Advanced company searchLink opens in new window

LUMAR DEVELOPMENTS LIMITED

Company number 01115919

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2023 DS01 Application to strike the company off the register
22 May 2023 AD01 Registered office address changed from 65 Iffley Road Oxford OX4 1EF England to 12 Centenary Close Hilperton Trowbridge BA14 7XG on 22 May 2023
26 Apr 2023 TM01 Termination of appointment of Luanne Reed Waller as a director on 25 April 2023
26 Apr 2023 TM01 Termination of appointment of Kate Isabella Reed as a director on 25 April 2023
26 Apr 2023 TM01 Termination of appointment of Stuart Glenn Matthews as a director on 25 April 2023
26 Apr 2023 TM01 Termination of appointment of Jan Steven Matthews as a director on 24 April 2023
26 Apr 2023 TM01 Termination of appointment of Holly Anna Haselgrove as a director on 25 April 2023
11 Feb 2023 CS01 Confirmation statement made on 31 December 2022 with updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
17 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
02 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
14 Aug 2020 AD01 Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ to 65 Iffley Road Oxford OX4 1EF on 14 August 2020
28 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 31/12/2018
14 Jan 2020 PSC02 Notification of Lvrhomes Ltd as a person with significant control on 8 October 2018
14 Jan 2020 PSC07 Cessation of Lee Veronica Reed as a person with significant control on 8 October 2018
14 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 28/01/2020.
22 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
19 Oct 2018 AP01 Appointment of Miss Kate Isabella Reed as a director on 1 January 2018
19 Oct 2018 AP01 Appointment of Mr Stuart Glenn Matthews as a director on 1 January 2018