Advanced company searchLink opens in new window

LUMMUS CONSULTANTS INTERNATIONAL LIMITED

Company number 04025810

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)
18 Jul 2014 AD02 Register inspection address has been changed from Witan Gate House Witan Gate West 500-+600 Witan Gate West Milton Keynes MK9 1GB England to Altius House, Third Floor 1 North Fourth Street Milton Keynes MK9 1NE
19 Jun 2014 AA Full accounts made up to 31 December 2013
21 Aug 2013 AD01 Registered office address changed from Witan Gate House Witan Gate West 500-600 Witan Gate West Milton Keynes MK9 1GB England on 21 August 2013
19 Jul 2013 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013
19 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
19 Jul 2013 AD02 Register inspection address has been changed from Witan Gate House 500 - 600 Witan Gate West Milton Keynes Buckinghamshire MK9 1BA
19 Jul 2013 AD01 Registered office address changed from Witan Gate House Witan Gate West Milton Keynes MK9 1GB England on 19 July 2013
19 Jul 2013 AD01 Registered office address changed from Witan Gate House 500 - 600 Witan Gate West Milton Keynes MK9 1BA on 19 July 2013
06 Jun 2013 TM01 Termination of appointment of Robert Pierce as a director
10 May 2013 TM01 Termination of appointment of Pierre Hibble as a director
25 Apr 2013 AP01 Appointment of Ms Susan Catherine Garven as a director
28 Mar 2013 CERTNM Company name changed shaw consultants international LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-06
28 Mar 2013 CONNOT Change of name notice
25 Mar 2013 AA Full accounts made up to 31 August 2012
20 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Aug 2012 CC04 Statement of company's objects
17 Jul 2012 AP01 Appointment of Robert Craig Pierce as a director
11 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
11 Apr 2012 TM01 Termination of appointment of Christopher Johnson as a director
16 Jan 2012 AP01 Appointment of Mr Mark Peter White as a director
10 Jan 2012 AA Full accounts made up to 31 August 2011
13 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
13 Jul 2011 CH01 Director's details changed for Pierre Warren Hibble on 1 July 2011
03 Dec 2010 AA Full accounts made up to 31 August 2010
21 Jul 2010 TM01 Termination of appointment of Kermet Applewhite as a director