LUMINUS INSIGHT CIC

Room Gf21, Astolat Room Gf21, Astolat, Guildford, GU4 7HL, England
StatusACTIVE
Company No.08737632
Category
Incorporated17 Oct 2013
Age10 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

LUMINUS INSIGHT CIC is an active with number 08737632. It was incorporated 10 years, 6 months, 26 days ago, on 17 October 2013. The company address is Room Gf21, Astolat Room Gf21, Astolat, Guildford, GU4 7HL, England.



Company Fillings

Change person director company with change date

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-26

Officer name: Mr Moe Williams

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Moe Williams

Appointment date: 2024-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2024

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Lecky

Termination date: 2023-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Campbell Oates

Termination date: 2023-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Resolution

Date: 30 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 30 Aug 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 30 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 05 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed healthwatch surrey C.I.C.\certificate issued on 05/05/23

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2023

Action Date: 16 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Margaret Billiald

Appointment date: 2023-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Lynne Omar

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-15

Officer name: Alexander Donald Mcintosh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-12

New address: Room Gf21, Astolat Coniers Way Guildford GU4 7HL

Old address: Old Millmead House Millmead House Millmead Guildford Surrey GU2 4BB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Resolution

Date: 12 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Davy

Cessation date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-07

Officer name: Mark Richard Sharman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tayce Connolly

Change date: 2018-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-30

Officer name: Mrs Andrea Lecky

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maria Anne Millwood

Appointment date: 2018-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tayce Connolly

Appointment date: 2018-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John James Bateson

Appointment date: 2018-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Donald Mcintosh

Appointment date: 2018-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-21

Officer name: Mr Laurence Campbell Oates

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Deborah Leah Mechaneck

Change date: 2018-09-21

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-21

Officer name: Mrs Lynn Omar

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-24

Officer name: Vanda Jay

Documents

View document PDF

Resolution

Date: 09 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2018

Action Date: 17 May 2018

Category: Address

Type: AD01

New address: Old Millmead House Millmead House Millmead Guildford Surrey GU2 4BB

Change date: 2018-05-17

Old address: C/O Healthwatch Surrey Cic the Annexe Lookwood Day Centre Westfield Road Slyfield Industrial Estate Guildford Surrey GU1 1RR

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2018

Action Date: 30 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-30

Officer name: Karen Louise Backhouse

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Resolution

Date: 17 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Paul Charlesworth

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence Campbell Oates

Appointment date: 2015-11-10

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Dec 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norma Corkish

Termination date: 2015-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lynn Omar

Appointment date: 2015-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kary Backhouse

Appointment date: 2015-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deborah Leah Mechaneck

Appointment date: 2015-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-17

Officer name: Ms Vanda Jay

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 09 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jan 2015

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-31

Officer name: Marianne Louise Storey

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Parish

Termination date: 2015-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-03

Officer name: Mr Mark Richard Sharman

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-31

Officer name: Marianne Louise Storey

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Biddle

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stewart

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Richard Biddle

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2014

Action Date: 13 May 2014

Category: Address

Type: AD01

Old address: 896 Christchurch Road Bournemouth Dorset BH7 6DL

Change date: 2014-05-13

Documents

View document PDF

Incorporation community interest company

Date: 17 Oct 2013

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ADVANCE RECYCLING LIMITED

SUITE 2 PANDORA HOUSE,SUTTON,SM1 4PP

Number:11093874
Status:ACTIVE
Category:Private Limited Company

BRODIES OF MOFFAT LIMITED

123 IRISH STREET,DUMFRIES,DG1 2PE

Number:SC388680
Status:ACTIVE
Category:Private Limited Company

GEMINI & GEMINI LTD

BIRCHIN COURT SUITE 603 20 BIRCHIN LANE,LONDON,EC3V 9DU

Number:09723920
Status:ACTIVE
Category:Private Limited Company

LOUPE ASSOCIATES LIMITED

FLAT 11 HYDRA BUILDING 10 HARDWICK STREET,LONDON,EC1R 4UG

Number:08099176
Status:ACTIVE
Category:Private Limited Company

MPM CATERING LIMITED

SHIRES HOUSE HUSSEY ROAD,SHREWSBURY,SY1 3TE

Number:06840414
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

TEMPTRESS LIMITED

16A MARKET PLACE,ATHERSTONE,CV9 1EX

Number:07128137
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