Advanced company searchLink opens in new window

LUMILINKS LIMITED

Company number 11650247

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)
31 Jan 2024 AA Micro company accounts made up to 31 December 2023
11 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
19 Jun 2023 AA Micro company accounts made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
06 Oct 2022 AD01 Registered office address changed from 269 Farnborough Road Farnborough GU14 7LY United Kingdom to 1st Floor, Chapel House Chapel Lane St. Ives Cambridgeshire PE27 5DX on 6 October 2022
28 Sep 2022 EW01RSS Directors' register information at 28 September 2022 on withdrawal from the public register
28 Sep 2022 EW01 Withdrawal of the directors' register information from the public register
28 Sep 2022 EW02 Withdrawal of the directors' residential address register information from the public register
22 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
09 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
09 Dec 2021 PSC07 Cessation of Thomas James Charles Ridges as a person with significant control on 4 December 2021
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Aug 2021 TM01 Termination of appointment of Thomas James Charles Ridges as a director on 1 July 2021
07 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
24 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
05 Dec 2019 PSC01 Notification of Thomas Ridges as a person with significant control on 2 October 2019
05 Dec 2019 PSC01 Notification of Timothy Drye as a person with significant control on 2 October 2019
05 Dec 2019 AP01 Appointment of Mr Thomas James Charles Ridges as a director on 2 October 2019
05 Dec 2019 AP01 Appointment of Mr Timothy James Drye as a director on 2 October 2019
05 Dec 2019 PSC04 Change of details for Mr Gary Cole as a person with significant control on 2 October 2019
05 Dec 2019 PSC04 Change of details for Ms Joannd Dudley-Smith as a person with significant control on 2 October 2019
02 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-30
16 Jan 2019 CH01 Director's details changed for Joanne Dudley-Smith on 16 January 2019