LUMIN ARCHITECTS LIMITED

C/O Emmerson Accountancy Limited - Bizspace Atlantic Street C/O Emmerson Accountancy Limited - Bizspace Atlantic Street, Altrincham, WA14 5NQ, England
StatusACTIVE
Company No.11885531
CategoryPrivate Limited Company
Incorporated15 Mar 2019
Age5 years, 2 months, 30 days
JurisdictionEngland Wales

SUMMARY

LUMIN ARCHITECTS LIMITED is an active private limited company with number 11885531. It was incorporated 5 years, 2 months, 30 days ago, on 15 March 2019. The company address is C/O Emmerson Accountancy Limited - Bizspace Atlantic Street C/O Emmerson Accountancy Limited - Bizspace Atlantic Street, Altrincham, WA14 5NQ, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Address

Type: AD01

Old address: 39 Mark Road Innovation House Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN England

New address: C/O Emmerson Accountancy Limited - Bizspace Atlantic Street Broadheath Altrincham WA14 5NQ

Change date: 2023-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 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: 01 Apr 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Certificate change of name company

Date: 07 Sep 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gobi architects LIMITED\certificate issued on 07/09/21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Address

Type: AD01

Old address: 5 Greenfield Road Newport Pagnell MK16 8DB England

Change date: 2021-08-02

New address: 39 Mark Road Innovation House Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN

Documents

View document PDF

Resolution

Date: 22 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 22 Jul 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2021

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Lucka Kuhar

Change date: 2021-04-09

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-09

Officer name: Miss Lucka Kuhar

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

Old address: 29 New Zealand Avenue Walton-on-Thames KT12 1PX England

New address: 5 Greenfield Road Newport Pagnell MK16 8DB

Change date: 2021-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 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: 18 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Address

Type: AD01

Old address: 14 Dufferin Street London EC1Y 8PD United Kingdom

New address: 29 New Zealand Avenue Walton-on-Thames KT12 1PX

Change date: 2020-03-02

Documents

View document PDF

Incorporation company

Date: 15 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDVENTURE AWARDS LIMITED

9 MEG LANE,HUDDERSFIELD,HD3 4QP

Number:06507170
Status:ACTIVE
Category:Private Limited Company

AMY'S ENTERPRISES LTD

CUTS BOTH WAYS ROTHBURY ROAD,MORPETH,NE65 8HU

Number:11896278
Status:ACTIVE
Category:Private Limited Company

ENVIRONMENTAL TECHNOLOGIES GROUP LIMITED

3 GREENGATE,HARROGATE,HG3 1GY

Number:06745756
Status:ACTIVE
Category:Private Limited Company

FOUNTAIN OF HEALTH (N.I.) LIMITED

MAILBOX 9000 - 9060, ABBEY YARD STUDIOS,,NEWRY,,BT34 2EA

Number:NI653774
Status:ACTIVE
Category:Private Limited Company

MAPLE PROJECT SOLUTIONS LTD

1 VICTORIA COURT,LEEDS,LS27 9SE

Number:08819479
Status:ACTIVE
Category:Private Limited Company

REFERRED ME LTD

72 LANGLEY HALL ROAD,SOLIHULL,B92 7HE

Number:09377410
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