Advanced company searchLink opens in new window

LUMOSA UK LTD

Company number 12383598

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)
05 Feb 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
02 Feb 2024 PSC01 Notification of Benjamin William Shaw as a person with significant control on 2 February 2024
02 Feb 2024 PSC07 Cessation of Hans Sanders as a person with significant control on 2 February 2024
14 Dec 2023 AD01 Registered office address changed from The Bridge House Mill Lane Dronfield S18 2XL to C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park Woodseats Close Sheffield S8 0TB on 14 December 2023
27 Nov 2023 AA Total exemption full accounts made up to 31 January 2023
02 Oct 2023 AA01 Current accounting period shortened from 31 January 2024 to 31 December 2023
17 Apr 2023 AP01 Appointment of Mr Benjamin William Shaw as a director on 17 April 2023
02 Feb 2023 TM01 Termination of appointment of James Radford Evans as a director on 26 January 2023
02 Feb 2023 PSC07 Cessation of James Radford Evans as a person with significant control on 26 January 2023
02 Feb 2023 AP01 Appointment of Mr Adrianus Arnoldus Maas as a director on 26 January 2023
10 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
10 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with updates
01 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
11 Jan 2021 PSC04 Change of details for Mr James Radford Evans as a person with significant control on 7 January 2021
08 Jan 2021 PSC01 Notification of Hans Sanders as a person with significant control on 7 January 2021
08 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with updates
08 Jan 2021 CH01 Director's details changed for Mr James Radford Evans on 7 January 2021
08 Jan 2021 PSC04 Change of details for Mr James Radford Evans as a person with significant control on 7 January 2021
23 Sep 2020 AP01 Appointment of Mr Hans Sanders as a director on 19 August 2020
16 Sep 2020 SH01 Statement of capital following an allotment of shares on 9 July 2020
  • GBP 1
15 Sep 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Bridge House Mill Lane Dronfield S18 2XL on 15 September 2020
02 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted