Advanced company searchLink opens in new window

LUM BRANDS GROUP LTD

Company number 12991281

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 May 2024 AA Accounts for a dormant company made up to 30 November 2023
07 May 2024 AA01 Current accounting period extended from 30 November 2024 to 31 December 2024
28 Feb 2024 AD01 Registered office address changed from La City Coldbath Square Farringdon London EC1R 5HL England to La City Coldbath Square Farringdon London Ec1R 5H on 28 February 2024
27 Feb 2024 CERTNM Company name changed S3 football coaching LTD\certificate issued on 27/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-27
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with updates
27 Feb 2024 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to La City Coldbath Square Farringdon London EC1R 5HL on 27 February 2024
27 Feb 2024 AP01 Appointment of Mr Eholie Koumanley as a director on 27 February 2024
27 Feb 2024 PSC01 Notification of Samb Papa as a person with significant control on 27 February 2024
27 Feb 2024 PSC01 Notification of Ben Ghezala Sabrina as a person with significant control on 27 February 2024
27 Feb 2024 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 27 February 2024
27 Feb 2024 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 27 February 2024
27 Feb 2024 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 27 February 2024
10 Jan 2024 CS01 Confirmation statement made on 8 December 2023 with no updates
09 Jan 2023 CS01 Confirmation statement made on 8 December 2022 with no updates
05 Dec 2022 AA Accounts for a dormant company made up to 30 November 2022
28 Sep 2022 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 28 September 2022
06 Jan 2022 AA Accounts for a dormant company made up to 30 November 2021
09 Dec 2021 AP01 Appointment of Mr Bryan Thornton as a director on 8 December 2021
09 Dec 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 8 December 2021
09 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
07 Dec 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 December 2021
07 Dec 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 2 November 2021
07 Dec 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 2 November 2021
04 Nov 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 4 November 2021
02 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-02
  • GBP 1