Advanced company searchLink opens in new window

LUMINA DESIGN LIMITED

Company number 09158019

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)
21 Sep 2023 CS01 Confirmation statement made on 1 August 2023 with updates
20 Mar 2023 AA Micro company accounts made up to 31 August 2022
02 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
11 Jan 2022 AA Micro company accounts made up to 31 August 2021
10 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
23 Feb 2021 CH01 Director's details changed for Mr Justin Lea Stone on 23 February 2021
23 Feb 2021 PSC04 Change of details for Mr Justin Lea Stone as a person with significant control on 23 February 2021
17 Dec 2020 AA Micro company accounts made up to 31 August 2020
13 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
03 Mar 2020 AA Micro company accounts made up to 31 August 2019
05 Sep 2019 CS01 Confirmation statement made on 1 August 2019 with updates
27 Jun 2019 AD01 Registered office address changed from Unit 4 Kings Wood Court Ewenny Bridgend CF35 5BP United Kingdom to 6 Hazel Close Porthcawl Mid Glamorgan CF36 5RG on 27 June 2019
12 Feb 2019 AA Micro company accounts made up to 31 August 2018
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 26 November 2018
  • GBP 301
15 Aug 2018 CH01 Director's details changed for Mr Justin Lea Stone on 1 April 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
01 Aug 2018 PSC07 Cessation of Marilyn Deborah Protheroe as a person with significant control on 18 June 2018
01 Aug 2018 PSC04 Change of details for Mr Justin Lea Stone as a person with significant control on 18 June 2018
20 Jun 2018 TM01 Termination of appointment of Marilyn Deborah Protheroe as a director on 18 June 2018
31 May 2018 AA Micro company accounts made up to 31 August 2017
10 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
12 Jul 2017 AD01 Registered office address changed from 7 Swn Yr Afon Kenfig Hill Bridgend CF33 6AJ to Unit 4 Kings Wood Court Ewenny Bridgend CF35 5BP on 12 July 2017
22 Jun 2017 SH02 Sub-division of shares on 6 April 2017
22 Jun 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 3
19 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association