street rickmansworth WD3 1DD
Documents
Accounts with accounts type dormant
Date: 04 Apr 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 08 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 08/12/05 from: park house 15-23 greenhill crescent watford business park watford WD18 8PH
Documents
Legacy
Date: 09 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 06 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/04; full list of members
Documents
Gazette filings brought up to date
Date: 02 Mar 2004
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 24 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 06/01/04 from: cariocca business park, suit 72 2 sawley road manchester greater manchester M40 8BB
Documents
Legacy
Date: 10 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BYTE SIZE TRAINING SOLUTIONS LIMITED
HAMILTON HOUSE, 80-88,LUTON,LU1 1RX
Number: | 06930948 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 THE MALL,SWINDON,SN1 4JE
Number: | 07086507 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 TEKELS AVENUE,SURREY,GU15 2LA
Number: | 01635783 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 06886757 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 09416548 |
Status: | ACTIVE |
Category: | Private Limited Company |
55B KINGSCROFT COURT,NORTHAMPTON,NN3 9BH
Number: | 10916866 |
Status: | ACTIVE |
Category: | Private Limited Company |