(CS01) Confirmation statement with updates 2023/09/01
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023/09/01
filed on: 14th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/09/30
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed lumaxled LTD.certificate issued on 02/11/22
filed on: 2nd, November 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/09/01
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/09/01
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 10 Crown Trading Centre Clayton Road Hayes Middlesex UB3 1DU on 2021/09/01 to 8 Park Place Newdigate Road Uxbridge UB9 6EJ
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/05/09
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2021/05/07
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 2nd, March 2021
| accounts
|
Free Download
(3 pages)
|
(MR04) Charge 084991590004 satisfaction in full.
filed on: 12th, January 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/09/30
filed on: 25th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/05/09
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 27th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/05/09
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 29th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/05/09
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 084991590003 satisfaction in full.
filed on: 21st, April 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 084991590002 satisfaction in full.
filed on: 21st, April 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 084991590001 satisfaction in full.
filed on: 21st, April 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084991590004, created on 2018/02/26
filed on: 28th, February 2018
| mortgage
|
Free Download
(15 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/09/30
filed on: 29th, June 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2017/05/22
filed on: 6th, June 2017
| officers
|
Free Download
|
(CH03) On 2017/06/05 secretary's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/09
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017/06/05 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/09
filed on: 2nd, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 26th, May 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 084991590003, created on 2015/09/25
filed on: 29th, September 2015
| mortgage
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/09
filed on: 4th, June 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 30th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 2 Crown Trading Centre Clayton Road Hayes Middlesex UB3 1DU on 2014/08/05 to Unit 10 Crown Trading Centre Clayton Road Hayes Middlesex UB3 1DU
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 084991590002
filed on: 28th, June 2014
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 084991590001
filed on: 28th, June 2014
| mortgage
|
Free Download
(27 pages)
|
(AA01) Accounting period extended to 2014/09/30. Originally it was 2014/04/30
filed on: 9th, May 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/09
filed on: 9th, May 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2014/05/09.
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/22
filed on: 2nd, May 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2014/04/01 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On 2014/05/01, company appointed a new person to the position of a secretary
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2014/05/01
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/05/01 from 731 Tudor Estate Abbey Road London Park Royal NW10 7UN England
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on 2013/11/19
filed on: 11th, December 2013
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2013/11/04.
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/11/04.
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP03) On 2013/11/04, company appointed a new person to the position of a secretary
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2013/11/04
filed on: 4th, November 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/10/16 from 731 Tudor Estate Abbey Road London NW10 7UN England
filed on: 16th, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/10/16 from 13 Oakleigh Drive Rickmansworh Hertfordshire WD3 3EE United Kingdom
filed on: 16th, October 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed lewood electrical distributors LTDcertificate issued on 22/08/13
filed on: 22nd, August 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/08/21
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 22nd, April 2013
| incorporation
|
Free Download
(21 pages)
|