LUMINARY ROLI LIMITED

326/327 Stean Street,, London,, E8 4ED, United Kingdom,, United Kingdom
StatusACTIVE
Company No.13407346
CategoryPrivate Limited Company
Incorporated18 May 2021
Age3 years, 15 days
JurisdictionEngland Wales

SUMMARY

LUMINARY ROLI LIMITED is an active private limited company with number 13407346. It was incorporated 3 years, 15 days ago, on 18 May 2021. The company address is 326/327 Stean Street,, London,, E8 4ED, United Kingdom,, United Kingdom.



Company Fillings

Capital allotment shares

Date: 30 May 2024

Action Date: 15 May 2024

Category: Capital

Type: SH01

Capital : 25.922320 GBP

Date: 2024-05-15

Documents

View document PDF

Memorandum articles

Date: 20 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hannah Carol Williamson

Appointment date: 2024-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-13

Officer name: Bryan Charles Gartner

Documents

View document PDF

Resolution

Date: 02 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Capital name of class of shares

Date: 11 Sep 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2023

Action Date: 25 Aug 2023

Category: Capital

Type: SH01

Capital : 20.399876 GBP

Date: 2023-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Oct 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2022-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2022

Action Date: 13 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 134073460002

Charge creation date: 2022-07-13

Documents

View document PDF

Resolution

Date: 06 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2022

Action Date: 18 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-18

Officer name: Mr Hussein Kanji

Documents

View document PDF

Change account reference date company current extended

Date: 11 Apr 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2022-05-31

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2022

Action Date: 03 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-03

Capital : 7.166667 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2022

Action Date: 20 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-20

Capital : 6.72 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-31

Capital : 5.801757 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2021

Action Date: 17 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-17

Capital : 5.770834 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Hossein Yassaie

Appointment date: 2021-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-26

Officer name: Mr. Hussein Kanji

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Sep 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-09-01

Documents

View document PDF

Second filing capital allotment shares

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Capital

Type: RP04SH01

Capital : 5.75 GBP

Date: 2021-08-31

Documents

View document PDF

Resolution

Date: 14 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Sep 2021

Action Date: 31 Aug 2021

Category: Capital

Type: SH02

Date: 2021-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2021

Action Date: 31 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 134073460001

Charge creation date: 2021-08-31

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2021

Action Date: 31 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-31

Capital : 4.130434 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hoxton Ventures Iii, L.P.

Notification date: 2021-08-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-31

Psc name: Roland Oliver Lamb

Documents

View document PDF

Confirmation statement

Date: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Original description: 01/09/21 Statement of Capital gbp 5.75

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2021

Action Date: 31 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-31

Capital : 3 GBP

Documents

View document PDF

Resolution

Date: 26 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Aug 2021

Action Date: 23 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-23

Psc name: Shoosmiths Nominees Limited

Documents

View document PDF

Notification of a person with significant control

Date: 26 Aug 2021

Action Date: 23 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-23

Psc name: Roland Oliver Lamb

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-23

Officer name: Simon Matthew Briggs

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roland Oliver Lamb

Appointment date: 2021-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Address

Type: AD01

New address: 326/327 Stean Street, London, United Kingdom, E8 4ED

Old address: 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom

Change date: 2021-08-23

Documents

View document PDF

Incorporation company

Date: 18 May 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEZ SOPHIE LIMITED

10 MARDOL HEAD,SHREWSBURY,SY1 1HD

Number:09101581
Status:ACTIVE
Category:Private Limited Company

CLEANING AND MAINTENANCE FACILITIES LIMITED

BRUNTSFIELD HOUSE,EDINBURGH,EH10 4EX

Number:SC245638
Status:LIQUIDATION
Category:Private Limited Company

COMFORT DYNAMICS LIMITED

FLAT D,LONDON,N19 4EF

Number:11564262
Status:ACTIVE
Category:Private Limited Company

INTERPROPERTY ESTATES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11308944
Status:ACTIVE
Category:Private Limited Company

SFR GROUP LIMITED

ELM FARMHOUSE THE LANE,NR RUGBY,CV23 9PJ

Number:10352604
Status:ACTIVE
Category:Private Limited Company

SHADOW MOON LIMITED

41 GORSE FARM ROAD,NUNEATON,CV11 6TH

Number:07491574
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