LUMISHORE LIMITED
Status | ACTIVE |
Company No. | 06444981 |
Category | Private Limited Company |
Incorporated | 04 Dec 2007 |
Age | 16 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
LUMISHORE LIMITED is an active private limited company with number 06444981. It was incorporated 16 years, 7 months, 22 days ago, on 04 December 2007. The company address is Unit D12 Upper Fforest Way Unit D12 Upper Fforest Way, Swansea, SA6 8QR, Wales.
Company Fillings
Accounts with accounts type full
Date: 14 Jun 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Accounts with accounts type small
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-31
Old address: Unit 2 Technium 1 Kings Road Swansea Swansea SA1 8PH
New address: Unit D12 Upper Fforest Way Swansea Enterprise Park Swansea SA6 8QR
Documents
Confirmation statement with no updates
Date: 30 Oct 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Accounts amended with accounts type total exemption full
Date: 08 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AAMD
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 28 Jan 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-27
Officer name: Mr Gareth Peter Evans
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 14 Jul 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-15
Officer name: Mr Eifrion Evans
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Change registered office address company with date old address
Date: 06 Nov 2013
Action Date: 06 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-06
Old address: Unit 11 Technium 1 Kings Road Swansea Swansea SA1 8PH United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 30 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 30 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-30
Documents
Change registered office address company with date old address
Date: 21 Nov 2011
Action Date: 21 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-21
Old address: Technium 1 Swansea Waterfront Kings Road Swansea SA1 8PH United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 01 Nov 2010
Action Date: 01 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-01
Old address: Technium 1 Kings Road Swansea SA1 8PH United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2010
Action Date: 30 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-30
Documents
Change registered office address company with date old address
Date: 30 Oct 2010
Action Date: 30 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-30
Old address: 34 Hawthorne Avenue, Uplands Swansea West Glamorgan SA2 0LR
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2009
Action Date: 04 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-04
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-04
Officer name: Gareth Peter Evans
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-04
Officer name: Mr Eifrion Evans
Documents
Change person secretary company with change date
Date: 04 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-04
Officer name: Mr Eifrion Evans
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr eifrion evans
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr eifrion evans
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary rachael evans
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/08; full list of members
Documents
Some Companies
CALMASEY BUILDING SERVICES LTD
21 MOUNTVIEW CRESCENT,SOUTHMINSTER,CM0 7NT
Number: | 03291263 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAEBURN CHRISTIE CLARK & WALLACE,ABERDEEN,AB10 1PS
Number: | SC234573 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 KIMBERLEY STREET,NORTH HUMBERSIDE,HU3 1HH
Number: | 02262815 |
Status: | ACTIVE |
Category: | Private Limited Company |
6-8 REVENGE RD,CHATHAM,ME5 8UD
Number: | 10452847 |
Status: | ACTIVE |
Category: | Private Limited Company |
PILLING, THOMPSON, HOLDAWAY LIMITED
31 INGLEWOOD ROAD,LONDON,NW6 1QT
Number: | 01892287 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEE-CHANGE OPTICAL SERVICES LIMITED
20 NEW ROAD,KINROSS,KY13 9XT
Number: | SC269761 |
Status: | ACTIVE |
Category: | Private Limited Company |