- Company Overview for LUMEK LIMITED (10059186)
- Filing history for LUMEK LIMITED (10059186)
- People for LUMEK LIMITED (10059186)
- More for LUMEK LIMITED (10059186)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2022 | AD01 | Registered office address changed from 40 Victoria Way Liphook GU30 7NB United Kingdom to 40 Victoria Way Liphook GU30 7NJ on 1 August 2022 | |
01 Aug 2022 | AD01 | Registered office address changed from Donnington Workhouse Lane East Meon Petersfield GU32 1PD England to 40 Victoria Way Liphook GU30 7NB on 1 August 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
22 Jan 2020 | AD01 | Registered office address changed from Donningotn Workhouse Lane East Meon Hampshire England to Donnington Workhouse Lane East Meon Petersfield GU32 1PD on 22 January 2020 | |
31 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Dec 2018 | PSC01 | Notification of Paul Leach as a person with significant control on 1 August 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Maggie Trotman as a director on 1 August 2018 | |
12 Dec 2018 | TM02 | Termination of appointment of Maggie Trotman as a secretary on 1 August 2018 | |
12 Dec 2018 | PSC07 | Cessation of Margaret Trotman as a person with significant control on 1 August 2018 | |
12 Dec 2018 | AP01 | Appointment of Mr Paul Richard Leach as a director on 1 August 2018 | |
31 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
21 Feb 2018 | AA | Micro company accounts made up to 31 March 2017 | |
30 Jan 2018 | AD01 | Registered office address changed from 28 High St High Street Petersfield Hampshire GU32 3JL England to Donningotn Workhouse Lane East Meon Hampshire on 30 January 2018 | |
23 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
12 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-12
|