LUMIN ARCHITECTS LIMITED
Status | ACTIVE |
Company No. | 11885531 |
Category | Private Limited Company |
Incorporated | 15 Mar 2019 |
Age | 5 years, 2 months, 30 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Resolution
Date: 22 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 22 Jul 2021
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
Some Companies
9 MEG LANE,HUDDERSFIELD,HD3 4QP
Number: | 06507170 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1 VICTORIA COURT,LEEDS,LS27 9SE
Number: | 08819479 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 LANGLEY HALL ROAD,SOLIHULL,B92 7HE
Number: | 09377410 |
Status: | ACTIVE |
Category: | Private Limited Company |