Advanced company searchLink opens in new window

LUMINATE UK SERVICES LIMITED

Company number 11125848

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)
08 Jan 2024 CS01 Confirmation statement made on 26 December 2023 with no updates
28 Sep 2023 AA Accounts for a small company made up to 31 December 2022
03 Apr 2023 AD02 Register inspection address has been changed from Third Floor, 20 Old Bailey London EC4M 7AN England to 10 Queen Street Place London EC4R 1BE
03 Apr 2023 TM02 Termination of appointment of Eriska Secretaries Limited as a secretary on 2 March 2023
03 Apr 2023 PSC01 Notification of Matthew James Deakin as a person with significant control on 1 December 2021
03 Apr 2023 PSC07 Cessation of Michael Gilbert Mohr as a person with significant control on 26 November 2021
10 Jan 2023 CS01 Confirmation statement made on 26 December 2022 with no updates
08 Sep 2022 AA Accounts for a small company made up to 31 December 2021
29 Dec 2021 CS01 Confirmation statement made on 26 December 2021 with no updates
22 Jun 2021 AA Accounts for a small company made up to 31 December 2020
25 Feb 2021 CS01 Confirmation statement made on 26 December 2020 with updates
09 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Sep 2020 CH01 Director's details changed for Mr Jeffrey Robert Alvord on 1 January 2020
03 Sep 2020 PSC04 Change of details for Mr Jeffrey Robert Alvord as a person with significant control on 1 January 2020
26 Aug 2020 PSC04 Change of details for Mr Michael Gilbert Mohr as a person with significant control on 1 January 2020
26 Aug 2020 PSC01 Notification of Jeffrey Robert Alvord as a person with significant control on 1 January 2020
26 Aug 2020 PSC04 Change of details for Pierre M. Omidyar as a person with significant control on 1 January 2020
26 Aug 2020 CH01 Director's details changed for Mr Jeffrey Robert Alvord on 1 January 2020
10 Jan 2020 CS01 Confirmation statement made on 26 December 2019 with no updates
29 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Jun 2019 AD03 Register(s) moved to registered inspection location Third Floor, 20 Old Bailey London EC4M 7AN
19 Jun 2019 AD02 Register inspection address has been changed to Third Floor, 20 Old Bailey London EC4M 7AN
14 Mar 2019 AD01 Registered office address changed from C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF United Kingdom to 36-38 Hatton Garden London EC1N 8EB on 14 March 2019
28 Dec 2018 CS01 Confirmation statement made on 26 December 2018 with no updates
09 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-08