LUMEN TECHNOLOGIES UK LIMITED

02495998
260-266 GOSWELL ROAD LONDON ENGLAND EC1V 7EB

Documents

Documents
Date Category Description Pages
10 Sep 2024 officers Termination of appointment of director (Yan Arnaud) 1 Buy now
31 Jul 2024 accounts Annual Accounts 61 Buy now
26 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2024 capital Second Filing Capital Allotment Shares 4 Buy now
13 Jun 2024 officers Appointment of director (Mr Yan Arnaud) 2 Buy now
08 May 2024 capital Return of Allotment of shares 4 Buy now
10 Jan 2024 resolution Resolution 2 Buy now
22 Dec 2023 capital Return of Allotment of shares 3 Buy now
14 Nov 2023 officers Appointment of director (Mr. Charles William Foster-Kemp) 2 Buy now
14 Nov 2023 officers Termination of appointment of director (Michael Charles Reinke) 1 Buy now
14 Nov 2023 officers Termination of appointment of director (Salman Ali Agha) 1 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 mortgage Statement of release/cease from a charge 1 Buy now
20 Dec 2022 mortgage Statement of release/cease from a charge 1 Buy now
20 Dec 2022 mortgage Statement of release/cease from a charge 1 Buy now
20 Dec 2022 mortgage Statement of release/cease from a charge 2 Buy now
20 Dec 2022 mortgage Statement of release/cease from a charge 2 Buy now
20 Dec 2022 mortgage Statement of release/cease from a charge 1 Buy now
20 Dec 2022 mortgage Statement of release/cease from a charge 1 Buy now
20 Dec 2022 mortgage Statement of release/cease from a charge 1 Buy now
20 Dec 2022 mortgage Statement of release/cease from a charge 1 Buy now
20 Dec 2022 mortgage Statement of release/cease from a charge 1 Buy now
20 Dec 2022 mortgage Statement of release/cease from a charge 1 Buy now
20 Dec 2022 mortgage Statement of release/cease from a charge 2 Buy now
20 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Oct 2022 accounts Annual Accounts 59 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 58 Buy now
07 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jul 2021 officers Appointment of director (Annette Murphy) 2 Buy now
01 Jul 2021 officers Appointment of director (Mr Salman Ali Agha) 2 Buy now
03 Apr 2021 resolution Resolution 3 Buy now
11 Jan 2021 address Move Registers To Registered Office Company With New Address 1 Buy now
11 Jan 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
06 Oct 2020 accounts Annual Accounts 54 Buy now
21 Aug 2020 address Move Registers To Sail Company With New Address 1 Buy now
21 Aug 2020 address Change Sail Address Company With New Address 1 Buy now
20 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Aug 2020 officers Change of particulars for director (Mr Michael Charles Reinke) 2 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 accounts Annual Accounts 54 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2019 officers Appointment of director (Mr Thomas Jennings) 2 Buy now
14 Mar 2019 officers Termination of appointment of director (Nicholas Alexander Spence) 1 Buy now
20 Dec 2018 officers Termination of appointment of director (John Laurence Boutal) 1 Buy now
29 Oct 2018 officers Appointment of director (Mr Michael Charles Reinke) 2 Buy now
26 Sep 2018 accounts Annual Accounts 49 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 resolution Resolution 3 Buy now
24 Nov 2017 officers Termination of appointment of director (Matthew Gutierrez) 1 Buy now
26 Sep 2017 accounts Annual Accounts 51 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2017 officers Termination of appointment of director (Andrew Edward Crouch) 1 Buy now
14 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
14 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
14 Mar 2017 mortgage Statement of satisfaction of a charge 2 Buy now
14 Mar 2017 mortgage Statement of satisfaction of a charge 2 Buy now
14 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
14 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Mar 2017 mortgage Statement of release/cease from a charge 1 Buy now
01 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2016 accounts Annual Accounts 60 Buy now
23 May 2016 annual-return Annual Return 5 Buy now
04 Oct 2015 accounts Annual Accounts 62 Buy now
11 Jun 2015 officers Appointment of director (Mr John Laurence Boutal) 2 Buy now
26 May 2015 annual-return Annual Return 4 Buy now
21 May 2015 officers Appointment of director (Mr Andrew Edward Crouch) 2 Buy now
04 Dec 2014 capital Return of Allotment of shares 4 Buy now
04 Dec 2014 resolution Resolution 1 Buy now
27 Nov 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 Nov 2014 capital Statement of capital (Section 108) 4 Buy now
27 Nov 2014 insolvency Solvency Statement dated 26/11/14 1 Buy now
27 Nov 2014 resolution Resolution 1 Buy now
21 Nov 2014 mortgage Statement of satisfaction of a charge 2 Buy now
25 Sep 2014 accounts Annual Accounts 66 Buy now
28 Aug 2014 officers Termination of appointment of secretary (John Joseph Mccarthy) 1 Buy now
21 Jul 2014 officers Appointment of director (Mr Matthew Gutierrez) 2 Buy now
18 Jul 2014 officers Appointment of director (Mr Nicholas Alexander Spence) 2 Buy now
22 May 2014 annual-return Annual Return 3 Buy now
01 Apr 2014 officers Termination of appointment of director (James Heard) 1 Buy now
04 Oct 2013 accounts Annual Accounts 56 Buy now
17 Jun 2013 annual-return Annual Return 4 Buy now
21 May 2013 officers Termination of appointment of director (Richard Haywood) 1 Buy now
19 Dec 2012 accounts Annual Accounts 66 Buy now
30 Aug 2012 change-of-name Certificate Change Of Name Company 2 Buy now
30 Aug 2012 change-of-name Change Of Name Notice 2 Buy now