Advanced company searchLink opens in new window

LUMEK LIMITED

Company number 10059186

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)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted