Advanced company searchLink opens in new window

LUMOS CONSULTING LIMITED

Company number 06844495

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)
10 Sep 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
20 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
16 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
12 Jul 2022 AD01 Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL United Kingdom to 77a St. Georges Drive London SW1V 4DB on 12 July 2022
20 May 2022 AA Micro company accounts made up to 30 September 2021
02 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
17 Apr 2021 TM01 Termination of appointment of Fiona Janet Colegrave as a director on 31 March 2021
03 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
01 Apr 2020 AP01 Appointment of Ms Fiona Janet Colegrave as a director on 1 April 2020
06 Feb 2020 AA Micro company accounts made up to 30 September 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
01 Aug 2018 PSC04 Change of details for Mr David Benjamin West as a person with significant control on 1 August 2018
01 Jul 2018 AD01 Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on 1 July 2018
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
30 Oct 2017 AAMD Amended total exemption full accounts made up to 30 September 2016
14 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
14 Aug 2017 TM02 Termination of appointment of Deborah West as a secretary on 1 January 2012
14 Aug 2017 TM02 Termination of appointment of Hayley Hewlett as a secretary on 1 January 2012
24 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
08 Dec 2016 CH01 Director's details changed for Mr David Benjamin West on 1 December 2016
08 Aug 2016 CH03 Secretary's details changed for Mrs Deborah West on 1 July 2016
08 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates