Advanced company searchLink opens in new window

LUMANITY HEALTH LIMITED

Company number 03777924

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)
18 Oct 2016 AD01 Registered office address changed from 7 Midford Place London W1T 5BG to 31 Old Nichol Street Old Nichol Street London E2 7HR on 18 October 2016
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Aug 2016 CH01 Director's details changed for Mr Mark Bentley on 30 August 2016
30 Aug 2016 CH01 Director's details changed for Mr Mark Scott on 30 August 2016
25 Aug 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-08-25
  • GBP 875
05 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 875
04 Jun 2015 TM01 Termination of appointment of Gail Margaret Skinner as a director on 31 March 2015
04 Jun 2015 TM02 Termination of appointment of Gail Margaret Skinner as a secretary on 31 March 2015
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Aug 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 875
04 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Jul 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
07 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
31 May 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
31 May 2012 TM01 Termination of appointment of Owen Lee as a director on 28 February 2012
08 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
30 May 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
02 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Jul 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Owen Lee on 1 January 2010
07 Jul 2010 TM01 Termination of appointment of Paul Jeffrey as a director
28 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
08 Jul 2009 363a Return made up to 26/05/09; full list of members