LUMIERE LEEDS LP (NO. 1) LIMITED

05325368
95 CROMWELL ROAD LONDON ENGLAND SW7 4DL

Documents

Documents
Date Category Description Pages
31 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2023 accounts Annual Accounts 1 Buy now
20 Feb 2023 accounts Annual Accounts 1 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2022 accounts Annual Accounts 1 Buy now
01 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2021 accounts Annual Accounts 1 Buy now
02 Jul 2020 accounts Annual Accounts 1 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jan 2020 officers Appointment of director (Mr Martin James Ratchford) 2 Buy now
16 Dec 2019 officers Termination of appointment of secretary (Seng Khoon Ng) 1 Buy now
16 Dec 2019 officers Termination of appointment of director (Seng Khoon Ng) 1 Buy now
18 Apr 2019 officers Appointment of director (Mr Seng Khoon Ng) 2 Buy now
16 Apr 2019 accounts Annual Accounts 1 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2018 officers Termination of appointment of director (Khong Shoong Chia) 1 Buy now
01 May 2018 officers Appointment of director (Mrs Ilaria Jane Del Beato) 2 Buy now
01 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2018 accounts Annual Accounts 1 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2017 accounts Annual Accounts 1 Buy now
05 Apr 2017 officers Termination of appointment of director (Stanley Swee Han Quek) 1 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2016 annual-return Annual Return 4 Buy now
12 Feb 2016 accounts Annual Accounts 1 Buy now
30 Jun 2015 accounts Annual Accounts 1 Buy now
06 May 2015 annual-return Annual Return 4 Buy now
07 Feb 2014 accounts Annual Accounts 1 Buy now
04 Feb 2014 annual-return Annual Return 4 Buy now
23 Sep 2013 auditors Auditors Resignation Company 2 Buy now
06 Sep 2013 auditors Auditors Resignation Company 2 Buy now
08 Jun 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jun 2013 annual-return Annual Return 4 Buy now
28 May 2013 gazette Gazette Notice Compulsary 1 Buy now
28 Nov 2012 accounts Annual Accounts 12 Buy now
09 May 2012 annual-return Annual Return 4 Buy now
19 Mar 2012 accounts Annual Accounts 12 Buy now
12 Sep 2011 accounts Annual Accounts 13 Buy now
22 Aug 2011 officers Termination of appointment of secretary (Valsec Company Secretarial Services Limited) 1 Buy now
17 Feb 2011 annual-return Annual Return 5 Buy now
17 Feb 2011 officers Change of particulars for secretary (Mr Seng Khoon Ng) 1 Buy now
17 Sep 2010 officers Appointment of corporate secretary (Valsec Company Secretarial Services Limited) 3 Buy now
17 Sep 2010 officers Termination of appointment of secretary (Valad Secretarial Services Limited) 2 Buy now
22 Jun 2010 accounts Annual Accounts 13 Buy now
04 Feb 2010 annual-return Annual Return 5 Buy now
04 Feb 2010 officers Change of particulars for corporate secretary (Valad Secretarial Services Limited) 2 Buy now
22 Dec 2009 officers Change of particulars for director (Mr Khong Shoong Chia) 3 Buy now
30 Oct 2009 officers Change of particulars for director (Dr Stanley Swee Han Quek) 3 Buy now
30 Oct 2009 officers Change of particulars for director (Khong Shoong Chia) 3 Buy now
19 Oct 2009 officers Termination of appointment of director (Alastair Thomas) 1 Buy now
30 Sep 2009 officers Director appointed khong shoong chia 3 Buy now
21 Jul 2009 accounts Annual Accounts 13 Buy now
20 Feb 2009 annual-return Return made up to 31/01/09; full list of members 4 Buy now
20 Feb 2009 officers Secretary's change of particulars / valad secretarial services LIMITED / 12/03/2008 1 Buy now
20 Feb 2009 officers Secretary's change of particulars / teesland secretarial services LIMITED / 18/02/2008 1 Buy now
25 Jun 2008 officers Appointment terminated director ee lim 1 Buy now
24 Jun 2008 accounts Annual Accounts 13 Buy now
24 Jun 2008 accounts Annual Accounts 13 Buy now
24 Jun 2008 officers Director appointed alastair thomas 3 Buy now
24 Jun 2008 officers Appointment terminated director seng ng 1 Buy now
24 Jun 2008 officers Appointment terminated director simon lear 1 Buy now
26 Feb 2008 annual-return Return made up to 06/01/07; full list of members; amend 5 Buy now
06 Feb 2008 accounts Accounting reference date shortened from 28/02/08 to 30/09/07 1 Buy now
04 Feb 2008 annual-return Return made up to 31/01/08; full list of members 7 Buy now
15 Aug 2007 officers New secretary appointed 2 Buy now
15 Aug 2007 officers New director appointed 3 Buy now
15 Aug 2007 officers New director appointed 3 Buy now
11 Jul 2007 address Registered office changed on 11/07/07 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ 1 Buy now
16 May 2007 officers New director appointed 8 Buy now
23 Apr 2007 officers Director resigned 1 Buy now
21 Apr 2007 officers New director appointed 3 Buy now
02 Feb 2007 annual-return Return made up to 06/01/07; full list of members 2 Buy now
23 Oct 2006 accounts Annual Accounts 13 Buy now
23 Oct 2006 accounts Accounting reference date extended from 31/01/06 to 28/02/06 1 Buy now
19 Jan 2006 annual-return Return made up to 06/01/06; full list of members 2 Buy now
18 Jan 2006 capital Ad 21/12/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
06 Jan 2006 incorporation Memorandum Articles 12 Buy now
06 Jan 2006 resolution Resolution 1 Buy now
11 Aug 2005 officers Director resigned 1 Buy now
12 May 2005 officers Secretary resigned;director resigned 1 Buy now
12 May 2005 officers Director resigned 1 Buy now
10 May 2005 officers New director appointed 8 Buy now
10 May 2005 officers New director appointed 5 Buy now
09 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
28 Apr 2005 officers New secretary appointed 2 Buy now
26 Apr 2005 address Registered office changed on 26/04/05 from: europa house, 20 esplanade scarborough north yorkshire YO11 2AQ 1 Buy now
29 Mar 2005 officers New director appointed 1 Buy now
29 Mar 2005 officers New secretary appointed;new director appointed 1 Buy now
29 Mar 2005 officers Secretary resigned 1 Buy now
29 Mar 2005 officers Director resigned 1 Buy now
17 Mar 2005 address Registered office changed on 17/03/05 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
06 Jan 2005 incorporation Incorporation Company 17 Buy now