LUMATECH LIMITED
Status | ACTIVE |
Company No. | 06082377 |
Category | Private Limited Company |
Incorporated | 05 Feb 2007 |
Age | 17 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
LUMATECH LIMITED is an active private limited company with number 06082377. It was incorporated 17 years, 3 months, 25 days ago, on 05 February 2007. The company address is 37 The Croft, Marlow, SL7 1UP, Buckinghamshire, England.
Company Fillings
Confirmation statement with updates
Date: 13 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Change to a person with significant control
Date: 06 Feb 2024
Action Date: 03 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Clarke
Change date: 2024-02-03
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Gazette filings brought up to date
Date: 02 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 May 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 15 Mar 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Gazette filings brought up to date
Date: 04 May 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 18 Mar 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Termination director company with name termination date
Date: 12 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-01
Officer name: Amanda Chapman
Documents
Termination secretary company with name termination date
Date: 12 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amanda Chapman
Termination date: 2016-10-01
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2015
Action Date: 30 Jun 2015
Category: Address
Type: AD01
Old address: 3 the Paddock 73a Mudeford Christchurch Dorset BH23 3NJ
New address: 37 the Croft Marlow Buckinghamshire SL7 1UP
Change date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Termination director company with name
Date: 04 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Chapman
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2010
Action Date: 05 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-05
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Amanda Chapman
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jacqueline Louise Chapman
Change date: 2010-02-01
Documents
Change registered office address company with date old address
Date: 24 Feb 2010
Action Date: 24 Feb 2010
Category: Address
Type: AD01
Old address: Wimbourne House 4-6 Pump Lane Hayes Middlesex UB3 3NB
Change date: 2010-02-24
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 18 May 2009
Category: Capital
Type: 88(2)
Description: Ad 21/04/09\gbp si 1@1=1\gbp ic 2/3\
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/09; no change of members
Documents
Accounts with accounts type dormant
Date: 10 Sep 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed jacqueline louise chapman
Documents
Legacy
Date: 10 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 10/09/2008 from 1 park road, hampton wick kingston upon thames surrey KT1 4AS
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/08; full list of members
Documents
Legacy
Date: 01 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 05/02/07--------- £ si 1@1=1 £ ic 1/2
Documents
Resolution
Date: 19 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THE BARN, 119 GARSTANG ROAD,PRESTON,PR3 0PH
Number: | 09442836 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 HANGING HILL LANE,BRENTWOOD,CM13 2HN
Number: | 09944257 |
Status: | ACTIVE |
Category: | Private Limited Company |
DSC ELITE FOOTBALL ACADEMY LIMITED
19 TEDDINGTON AVENUE,HUDDERSFIELD,HD5 9HS
Number: | 10447056 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 VICTOR ROAD,WINDSOR,SL4 3JS
Number: | 11367934 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11015958 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOL,ST IVES,TR26 1QU
Number: | 05291742 |
Status: | ACTIVE |
Category: | Private Limited Company |