LUMICITY LTD

Office 9, Dalton House Office 9, Dalton House, London, SW19 2RR, England
StatusACTIVE
Company No.07324912
CategoryPrivate Limited Company
Incorporated23 Jul 2010
Age13 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

LUMICITY LTD is an active private limited company with number 07324912. It was incorporated 13 years, 10 months, 10 days ago, on 23 July 2010. The company address is Office 9, Dalton House Office 9, Dalton House, London, SW19 2RR, England.



Company Fillings

Change sail address company with old address new address

Date: 31 Oct 2023

Category: Address

Type: AD02

Old address: Woodberry House Woodberry Grove London N12 0DR England

New address: The Lodge Chinnor Road Bledlow Ridge High Wycombe HP14 4AA

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tristan Gordon Alexander Fischer

Change date: 2022-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-07

New address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR

Old address: Woodberry House 2 Woodberry Grove London N12 0DR England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 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: 17 Aug 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2021

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: 19 Aug 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Jul 2018

Category: Address

Type: AD02

New address: Woodberry House Woodberry Grove London N12 0DR

Old address: The Briars Group Standard House Weyside Park Catteshall Lane Godalming GU7 1XE United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-06

Officer name: Mr Tristan Gordon Alexander Fischer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Address

Type: AD01

New address: Woodberry House 2 Woodberry Grove London N12 0DR

Old address: Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB United Kingdom

Change date: 2018-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Address

Type: AD01

Old address: Standard House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE United Kingdom

New address: Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB

Change date: 2018-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2017

Action Date: 09 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lumicity Group Ltd

Cessation date: 2017-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 09 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tristan Gordon Alexander Fischer

Notification date: 2017-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-06

Officer name: Mark Ian Bruce Woodall

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juho Samuel Thomas Crockford

Termination date: 2016-10-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Quayseco Limited

Termination date: 2016-09-05

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Sep 2016

Category: Address

Type: AD02

New address: The Briars Group Standard House Weyside Park Catteshall Lane Godalming GU7 1XE

Old address: One Glass Wharf Bristol BS2 0ZX England

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Miscellaneous

Date: 17 May 2016

Category: Miscellaneous

Type: MISC

Description: AD03 psc register in cardiff

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Juho Samuel Thomas Crockford

Appointment date: 2016-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juho Samuel Thomas Crockford

Termination date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

Old address: The Old Boathouse Mill Lane Taplow Buckinghamshire SL6 0AA

New address: Standard House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE

Change date: 2016-02-26

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Sep 2015

Category: Address

Type: AD03

New address: One Glass Wharf Bristol BS2 0ZX

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Sep 2015

Category: Address

Type: AD02

New address: One Glass Wharf Bristol BS2 0ZX

Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-01

Officer name: the Briars Group Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-09-01

Officer name: Quayseco Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-26

Officer name: Mr Tristan Gordon Alexander Fischer

Documents

View document PDF

Capital name of class of shares

Date: 18 Aug 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Block Weil

Termination date: 2015-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-05

Officer name: Paul Edward O'donnell

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Juho Samuel Thomas Crockford

Appointment date: 2015-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-05

Officer name: Mr Mark Ian Bruce Woodall

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2015

Action Date: 27 May 2015

Category: Address

Type: AD01

Change date: 2015-05-27

New address: The Old Boathouse Mill Lane Taplow Buckinghamshire SL6 0AA

Old address: Aston House High Street West Wycombe Bucks HP14 3AE

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Edward O'donnell

Appointment date: 2014-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-04

Officer name: Robert William Schrimpff

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 26 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 31 Jan 2014

Category: Miscellaneous

Type: MISC

Description: Sec 519

Documents

View document PDF

Auditors resignation company

Date: 09 Dec 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: The Briars Group Limited

Documents

View document PDF

Move registers to registered office company

Date: 16 Apr 2013

Category: Address

Type: AD04

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2013

Action Date: 10 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-10

Old address: 6Th Floor One London Wall London EC2Y 5EB United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ovalsec Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2012

Action Date: 18 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-18

Capital : 5,990.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 29 Mar 2012

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Orlando

Documents

View document PDF

Resolution

Date: 23 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Termination director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefano Granella

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrea Orlando

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stefano Granella

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Block Weil

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert William Schrimpff

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2010

Action Date: 24 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-24

Capital : 1,000 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Oct 2010

Action Date: 24 Aug 2010

Category: Capital

Type: SH02

Date: 2010-08-24

Documents

View document PDF

Resolution

Date: 01 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company

Date: 16 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oval Nominees Limited

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jul 2010

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-12-31

Documents

View document PDF

Incorporation company

Date: 23 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUSTIN FRIARS 3 LIMITED

AQUILA HOUSE,CHELMSFORD,CM1 1BN

Number:10985711
Status:ACTIVE
Category:Private Limited Company

BIG BOX LITTLE BOX LTD

2 KITCHENER ROAD,LONDON,N2 8AS

Number:11529604
Status:ACTIVE
Category:Private Limited Company

BW PROJECTS LTD.

467 RAYNERS LANE,PINNER,HA5 5ET

Number:05648171
Status:ACTIVE
Category:Private Limited Company

CONNOLLY SITE ENGINEERING LIMITED

18 ARNAL CRESCENT,LONDON,SW18 5PX

Number:09122304
Status:ACTIVE
Category:Private Limited Company

COOMBER ELECTRONIC EQUIPMENT LIMITED

UNIT 1 CRUCIBLE TERRACE CRUCIBLE BUSINESS PARK,NORTON,WR5 2BA

Number:00722690
Status:ACTIVE
Category:Private Limited Company

GREEN ENVIRONMENT MANAGEMENT SOLUTIONS LIMITED

55 SPRINGVALE STREET,WILLENHALL,WV13 1EJ

Number:09403718
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