LUMINIS U.K. LTD

C/O Haines Watts Q Court C/O Haines Watts Q Court, Edinburgh, EH4 5BP, Scotland
StatusDISSOLVED
Company No.SC524493
CategoryPrivate Limited Company
Incorporated18 Jan 2016
Age8 years, 4 months, 29 days
JurisdictionScotland
Dissolution14 Jun 2022
Years2 years, 2 days

SUMMARY

LUMINIS U.K. LTD is an dissolved private limited company with number SC524493. It was incorporated 8 years, 4 months, 29 days ago, on 18 January 2016 and it was dissolved 2 years, 2 days ago, on 14 June 2022. The company address is C/O Haines Watts Q Court C/O Haines Watts Q Court, Edinburgh, EH4 5BP, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Change corporate director company with change date

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2021-04-09

Officer name: Luminis International Bv

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2020

Action Date: 26 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-26

Officer name: David Stephen Todd

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-11

Old address: Burnfield House Suite 2 Burnfield Avenue Glasgow G46 7TL Scotland

New address: C/O Haines Watts Q Court 3 Quality Street Edinburgh EH4 5BP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Campbell

Termination date: 2017-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Oct 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stephen Todd

Appointment date: 2017-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-03

Old address: 10 Fortrose Gardens Strathaven Lanarkshire ML10 6FH Scotland

New address: Burnfield House Suite 2 Burnfield Avenue Glasgow G46 7TL

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-28

Officer name: Mr Alexander John Merrell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Campbell

Appointment date: 2017-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Address

Type: AD01

New address: 10 Fortrose Gardens Strathaven Lanarkshire ML10 6FH

Change date: 2017-03-13

Old address: C/O Mcdougall Johnstone 234 West George Street Glasgow G2 4QY Scotland

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-01

Officer name: Mr Alexander John Merrell

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Campbell

Termination date: 2016-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander John Merrell

Appointment date: 2016-06-17

Documents

View document PDF

Incorporation company

Date: 18 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE COIN EQUIPMENT LTD

UNIT 10 GURNOS IND EST BETHEL ROAD,SWANSEA,SA9 2HW

Number:07827365
Status:ACTIVE
Category:Private Limited Company

ALMTUK INVESTMENT LTD

C/O KINGSTON SMITH LLP, CHARLOTTE BUILDING,LONDON,W1T 1QL

Number:09935420
Status:ACTIVE
Category:Private Limited Company

HILLMAN CONSULTANTS LIMITED

238 MOUNT PLEASANT,KINGSWINFORD,DY6 9SN

Number:07327689
Status:ACTIVE
Category:Private Limited Company

KALDHAAR MACHINERY LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09663526
Status:ACTIVE
Category:Private Limited Company

LE BRETON LIMITED

94 SHAKESPEARE ROAD,LONDON,W7 1LS

Number:06247491
Status:ACTIVE
Category:Private Limited Company

PAGODA TECHNOLOGIES LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07693477
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