LUMANITY LIMITED

12940936
GREAT SUFFOLK YARD 127-131 GREAT SUFFOLK STREET LONDON UNITED KINGDOM SE1 1PP

Documents

Documents
Date Category Description Pages
02 May 2024 capital Return of Allotment of shares 3 Buy now
12 Mar 2024 officers Appointment of director (Mr Taylor Holland) 2 Buy now
12 Mar 2024 officers Termination of appointment of director (Michael Bernstein) 1 Buy now
01 Feb 2024 officers Termination of appointment of director (Mark Bentley) 1 Buy now
01 Feb 2024 officers Appointment of director (Mr Michael Madden) 2 Buy now
05 Jan 2024 accounts Annual Accounts 21 Buy now
05 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 73 Buy now
05 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
05 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2023 capital Return of Allotment of shares 3 Buy now
09 Dec 2022 accounts Annual Accounts 20 Buy now
07 Nov 2022 capital Return of Allotment of shares 3 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2022 capital Return of Allotment of shares 3 Buy now
09 Jun 2022 capital Return of Allotment of shares 3 Buy now
30 May 2022 capital Return of Allotment of shares 3 Buy now
10 May 2022 change-of-name Certificate Change Of Name Company 3 Buy now
18 Mar 2022 capital Return of Allotment of shares 3 Buy now
17 Mar 2022 officers Appointment of director (Mr Mark Bentley) 2 Buy now
17 Mar 2022 officers Termination of appointment of director (Mark Be) 1 Buy now
17 Mar 2022 officers Appointment of director (Mr Mark Be) 2 Buy now
11 Mar 2022 officers Termination of appointment of director (Stephen Mclean) 1 Buy now
14 Feb 2022 capital Return of Allotment of shares 3 Buy now
04 Jan 2022 capital Return of Allotment of shares 3 Buy now
14 Dec 2021 capital Second Filing Capital Allotment Shares 4 Buy now
13 Dec 2021 capital Return of Allotment of shares 3 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2021 accounts Annual Accounts 18 Buy now
05 Aug 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2021 officers Termination of appointment of secretary (Vistra Cosec Limited) 1 Buy now
28 Jan 2021 mortgage Registration of a charge 28 Buy now
07 Jan 2021 capital Return of Allotment of shares 4 Buy now
07 Jan 2021 capital Return of Allotment of shares 3 Buy now
07 Jan 2021 capital Return of Allotment of shares 3 Buy now
07 Jan 2021 capital Return of Allotment of shares 3 Buy now
17 Nov 2020 incorporation Memorandum Articles 9 Buy now
17 Nov 2020 resolution Resolution 2 Buy now
03 Nov 2020 incorporation Memorandum Articles 9 Buy now
03 Nov 2020 resolution Resolution 3 Buy now
29 Oct 2020 mortgage Registration of a charge 47 Buy now
09 Oct 2020 incorporation Incorporation Company 30 Buy now