Advanced company searchLink opens in new window

LUMEN DESIGNERS LTD

Company number 09862082

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)
08 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
14 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
25 Jul 2022 AA Unaudited abridged accounts made up to 31 March 2022
11 Nov 2021 AA01 Current accounting period extended from 30 November 2021 to 31 March 2022
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
08 Nov 2021 AD01 Registered office address changed from Lumen House 1358 Stratford Road Hall Green Birmingham B28 9EH England to Lumen House 1358 Stratford Road Hall Green Birmingham B28 9EH on 8 November 2021
23 Aug 2021 AD01 Registered office address changed from Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN United Kingdom to Lumen House 1358 Stratford Road Hall Green Birmingham B28 9EH on 23 August 2021
15 Dec 2020 AA Micro company accounts made up to 30 November 2020
11 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
16 Oct 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 105
20 Aug 2020 AA Micro company accounts made up to 30 November 2019
13 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
29 Mar 2019 AA Micro company accounts made up to 30 November 2018
13 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
24 Apr 2018 AA Micro company accounts made up to 30 November 2017
09 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
26 Oct 2017 SH01 Statement of capital following an allotment of shares on 24 October 2017
  • GBP 104
26 Oct 2017 SH01 Statement of capital following an allotment of shares on 24 October 2017
  • GBP 104
02 May 2017 AA Micro company accounts made up to 30 November 2016
09 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 12 December 2015
  • GBP 4
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 12 December 2015
  • GBP 4
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 12 December 2015
  • GBP 4
21 Dec 2015 TM01 Termination of appointment of Lisa Cheramy Tomkinson as a director on 12 December 2015