LUMISON LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-11 View Report
Accounts. Accounts type dormant. 2023-07-10 View Report
Accounts. Accounts type dormant. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-08-30 View Report
Accounts. Accounts type dormant. 2021-09-24 View Report
Confirmation statement. Statement with updates. 2021-08-30 View Report
Accounts. Accounts type dormant. 2020-10-06 View Report
Confirmation statement. Statement with no updates. 2020-08-30 View Report
Officers. Officer name: Mr Robert Andrew Coupland. Appointment date: 2019-10-28. 2019-11-12 View Report
Officers. Termination date: 2019-11-01. Officer name: Niclas Sanfridsson. 2019-11-12 View Report
Accounts. Accounts type dormant. 2019-09-24 View Report
Confirmation statement. Statement with no updates. 2019-09-02 View Report
Address. New address: Sirius House the Clocktower Flassches Yard Edinburgh EH12 9LB. Old address: Floor 6 Sugar Bond 2 Anderson Place Edinburgh EH6 5NP. Change date: 2019-01-22. 2019-01-22 View Report
Accounts. Accounts type dormant. 2018-09-27 View Report
Confirmation statement. Statement with updates. 2018-08-30 View Report
Officers. Officer name: Mark Ian Howling. Termination date: 2017-08-21. 2017-09-16 View Report
Officers. Termination date: 2017-08-21. Officer name: Mark Ian Howling. 2017-09-16 View Report
Officers. Termination date: 2017-09-06. Officer name: Graeme George Mackenzie. 2017-09-16 View Report
Officers. Appointment date: 2017-08-21. Officer name: Mr Niclas Sanfridsson. 2017-09-15 View Report
Officers. Officer name: Mr Bradley Mark Petzer. Appointment date: 2017-09-06. 2017-09-15 View Report
Confirmation statement. Statement with no updates. 2017-08-30 View Report
Accounts. Accounts type dormant. 2017-08-23 View Report
Confirmation statement. Statement with updates. 2016-08-31 View Report
Accounts. Accounts type dormant. 2016-07-05 View Report
Annual return. With made up date full list shareholders. 2015-08-31 View Report
Accounts. Accounts type dormant. 2015-05-29 View Report
Annual return. With made up date full list shareholders. 2014-09-01 View Report
Officers. Change date: 2014-01-01. Officer name: Mr Mark Ian Howling. 2014-09-01 View Report
Officers. Officer name: Aydin Kurt-Elli. Termination date: 2014-07-01. 2014-07-30 View Report
Accounts. Accounts type dormant. 2014-04-17 View Report
Annual return. With made up date full list shareholders. 2013-08-30 View Report
Accounts. Accounts type dormant. 2013-07-15 View Report
Officers. Officer name: Alan Payne. 2013-01-24 View Report
Officers. Officer name: Mr Alan Payne. 2013-01-24 View Report
Address. Change date: 2012-10-29. Old address: 12 Dock Place Edinburgh Midlothian EH6 6LU. 2012-10-29 View Report
Accounts. Accounts type dormant. 2012-10-02 View Report
Annual return. With made up date full list shareholders. 2012-08-30 View Report
Change of name. Description: Company name changed nplusone LIMITED\certificate issued on 08/03/12. 2012-03-08 View Report
Annual return. With made up date full list shareholders. 2011-09-07 View Report
Accounts. Accounts type total exemption full. 2011-03-21 View Report
Accounts. Change account reference date company current extended. 2011-03-16 View Report
Officers. Officer name: Mark Ian Howling. 2010-11-25 View Report
Officers. Officer name: Graeme Mackenzie. 2010-11-25 View Report
Officers. Officer name: Mustafa Kurt-Elli. 2010-11-25 View Report
Change of constitution. Statement of companys objects. 2010-11-10 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1. 2010-11-05 View Report
Annual return. With made up date full list shareholders. 2010-09-08 View Report
Officers. Officer name: Graeme Mackenzie. Change date: 2010-08-30. 2010-09-08 View Report
Accounts. Accounts type full. 2010-02-01 View Report
Annual return. Legacy. 2009-09-23 View Report