CS01 |
Confirmation statement with updates 2023/09/01
filed on: 14th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023/09/01
filed on: 14th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 30th, June 2023
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed lumaxled LTD.certificate issued on 02/11/22
filed on: 2nd, November 2022
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/09/01
filed on: 21st, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 30th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/09/01
filed on: 1st, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 10 Crown Trading Centre Clayton Road Hayes Middlesex UB3 1DU on 2021/09/01 to 8 Park Place Newdigate Road Uxbridge UB9 6EJ
filed on: 1st, September 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/05/09
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2021/05/07
filed on: 1st, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 2nd, March 2021
|
accounts |
Free Download
(3 pages)
|
MR04 |
Charge 084991590004 satisfaction in full.
filed on: 12th, January 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 25th, November 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/05/09
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 27th, June 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/05/09
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 29th, June 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/09
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 084991590003 satisfaction in full.
filed on: 21st, April 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 084991590002 satisfaction in full.
filed on: 21st, April 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 084991590001 satisfaction in full.
filed on: 21st, April 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 084991590004, created on 2018/02/26
filed on: 28th, February 2018
|
mortgage |
Free Download
(15 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/09/30
filed on: 29th, June 2017
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2017/05/22
filed on: 6th, June 2017
|
officers |
Free Download
|
CH03 |
On 2017/06/05 secretary's details were changed
filed on: 6th, June 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/09
filed on: 5th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2017/06/05 director's details were changed
filed on: 5th, June 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/09
filed on: 2nd, June 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 26th, May 2016
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 084991590003, created on 2015/09/25
filed on: 29th, September 2015
|
mortgage |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/09
filed on: 4th, June 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 30th, January 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 2 Crown Trading Centre Clayton Road Hayes Middlesex UB3 1DU on 2014/08/05 to Unit 10 Crown Trading Centre Clayton Road Hayes Middlesex UB3 1DU
filed on: 5th, August 2014
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 084991590002
filed on: 28th, June 2014
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 084991590001
filed on: 28th, June 2014
|
mortgage |
Free Download
(27 pages)
|
AA01 |
Accounting period extended to 2014/09/30. Originally it was 2014/04/30
filed on: 9th, May 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/09
filed on: 9th, May 2014
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2014/05/09.
filed on: 9th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/22
filed on: 2nd, May 2014
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2014/04/01 director's details were changed
filed on: 2nd, May 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2014/05/01, company appointed a new person to the position of a secretary
filed on: 1st, May 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2014/05/01
filed on: 1st, May 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/05/01 from 731 Tudor Estate Abbey Road London Park Royal NW10 7UN England
filed on: 1st, May 2014
|
address |
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/11/19
filed on: 11th, December 2013
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2013/11/04.
filed on: 4th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/11/04.
filed on: 4th, November 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2013/11/04, company appointed a new person to the position of a secretary
filed on: 4th, November 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2013/11/04
filed on: 4th, November 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/10/16 from 731 Tudor Estate Abbey Road London NW10 7UN England
filed on: 16th, October 2013
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/10/16 from 13 Oakleigh Drive Rickmansworh Hertfordshire WD3 3EE United Kingdom
filed on: 16th, October 2013
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed lewood electrical distributors LTDcertificate issued on 22/08/13
filed on: 22nd, August 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/08/21
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 22nd, April 2013
|
incorporation |
Free Download
(21 pages)
|