Advanced company searchLink opens in new window

LUMLEY GROUP LIMITED

Company number 02801005

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)
02 Aug 2013 MR04 Satisfaction of charge 4 in full
26 Jul 2013 MR01 Registration of charge 028010050008
13 Jun 2013 MR01 Registration of charge 028010050007
13 Jun 2013 MR01 Registration of charge 028010050006
08 Jun 2013 MR01 Registration of charge 028010050005
04 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
05 Apr 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
05 Apr 2012 CH01 Director's details changed for Mrs Victoria Piassecki on 5 April 2012
05 Apr 2012 CH04 Secretary's details changed for Forty-Two Fiduciaries Ltd on 5 April 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
15 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
21 Feb 2011 AD01 Registered office address changed from C/O Forty-Two Consulting Llp Silverstone House 46 Newport Road Woolstone Milton Keynes Buckinghamshire MK15 0AA United Kingdom on 21 February 2011
19 Aug 2010 AP01 Appointment of Mrs Victoria Piassecki as a director
10 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Jun 2010 AP04 Appointment of Forty-Two Fiduciaries Ltd as a secretary
02 Jun 2010 AD01 Registered office address changed from 4 Church Street Henley-on-Thames Oxfordshire RG9 1SE United Kingdom on 2 June 2010
01 Jun 2010 TM02 Termination of appointment of Nicholas Piasecki as a secretary
01 Jun 2010 TM01 Termination of appointment of Nicholas Piasecki as a director
28 May 2010 CERTNM Company name changed prince trading LIMITED\certificate issued on 28/05/10
  • RES15 ‐ Change company name resolution on 2010-05-14
28 May 2010 CONNOT Change of name notice
10 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Nicholas Piasecki on 29 December 2009
10 Mar 2010 CH01 Director's details changed for Jerzy Stanislaw Piasecki on 29 December 2009
15 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009