Advanced company searchLink opens in new window

LUMINOUS ROUTES LIMITED

Company number 08427269

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
19 Jan 2026 TM01 Termination of appointment of Ifueko Hasel Ozigbo-Esere as a director on 5 January 2026
19 Jan 2026 PSC07 Cessation of Ifueko Ozigbo-Esere as a person with significant control on 1 January 2026
14 Jun 2025 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2025 CS01 Confirmation statement made on 2 January 2025 with no updates
10 Apr 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Mar 2025 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
30 Oct 2024 AD01 Registered office address changed from 15 Spray Street London SE18 6AP England to 45 Linnet Close London SE28 8HY on 30 October 2024
23 Apr 2024 PSC01 Notification of Ifueko Ozigbo-Esere as a person with significant control on 1 February 2024
03 Jan 2024 CERTNM Company name changed rays'onoz LIMITED\certificate issued on 03/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-30
02 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with updates
20 Dec 2023 AP01 Appointment of Mrs Ifueko Hasel Ozigbo-Esere as a director on 20 December 2023
20 Dec 2023 TM01 Termination of appointment of Ifueko Ozigbo-Esere as a director on 20 December 2023
20 Dec 2023 TM01 Termination of appointment of Gloria Noren as a director on 17 December 2023
20 Dec 2023 AD01 Registered office address changed from 12 Robinson Way Northfleet Gravesend DA11 9AB England to 15 Spray Street London SE18 6AP on 20 December 2023
20 Dec 2023 AP01 Appointment of Mrs Ifueko Ozigbo-Esere as a director on 20 December 2023
20 Dec 2023 TM01 Termination of appointment of Elvis Lucky Omoregie as a director on 17 December 2023
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
19 Dec 2023 AD01 Registered office address changed from 105 Joydens Wood Road Bexley Kent DA5 2HZ to 12 Robinson Way Northfleet Gravesend DA11 9AB on 19 December 2023
19 Dec 2023 PSC01 Notification of Isoken Omoregie as a person with significant control on 17 December 2023
19 Dec 2023 AP01 Appointment of Miss Gloria Noren as a director on 17 December 2023
19 Dec 2023 AP01 Appointment of Mrs Abiola John as a director on 17 December 2023
19 Dec 2023 PSC07 Cessation of Isoken Omoregie as a person with significant control on 17 December 2023
19 Dec 2023 TM01 Termination of appointment of Enosakhare Uhunoma Ozigbo-Esere as a director on 17 December 2023
19 Dec 2023 TM01 Termination of appointment of Isoken Omoregie as a director on 17 December 2023