CS01 |
Confirmation statement with no updates Sun, 25th Feb 2024
filed on: 27th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 15th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 22nd Nov 2023 director's details were changed
filed on: 15th, February 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 18th, August 2023
|
accounts |
Free Download
(11 pages)
|
CERTNM |
Company name changed luminous energy LIMITEDcertificate issued on 24/06/23
filed on: 24th, June 2023
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Feb 2023
filed on: 2nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Tue, 28th Feb 2023 - the day director's appointment was terminated
filed on: 2nd, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, April 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, April 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 25th Feb 2022
filed on: 28th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 7th Nov 2021
filed on: 7th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 23rd, September 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Feb 2021
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 1st, February 2021
|
accounts |
Free Download
(8 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 14th, July 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Feb 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 26th, February 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Feb 2019
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 31st Dec 2018: 114.00 GBP
filed on: 19th, February 2019
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 28th, November 2018
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 084166460002, created on Wed, 22nd Aug 2018
filed on: 28th, August 2018
|
mortgage |
Free Download
(47 pages)
|
CS01 |
Confirmation statement with updates Sun, 25th Feb 2018
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Sun, 26th Feb 2017
filed on: 23rd, November 2017
|
accounts |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 26th, July 2017
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wed, 12th Jul 2017
filed on: 26th, July 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, July 2017
|
resolution |
Free Download
(52 pages)
|
AP01 |
On Wed, 12th Jul 2017 new director was appointed.
filed on: 14th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 12th Jul 2017 new director was appointed.
filed on: 14th, July 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 084166460001, created on Wed, 12th Jul 2017
filed on: 14th, July 2017
|
mortgage |
Free Download
(48 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 27th Feb 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Feb 2017
filed on: 28th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sat, 27th Feb 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, March 2016
|
resolution |
Free Download
(48 pages)
|
AR01 |
Annual return drawn up to Thu, 25th Feb 2016 with full list of members
filed on: 25th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 25th Feb 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 14th, November 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 4th Mar 2015. New Address: Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP. Previous address: C/O Smith and Williamson Old Library Chambers 21 Chipper Lane Salisbury SP1 1BG
filed on: 4th, March 2015
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP. Previous address: 21 Timber Street Chippenham Wiltshire SN15 3BS England
filed on: 4th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 25th Feb 2015 with full list of members
filed on: 4th, March 2015
|
annual return |
Free Download
(4 pages)
|
AD04 |
Registers new location: Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP.
filed on: 3rd, March 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 23rd, September 2014
|
accounts |
Free Download
(3 pages)
|
AD02 |
Notification of SAIL
filed on: 25th, March 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 25th Feb 2014 with full list of members
filed on: 25th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 25th Mar 2014: 100.00 GBP
|
capital |
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 25th, March 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 7th Oct 2013 new director was appointed.
filed on: 7th, October 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2013
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|