Advanced company searchLink opens in new window

LUMOPTICA LIMITED

Company number 09428663

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)
05 Mar 2024 SH08 Change of share class name or designation
21 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
21 Sep 2023 AA Micro company accounts made up to 28 February 2023
13 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
10 Feb 2023 SH08 Change of share class name or designation
10 Feb 2023 SH02 Sub-division of shares on 1 February 2023
23 Oct 2022 AA Micro company accounts made up to 28 February 2022
06 Oct 2022 MA Memorandum and Articles of Association
01 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2022 CH01 Director's details changed for Dr Craig Daniel Stacey on 27 July 2022
29 Jun 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
21 Apr 2022 SH06 Cancellation of shares. Statement of capital on 17 March 2022
  • GBP 10.00
04 Apr 2022 PSC04 Change of details for Dr Craig Daniel Stacey as a person with significant control on 17 March 2022
04 Apr 2022 PSC07 Cessation of Christopher Stace as a person with significant control on 17 March 2022
04 Apr 2022 TM01 Termination of appointment of Christopher Stace as a director on 17 March 2022
18 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
09 Sep 2021 AA Micro company accounts made up to 28 February 2021
19 Apr 2021 AD01 Registered office address changed from 47 Kenmore Cresent Filton Bristol BS7 0TJ United Kingdom to Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA on 19 April 2021
11 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
22 Sep 2020 AA Micro company accounts made up to 29 February 2020
14 Sep 2020 AP01 Appointment of Dr Stephen Christopher Kitson as a director on 14 September 2020
12 May 2020 SH06 Cancellation of shares. Statement of capital on 30 April 2020
  • GBP 20
30 Apr 2020 PSC07 Cessation of Roy Graham Clarke as a person with significant control on 30 April 2020