LUMAX PHOTOGRAPHY LIMITED
Status | ACTIVE |
Company No. | 06265361 |
Category | Private Limited Company |
Incorporated | 01 Jun 2007 |
Age | 17 years, 4 days |
Jurisdiction | England Wales |
SUMMARY
LUMAX PHOTOGRAPHY LIMITED is an active private limited company with number 06265361. It was incorporated 17 years, 4 days ago, on 01 June 2007. The company address is 57 Annett Road 57 Annett Road, Surrey, KT12 2JS.
Company Fillings
Accounts with accounts type dormant
Date: 21 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change account reference date company previous extended
Date: 21 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA01
New date: 2022-11-30
Made up date: 2022-11-29
Documents
Confirmation statement with no updates
Date: 13 Jul 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type dormant
Date: 15 Aug 2022
Action Date: 29 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-29
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type dormant
Date: 26 Aug 2021
Action Date: 29 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-29
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type dormant
Date: 18 Aug 2020
Action Date: 29 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-29
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type dormant
Date: 22 Jul 2019
Action Date: 29 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-29
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2018
Action Date: 29 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-29
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Change account reference date company previous extended
Date: 08 Feb 2018
Action Date: 29 Nov 2017
Category: Accounts
Type: AA01
New date: 2017-11-29
Made up date: 2017-05-30
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Termination director company with name termination date
Date: 21 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ketan Kantilal Shah
Termination date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 26 May 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change account reference date company previous shortened
Date: 26 Feb 2015
Action Date: 30 May 2014
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2014-05-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Certificate change of name company
Date: 09 Feb 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fuortes venture LIMITED\certificate issued on 09/02/11
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Ketan Kantilal Shah
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paola Liberta Fuortes-Shah
Change date: 2010-06-01
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 07 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2009 to 31/05/2009
Documents
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Some Companies
BLOCK D ASTLEY HOUSE MANAGEMENT COMPANY LIMITED
WILLMOTTS HOUSE 12,LONDON,W6 9EU
Number: | 03372236 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11872256 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDONER 247 HEALTHCARE UK LTD
HELM HOUSE FLAT 3 25 ROTHERHITHE OLD ROAD,LONDON,SE16 2PP
Number: | 09509935 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 EAST PARADE,HARROGATE,HG1 5LF
Number: | 08688927 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SEVEN HOUSES,ARMAGH,BT61 7LA
Number: | NI603526 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SCOTCH WATER COMPANY LIMITED
1A GUTHRIE STREET,ANGUS,DD7 6EL
Number: | SC138798 |
Status: | ACTIVE |
Category: | Private Limited Company |