Advanced company searchLink opens in new window

LUMIERE DEVELOPMENTS LIMITED

Company number 09660094

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2018 TM01 Termination of appointment of Joshy Mathew as a director on 8 October 2018
13 Aug 2018 TM01 Termination of appointment of Amarjit Singh Hundal as a director on 1 July 2018
22 Jun 2018 AP01 Appointment of Mr Shamir Pravinchandra Budhdeo as a director on 21 May 2018
20 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
07 Mar 2018 PSC05 Change of details for Photon Properties Limited as a person with significant control on 6 March 2018
06 Mar 2018 AD01 Registered office address changed from Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL United Kingdom to Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB on 6 March 2018
07 Dec 2017 TM01 Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 1 November 2017
11 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Aug 2017 PSC02 Notification of Photon Properties Limited as a person with significant control on 6 April 2016
31 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
29 Jun 2017 CH01 Director's details changed for Mr Joshy Mathew on 29 June 2017
29 Jun 2017 CH01 Director's details changed for Mr Amarjit Singh Hundal on 29 June 2017
29 Jun 2017 CH01 Director's details changed for Mr Shamir Pravinchandra Budhdeo on 29 June 2017
01 Jun 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
05 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
15 Sep 2016 AD01 Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH United Kingdom to Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL on 15 September 2016
18 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
26 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-26
  • GBP 100