LUMIU LIMITED

166 College Road, Harrow, HA1 1RA, Middlesex, England
StatusACTIVE
Company No.04906759
CategoryPrivate Limited Company
Incorporated22 Sep 2003
Age20 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

LUMIU LIMITED is an active private limited company with number 04906759. It was incorporated 20 years, 7 months, 13 days ago, on 22 September 2003. The company address is 166 College Road, Harrow, HA1 1RA, Middlesex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-01-01

New date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Dec 2021

Action Date: 01 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-01

Made up date: 2020-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2018

Action Date: 24 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-24

Made up date: 2017-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2018

Action Date: 25 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-25

Made up date: 2017-12-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2017

Action Date: 26 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-27

New date: 2016-12-26

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anne Barbara Duncan

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mustapha Leavenworth Bakali

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2017

Action Date: 27 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-28

New date: 2016-12-27

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mustapha Leavenworth Bakali

Change date: 2017-09-25

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-25

Officer name: Anne Barbara Duncan

Documents

View document PDF

Change person secretary company with change date

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anne Barbara Duncan

Change date: 2017-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-04

Officer name: Mustapha Leavenworth Bakali

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-20

Old address: 88-98 College Road Harrow Middlesex HA1 1RA

New address: 166 College Road Harrow Middlesex HA1 1RA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-24

Officer name: Anne Barbara Duncan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-29

New date: 2014-12-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-30

New date: 2013-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2014

Action Date: 30 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-30

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2011

Action Date: 12 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-12

Officer name: Anne Barbara Duncan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 22 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-22

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Anne Barbara Duncan

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mustapha Leavenworth Bakali

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 22 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / mustapha leavenworth bakali / 22/04/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 31/12/04

Documents

View document PDF

Resolution

Date: 08 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 06/04/04 from: third floor 55 gower street london WC1E 6HQ

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 14 Oct 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed triccom LIMITED\certificate issued on 14/10/03

Documents

View document PDF

Incorporation company

Date: 22 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN ELEVEN LIMITED

3 SAXHOLME WALK,MANCHESTER,M22 1AZ

Number:09395097
Status:ACTIVE
Category:Private Limited Company

DHU URGENT CARE (NORTHAMPTONSHIRE & MILTON KEYNES) C.I.C.

JOHNSON BUILDING LOCOMOTIVE WAY,DERBY,DE24 8PU

Number:11861384
Status:ACTIVE
Category:Community Interest Company

NATHI MEDICS LIMITED

198 WRIGHT ROAD,BIRMINGHAM,B8 1PD

Number:09506699
Status:ACTIVE
Category:Private Limited Company

OUNDLE SCHOOL ENTERPRISES LIMITED

OUNDLE SCHOOL, BURSARS OFFICE,OUNDLE,PE8 4EE

Number:02329428
Status:ACTIVE
Category:Private Limited Company

PMM (HOLDINGS) LTD

GREENBANK TECHNOLOGY PARK,BLACKBURN,BB1 5QB

Number:07976204
Status:ACTIVE
Category:Private Limited Company

T G STUDIO INTERIORS LIMITED

10 RATHBONE PLACE,LONDON,W1T 1HP

Number:09780552
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source