Advanced company searchLink opens in new window

LUMX ASSET MANAGEMENT (U.K.) LIMITED

Company number 03830443

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)
13 Sep 2023 WU07 Progress report in a winding up by the court
05 Sep 2022 WU07 Progress report in a winding up by the court
05 Jul 2022 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 5 July 2022
31 Aug 2021 WU07 Progress report in a winding up by the court
31 Jul 2020 WU04 Appointment of a liquidator
30 Jul 2020 AD01 Registered office address changed from 54 Jermyn Street London SW1Y 6LX United Kingdom to 25 Moorgate London EC2R 6AY on 30 July 2020
12 Mar 2020 COCOMP Order of court to wind up
16 Jan 2020 MR04 Satisfaction of charge 1 in full
16 Jan 2020 MR04 Satisfaction of charge 3 in full
16 Jan 2020 MR04 Satisfaction of charge 2 in full
23 Dec 2019 RP04TM01 Second filing for the termination of Sonia Bhasin as a director
21 Nov 2019 TM01 Termination of appointment of Sonia Bhasin as a director on 21 November 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 23/12/2019
18 Nov 2019 AA Full accounts made up to 31 December 2018
04 Nov 2019 CS01 Confirmation statement made on 24 August 2019 with updates
26 Jul 2019 SH01 Statement of capital following an allotment of shares on 24 May 2019
  • GBP 1,986,247
14 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
13 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2018 AA Full accounts made up to 31 December 2017
15 Dec 2017 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 24 November 2017
09 Oct 2017 CH01 Director's details changed for Ms Sonia Bhasin-Woods on 2 October 2017
06 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with updates
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
16 Aug 2017 AA Full accounts made up to 31 December 2016
28 Jul 2017 SH01 Statement of capital following an allotment of shares on 11 May 2017
  • GBP 1,399,999