Advanced company searchLink opens in new window

LUMILINKS GROUP LTD

Company number 11557839

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)
07 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with updates
22 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
06 Dec 2023 AP01 Appointment of Mr Richard Gardner as a director on 4 December 2023
09 Oct 2023 MA Memorandum and Articles of Association
09 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
15 May 2023 PSC04 Change of details for Ms Joanne Dudley-Smith as a person with significant control on 1 May 2023
12 May 2023 CH01 Director's details changed for Joanne Dudley-Smith on 1 May 2023
03 May 2023 OC S1096 Court Order to Rectify
20 Apr 2023 AP01 Appointment of Mr Tom O'hagan as a director on 29 March 2023
29 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2023 MA Memorandum and Articles of Association
24 Mar 2023 ANNOTATION Rectified The form SH01 was removed from the public register on 03/05/2023 pursuant to order of court.
23 Mar 2023 SH01 Statement of capital following an allotment of shares on 16 March 2023
  • GBP 8.3334
17 Mar 2023 MA Memorandum and Articles of Association
17 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
15 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with updates
15 Jun 2022 EW01RSS Directors' register information at 15 June 2022 on withdrawal from the public register
15 Jun 2022 EW01 Withdrawal of the directors' register information from the public register
15 Jun 2022 EW02 Withdrawal of the directors' residential address register information from the public register
15 Jun 2022 EW03RSS Secretaries register information at 15 June 2022 on withdrawal from the public register
15 Jun 2022 EW03 Withdrawal of the secretaries register information from the public register
04 May 2022 AD01 Registered office address changed from 269 Farnborough Road Farnborough GU14 7LY England to 1st Floor, Chapel House Chapel Lane St. Ives Cambridgeshire PE27 5DX on 4 May 2022
15 Feb 2022 AA Total exemption full accounts made up to 30 September 2021