LUMIERE CLINICAL LIMITED
Status | ACTIVE |
Company No. | 09175847 |
Category | Private Limited Company |
Incorporated | 14 Aug 2014 |
Age | 9 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
LUMIERE CLINICAL LIMITED is an active private limited company with number 09175847. It was incorporated 9 years, 9 months, 22 days ago, on 14 August 2014. The company address is 584 Wellsway, Bath, BA2 2UE, Somerset, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 15 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 18 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 20 Aug 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change to a person with significant control
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-27
Psc name: Dr Claire Lacey
Documents
Change person director company with change date
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Claire Lacey
Change date: 2020-11-27
Documents
Confirmation statement with updates
Date: 18 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type total exemption full
Date: 20 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 15 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-23
New address: 584 Wellsway Bath Somerset BA2 2UE
Old address: C/O Dr Claire Lacey 35 Kipling Avenue Bath BA2 4RB
Documents
Confirmation statement with updates
Date: 16 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type total exemption full
Date: 23 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 16 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts with accounts type total exemption full
Date: 24 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Capital allotment shares
Date: 22 Mar 2017
Action Date: 07 Feb 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-02-07
Documents
Appoint person director company with name date
Date: 07 Feb 2017
Action Date: 07 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-07
Officer name: Dr Michael Thomas Lacey
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type total exemption small
Date: 13 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Certificate change of name company
Date: 04 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lumiere clinical aesthetics LIMITED\certificate issued on 04/09/15
Documents
Some Companies
50 ST. MARYS STREET,ELY,CB7 4EY
Number: | 07446110 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SEA VIEW INDUSTRIAL ESTATE,PETERLEE,SR8 4TQ
Number: | 11325578 |
Status: | ACTIVE |
Category: | Private Limited Company |
183 WESTBOURNE GROVE,LONDON,W11 2SB
Number: | 04171432 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GRINDALE ROAD,LEICESTER,LE5 1WS
Number: | 10047874 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 HARROW ROAD,LONDON,E11 3PT
Number: | 01584755 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 TOTTENHAM COURT ROAD,LONDON,W1T 4TQ
Number: | 11166999 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |