Advanced company searchLink opens in new window

LUMESSE LIMITED

Company number 03879877

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)
09 Mar 2020 AD01 Registered office address changed from 475 the Boulevard Capability Green Luton LU1 3LU to Ground Floor, Mulberry House 750 Parkland Square Capability Green Luton LU1 3LU on 9 March 2020
24 Feb 2020 AD03 Register(s) moved to registered inspection location Kerman & Co, 200 Strand London WC2R 1DJ
24 Feb 2020 AD02 Register inspection address has been changed to Kerman & Co, 200 Strand London WC2R 1DJ
21 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
21 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
21 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
21 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
28 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
01 Feb 2019 MR01 Registration of charge 038798770005, created on 31 January 2019
20 Nov 2018 TM01 Termination of appointment of Didier Bench as a director on 1 November 2018
18 Nov 2018 AP01 Appointment of Mr. Eric Graham as a director on 1 November 2018
18 Nov 2018 AP01 Appointment of Ms. Shanna Laughton as a director on 1 November 2018
18 Nov 2018 TM01 Termination of appointment of Michael James Hunt as a director on 1 November 2018
18 Nov 2018 AP01 Appointment of Mr. Michael Stewart as a director on 1 November 2018
18 Nov 2018 TM01 Termination of appointment of Stephen David Hewitt as a director on 1 November 2018
02 Nov 2018 MR04 Satisfaction of charge 038798770004 in full
25 Apr 2018 AA Full accounts made up to 31 December 2017
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
12 Apr 2017 AA Full accounts made up to 31 December 2016
23 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
15 Jun 2016 AA Full accounts made up to 31 December 2015
06 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 143,958.81
20 Nov 2015 AP01 Appointment of Mr Didier Bench as a director on 18 November 2015
20 Nov 2015 TM01 Termination of appointment of Paul Julian Marchant as a director on 16 October 2015
20 Nov 2015 AP01 Appointment of Stephen David Hewitt as a director on 18 November 2015