LUMICITY LTD
Status | ACTIVE |
Company No. | 07324912 |
Category | Private Limited Company |
Incorporated | 23 Jul 2010 |
Age | 13 years, 10 months, 10 days |
Jurisdiction | England 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
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
Gazette filings brought up to date
Date: 11 Oct 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Miscellaneous
Date: 17 May 2016
Category: Miscellaneous
Type: MISC
Description: AD03 psc register in cardiff
Documents
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 18 Aug 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 18 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 26 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 31 Jan 2014
Category: Miscellaneous
Type: MISC
Description: Sec 519
Documents
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
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
Appoint corporate secretary company with name
Date: 26 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: The Briars Group Limited
Documents
Move registers to registered office company
Date: 16 Apr 2013
Category: Address
Type: AD04
Documents
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
Termination secretary company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ovalsec Limited
Documents
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
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
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
Capital name of class of shares
Date: 29 Mar 2012
Category: Capital
Type: SH08
Documents
Termination director company with name
Date: 23 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrea Orlando
Documents
Resolution
Date: 23 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Termination director company with name
Date: 12 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stefano Granella
Documents
Appoint person director company with name
Date: 12 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrea Orlando
Documents
Appoint person director company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stefano Granella
Documents
Appoint person director company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Block Weil
Documents
Appoint person director company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert William Schrimpff
Documents
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
Capital alter shares subdivision
Date: 01 Oct 2010
Action Date: 24 Aug 2010
Category: Capital
Type: SH02
Date: 2010-08-24
Documents
Resolution
Date: 01 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Move registers to sail company
Date: 16 Aug 2010
Category: Address
Type: AD03
Documents
Termination director company with name
Date: 30 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oval Nominees Limited
Documents
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
Some Companies
AQUILA HOUSE,CHELMSFORD,CM1 1BN
Number: | 10985711 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 KITCHENER ROAD,LONDON,N2 8AS
Number: | 11529604 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |