LUMINARY ROLI LIMITED
Status | ACTIVE |
Company No. | 13407346 |
Category | Private Limited Company |
Incorporated | 18 May 2021 |
Age | 3 years, 15 days |
Jurisdiction | England 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
Resolution
Date: 20 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Resolution
Date: 02 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital name of class of shares
Date: 11 Sep 2023
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
Resolution
Date: 06 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 14 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 07 Sep 2021
Action Date: 31 Aug 2021
Category: Capital
Type: SH02
Date: 2021-08-31
Documents
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
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
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
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
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
Capital allotment shares
Date: 02 Sep 2021
Action Date: 31 Aug 2021
Category: Capital
Type: SH01
Date: 2021-08-31
Capital : 3 GBP
Documents
Resolution
Date: 26 Aug 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Some Companies
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 |
FLAT D,LONDON,N19 4EF
Number: | 11564262 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11308944 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELM FARMHOUSE THE LANE,NR RUGBY,CV23 9PJ
Number: | 10352604 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 GORSE FARM ROAD,NUNEATON,CV11 6TH
Number: | 07491574 |
Status: | ACTIVE |
Category: | Private Limited Company |