Advanced company searchLink opens in new window

LUMED SERVICE LTD

Company number 10707493

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)
03 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
03 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
04 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
05 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
06 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
25 Feb 2021 AD01 Registered office address changed from Flat 8 68 Chancery Lane London WC2A 1AF England to Flat 8 68 Chancery Lane London WC2A 1AF on 25 February 2021
25 Feb 2021 AD01 Registered office address changed from Flat 8 68 Chancery Lane London WC2A 1AF England to Flat 8 68 Chancery Lane London WC2A 1AF on 25 February 2021
24 Feb 2021 AD01 Registered office address changed from 27 Fletcher Buildings Martlett Court London WC2B 5EU England to Flat 8 68 Chancery Lane London WC2A 1AF on 24 February 2021
24 Feb 2021 PSC04 Change of details for Lucian Emilian Zdarie Demian as a person with significant control on 1 September 2020
24 Feb 2021 PSC04 Change of details for Rodica Zdarie as a person with significant control on 1 September 2020
24 Feb 2021 CH01 Director's details changed for Rodica Zdarie on 1 September 2020
24 Feb 2021 CH01 Director's details changed for Lucian Emilian Zdarie Demian on 1 September 2020
15 Jun 2020 AD01 Registered office address changed from Flat 43 Bedford Street London WC2E 9HA England to 27 Fletcher Buildings Martlett Court London WC2B 5EU on 15 June 2020
06 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
24 Mar 2020 AA Micro company accounts made up to 30 April 2019
29 May 2019 AD01 Registered office address changed from Flat 21 73a Drayton Park London N5 1DW United Kingdom to Flat 43 Bedford Street London WC2E 9HA on 29 May 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
08 Jan 2019 AA Micro company accounts made up to 30 April 2018
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
11 Oct 2017 PSC01 Notification of Rodica Zdarie as a person with significant control on 30 June 2017
11 Oct 2017 PSC01 Notification of Lucian Emilian Zdarie Demian as a person with significant control on 30 June 2017
11 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 11 October 2017