Advanced company searchLink opens in new window

LUMITY LIFE HOLDINGS LIMITED

Company number 09443244

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)
29 Jul 2019 SH19 Statement of capital on 29 July 2019
  • GBP 20,659.78
29 Jul 2019 CAP-SS Solvency Statement dated 05/07/19
29 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 09/07/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jul 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 20,991.6
03 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2019 SH19 Statement of capital on 4 April 2019
  • GBP 18,552.32
04 Apr 2019 SH06 Cancellation of shares. Statement of capital on 21 March 2019
  • GBP 18,552.32
04 Apr 2019 SH20 Statement by Directors
04 Apr 2019 CAP-SS Solvency Statement dated 21/03/19
04 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 21/03/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
28 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with updates
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 19,552.32
17 Dec 2018 AD01 Registered office address changed from 16 Berkeley Street London W1J 8DZ England to 239 Kensington High Street London W8 6SN on 17 December 2018
13 Nov 2018 AAMD Amended accounts made up to 31 December 2017
24 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2018 AP01 Appointment of Mr Julian Vasant Pancholi as a director on 2 October 2018
05 Oct 2018 AP01 Appointment of Lady Janice Theresa Gammell as a director on 2 October 2018
13 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
13 Jul 2018 MR01 Registration of charge 094432440001, created on 5 July 2018
28 Mar 2018 AD01 Registered office address changed from C/O Birketts Llp Thirty Station Road Cambridge Cambridgeshire CB1 2RE United Kingdom to 16 Berkeley Street London W1J 8DZ on 28 March 2018
26 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with updates
24 Nov 2017 SH01 Statement of capital following an allotment of shares on 8 December 2016
  • GBP 18,252.32
23 Nov 2017 AP01 Appointment of Mr Robert Nelson Wilson as a director on 16 November 2017
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates