LUMOS MARKETING COMMUNICATIONS LIMITED

The Old Casino The Old Casino, Hove, BN3 2PJ, East Sussex
StatusDISSOLVED
Company No.06510329
CategoryPrivate Limited Company
Incorporated20 Feb 2008
Age16 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years1 year, 10 months, 23 days

SUMMARY

LUMOS MARKETING COMMUNICATIONS LIMITED is an dissolved private limited company with number 06510329. It was incorporated 16 years, 2 months, 23 days ago, on 20 February 2008 and it was dissolved 1 year, 10 months, 23 days ago, on 21 June 2022. The company address is The Old Casino The Old Casino, Hove, BN3 2PJ, East Sussex.



Company Fillings

Gazette dissolved compulsory

Date: 21 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-08

Officer name: Terence George Pottle

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Terry George Pottle

Change date: 2021-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-07

New address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ

Old address: 73 Church Road Hove East Sussex BN3 2BB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2014

Action Date: 16 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Janice Claire Pottle

Change date: 2013-09-16

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2014

Action Date: 16 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-16

Officer name: Terence George Pottle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 20 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dassos Petrou

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 20 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 20 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-20

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 20 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dassos Petrou

Change date: 2010-02-20

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 20 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-20

Officer name: Terence George Pottle

Documents

View document PDF

Capital allotment shares

Date: 19 May 2010

Action Date: 28 Oct 2009

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2009-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA01

Made up date: 2009-02-28

New date: 2009-04-30

Documents

View document PDF

Resolution

Date: 10 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 19/08/09\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed dassos petrou

Documents

View document PDF

Certificate change of name company

Date: 10 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed terry pottle creative LIMITED\certificate issued on 10/09/09

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director company directors LIMITED

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed terry george pottle

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed janice claire pottle

Documents

View document PDF

Incorporation company

Date: 20 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.M.BUILDING LIMITED

26 BUDDLEIA DRIVE,LINCOLN,LN4 1QD

Number:09842576
Status:ACTIVE
Category:Private Limited Company

HJC DEVELOPMENTS LIMITED

22 WYCOMBE END,BEACONSFIELD,HP9 1NB

Number:07710645
Status:ACTIVE
Category:Private Limited Company

INFINITE DEVELOPMENT, TRAINING AND RESEARCH LTD

21 BIRMINGHAM DRIVE,AYLESBURY,HP22 7AG

Number:11634336
Status:ACTIVE
Category:Private Limited Company

LEWIS & JONES PROPERTY LLP

BLACKBROOK BARN BLACK BROOK,MOLD,CH7 6LT

Number:OC399552
Status:ACTIVE
Category:Limited Liability Partnership

MOUNTGOLD DEVELOPMENTS LIMITED

62 WILSON STREET,LONDON,EC2A 2BU

Number:11223137
Status:ACTIVE
Category:Private Limited Company

MZS LOCUM LIMITED

46 NORTH ROAD,DEWSBURY,WF13 3AB

Number:09291474
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