Advanced company searchLink opens in new window

LUMINOUS HEALTHCARE LTD

Company number 08896719

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)
21 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2025 SOAS(A) Voluntary strike-off action has been suspended
10 Jan 2025 DS01 Application to strike the company off the register
13 Jul 2021 AD01 Registered office address changed from 34 Prince of Wales Road Norwich Norfolk NR1 1LG England to 1 Coldbath Square London EC1R 5HL on 13 July 2021
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
04 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
21 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Jun 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
26 Apr 2019 AA Micro company accounts made up to 31 March 2018
05 Apr 2019 MR04 Satisfaction of charge 088967190001 in full
12 Mar 2019 AD01 Registered office address changed from 14 Swift Close Carlton Colville Lowestoft NR33 8TR England to 34 Prince of Wales Road Norwich Norfolk NR1 1LG on 12 March 2019
01 Sep 2018 AD01 Registered office address changed from 44-48 Magdalen Street Norwich NR3 1JU England to 14 Swift Close Carlton Colville Lowestoft NR33 8TR on 1 September 2018
14 May 2018 MR01 Registration of charge 088967190002, created on 14 May 2018
03 May 2018 AA Total exemption full accounts made up to 31 March 2017
02 May 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
20 Jun 2017 MR01 Registration of charge 088967190001, created on 20 June 2017
22 May 2017 AD01 Registered office address changed from 16 Maze Avenue Costessey Norwich NR8 5GD United Kingdom to 44-48 Magdalen Street Norwich NR3 1JU on 22 May 2017
22 May 2017 AD01 Registered office address changed from 16 Maze Avenue Costessey Norwich NR8 5GD England to 16 Maze Avenue Costessey Norwich NR8 5GD on 22 May 2017
23 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
17 Jan 2017 CH01 Director's details changed for Mrs Bindhu Mathews on 7 October 2016
17 Jan 2017 AD01 Registered office address changed from 4 Bracondale Court Bracondale Norwich NR1 2AS to 16 Maze Avenue Costessey Norwich NR8 5GD on 17 January 2017
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Jun 2016 CERTNM Company name changed exuberant care LIMITED\certificate issued on 03/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01