Advanced company searchLink opens in new window

LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED

Company number 03855219

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 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
02 Oct 2019 AA Full accounts made up to 31 December 2018
01 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with updates
14 Mar 2019 AP01 Appointment of Mr Qamar Ul Arfeen Qadeer as a director on 13 March 2019
14 Mar 2019 TM01 Termination of appointment of Nicholas Alexander Spence as a director on 13 March 2019
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 201,376,853
15 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2018 AA Full accounts made up to 31 December 2017
09 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
12 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-09
15 Nov 2017 PSC02 Notification of Centurylink Inc as a person with significant control on 1 November 2017
15 Nov 2017 PSC07 Cessation of Level 3 Communications, Inc as a person with significant control on 1 November 2017
25 Sep 2017 AA Full accounts made up to 31 December 2016
09 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
19 May 2017 TM02 Termination of appointment of John Joseph Mccarthy as a secretary on 19 May 2017
09 Sep 2016 AA Full accounts made up to 31 December 2015
23 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
01 Apr 2016 CERTNM Company name changed global crossing (bidco) LIMITED\certificate issued on 01/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-29
04 Oct 2015 AA Full accounts made up to 31 December 2014
21 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 76,376,853
25 Sep 2014 AA Full accounts made up to 31 December 2013
19 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 76,376,853
21 Jul 2014 AP01 Appointment of Mr Dougald Macdonald Robinson as a director on 13 July 2014
01 Apr 2014 AP01 Appointment of Mr Nicloas Alexander Spence as a director
01 Apr 2014 TM01 Termination of appointment of James Heard as a director