LUMEN LEISURE LIMITED

MHA MACINTYRE HUDSON MHA MACINTYRE HUDSON, London, EC2Y 5AU
StatusDISSOLVED
Company No.09306874
CategoryPrivate Limited Company
Incorporated12 Nov 2014
Age9 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution19 Sep 2020
Years3 years, 8 months, 27 days

SUMMARY

LUMEN LEISURE LIMITED is an dissolved private limited company with number 09306874. It was incorporated 9 years, 7 months, 4 days ago, on 12 November 2014 and it was dissolved 3 years, 8 months, 27 days ago, on 19 September 2020. The company address is MHA MACINTYRE HUDSON MHA MACINTYRE HUDSON, London, EC2Y 5AU.



Company Fillings

Gazette dissolved liquidation

Date: 19 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Address

Type: AD01

Old address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ

Change date: 2020-01-22

New address: 6th Floor 2 London Wall Place London EC2Y 5AU

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Aug 2019

Action Date: 08 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-08

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 14 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Aug 2018

Action Date: 08 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Aug 2017

Action Date: 08 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Address

Type: AD01

Old address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF

New address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ

Change date: 2016-06-30

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 29 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2015

Action Date: 20 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-20

Charge number: 093068740001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Address

Type: AD01

New address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF

Change date: 2015-06-15

Old address: Clearwater House 4-7 Manchester Street London W1U 3AE United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2015

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-12

Officer name: Mr Peter Button

Documents

View document PDF

Incorporation company

Date: 12 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 RINGS SPARES LIMITED

THE CHAPEL,DRIFFIELD,YO25 6DA

Number:04723484
Status:LIQUIDATION
Category:Private Limited Company

ADVANCED RISK MANAGEMENT SOLUTIONS LTD

THE KNOWLE,LITTLE WITLEY,WR6 6LQ

Number:06774829
Status:ACTIVE
Category:Private Limited Company

BROLOPERS LTD

FLAT 12, LIGHTERAGE COURT,BRENTFORD,TW8 0FT

Number:10496919
Status:ACTIVE
Category:Private Limited Company

HENLEY CHIROPRACTIC CENTRE LTD

NO. 1,HENLEY-ON-THAMES,RG9 2DZ

Number:07883294
Status:ACTIVE
Category:Private Limited Company

HOLLY BOTANIC LTD

THE LOFT, UNIT 11,AXMINSTER,EX13 5RJ

Number:11787010
Status:ACTIVE
Category:Private Limited Company

SL026190 LP

SUITE 4210 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL026190
Status:ACTIVE
Category:Limited Partnership

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