Advanced company searchLink opens in new window

LUMASENSE TECHNOLOGIES LIMITED

Company number 03624461

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)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2017 DS01 Application to strike the company off the register
10 Oct 2017 CS01 Confirmation statement made on 1 September 2017 with updates
09 Oct 2017 CH01 Director's details changed for Stephen Michael Abely on 1 September 2017
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
01 Sep 2017 SH01 Statement of capital following an allotment of shares on 16 August 2017
  • GBP 267,238
01 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Auth sha cap 16/08/2017
  • RES12 ‐ Resolution of varying share rights or name
22 Aug 2017 SH19 Statement of capital on 22 August 2017
  • GBP 1
21 Aug 2017 SH20 Statement by Directors
21 Aug 2017 CAP-SS Solvency Statement dated 16/08/17
21 Aug 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Apr 2017 CH01 Director's details changed for Stephen Michael Abely on 20 April 2017
18 Jan 2017 TM02 Termination of appointment of Michael Bell as a secretary on 31 December 2016
11 Oct 2016 CS01 Confirmation statement made on 1 September 2016 with updates
31 May 2016 AA Full accounts made up to 31 December 2015
04 Nov 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 20,000
09 Jun 2015 AA Full accounts made up to 31 December 2014
23 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 September 2014
20 Oct 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 20,000

Statement of capital on 2014-10-20
  • GBP 20,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/03/2015
21 May 2014 AA Accounts made up to 31 December 2013
12 Nov 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 20,000
09 Aug 2013 AD01 Registered office address changed from 5 Ridge House Ridgehouse Drive Stoke on Trent Staffordshire ST1 5SJ on 9 August 2013
15 May 2013 TM01 Termination of appointment of Vivex Joshi as a director
15 May 2013 AP01 Appointment of Stephen Michael Abely as a director