Advanced company searchLink opens in new window

LUMI SUPPORT LIMITED

Company number 12470302

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)
14 Aug 2025 AD01 Registered office address changed from 70 West End Lane New Rossington Doncaster DN11 0TW England to Apex Building 1 Water Vole Way Balby Doncaster South Yorkshire DN4 5JP on 14 August 2025
14 Aug 2025 600 Appointment of a voluntary liquidator
14 Aug 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-08-08
14 Aug 2025 LIQ02 Statement of affairs
14 Jul 2025 TM01 Termination of appointment of Nancy Banda as a director on 5 March 2025
22 Apr 2025 CH01 Director's details changed for Mr Marcel Chipamaunga on 22 April 2025
22 Apr 2025 CH01 Director's details changed for Mrs Nancy Banda on 22 April 2025
22 Apr 2025 AD01 Registered office address changed from 70 West End Lane New Rossington Doncaster DN11 0TW England to 70 West End Lane New Rossington Doncaster DN11 0TW on 22 April 2025
22 Apr 2025 AD01 Registered office address changed from 6 Clinton Avenue Nottingham NG5 1AW England to 70 West End Lane New Rossington Doncaster DN11 0TW on 22 April 2025
12 Dec 2024 AD01 Registered office address changed from 31, Metro Centre Dwight Road Watford WD18 9SB England to 6 Clinton Avenue Nottingham NG5 1AW on 12 December 2024
09 Dec 2024 AA Micro company accounts made up to 31 October 2024
17 Oct 2024 CERTNM Company name changed chozen 1NE LIMITED\certificate issued on 17/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-16
15 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with no updates
29 Apr 2024 AP01 Appointment of Mrs Nancy Banda as a director on 26 April 2024
14 Dec 2023 AA Micro company accounts made up to 31 October 2023
07 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
18 Apr 2023 AP01 Appointment of Mr Fanso Maria as a director on 18 April 2023
27 Jan 2023 AA Micro company accounts made up to 31 October 2022
29 Dec 2022 AD01 Registered office address changed from 70 West End Lane New Rossington Doncaster DN11 0TW England to 31, Metro Centre Dwight Road Watford WD18 9SB on 29 December 2022
05 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
05 Aug 2022 TM01 Termination of appointment of Fanso Maria as a director on 5 August 2022
05 Aug 2022 PSC07 Cessation of Fanso Maria as a person with significant control on 5 August 2022
16 May 2022 AA Accounts for a dormant company made up to 31 October 2021
05 May 2022 AA01 Previous accounting period shortened from 28 February 2022 to 31 October 2021
23 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates