Advanced company searchLink opens in new window

LUMENATE GROWTH LTD

Company number 12254320

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)
09 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
09 Feb 2024 AA Micro company accounts made up to 31 October 2023
27 Jul 2023 AA Micro company accounts made up to 31 October 2022
15 Feb 2023 AP01 Appointment of Mrs Shona Mitchell Beats as a director on 15 February 2023
15 Feb 2023 TM01 Termination of appointment of Emmanuel Isaac as a director on 15 February 2023
08 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
10 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with updates
09 Feb 2022 MA Memorandum and Articles of Association
08 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2021 CH01 Director's details changed for Mr Jay Conlon on 7 October 2021
07 Oct 2021 CH01 Director's details changed for Mr Thomas Robert Galea on 7 October 2021
07 Oct 2021 PSC04 Change of details for Mr Thomas Robert Galea as a person with significant control on 7 October 2021
07 Oct 2021 PSC04 Change of details for Mr Jay Conlon as a person with significant control on 7 October 2021
07 Oct 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Runway East Temple Meads 101 Victoria St Redcliffe Bristol BS1 6PU on 7 October 2021
27 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2021 AP01 Appointment of Mr Emmanuel Isaac as a director on 19 August 2021
11 Aug 2021 MA Memorandum and Articles of Association
06 Aug 2021 AP01 Appointment of Mr Chris Kantrowitz as a director on 30 July 2021
06 Aug 2021 AP01 Appointment of Mr Rock Feilding-Mellen as a director on 30 July 2021
06 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 26.3317
09 Jul 2021 AA Micro company accounts made up to 31 October 2020
16 Jun 2021 SH02 Sub-division of shares on 7 May 2021
  • ANNOTATION Clarification This is a second filing of an SH02 originally registered on 25/05/2021.
26 May 2021 SH01 Statement of capital following an allotment of shares on 7 May 2021
  • GBP 23.1579
25 May 2021 SH02 Sub-division of shares on 12 May 2021
  • ANNOTATION Clarification a second filed SH02 was registered on 16/06/2021.