-
LUMIN GROUP LIMITED - 5 Sandridge Park, Porters Wood, St. Albans, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 11221558
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5 Sandridge Park
- Porters Wood
- St. Albans
- Hertfordshire
- AL3 6PH
- England 5 Sandridge Park, Porters Wood, St. Albans, Hertfordshire, AL3 6PH, England UK
Management
- Managing Directors
- COTTER, Martin Peter
- CUSINS, John Robert
- FELTON, Michael Craig
- OLUWOLE, Sarah Pamela
- WILLIAMS, George Adam
- HUSSEY, Jon Paul
- FELDMANN, Urs
- GRAF, Markus
- SCHAR, Andreas
Company Details
- Type of Business
- ltd
- Incorporated
- 2018-02-23
- Age Of Company 2018-02-23 6 years
- SIC/NACE
- 64205
Ownership
- Beneficial Owners
- -
- -
- Mr. Martin Peter Cotter
- Vz Holding Ag
Jurisdiction Particularities
- Additional Status Details
- active
- Legal Entity Identifier (LEI)
- 213800R4VETREIJCI825
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2022-02-16
- Last Date: 2021-02-02
-
LUMIN GROUP LIMITED Company Description
- LUMIN GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 11221558. Its current trading status is "live". It was registered 2018-02-23. It has declared SIC or NACE codes as "64205". It has 9 directors The latest accounts are filed up to 2019-12-31.It can be contacted at 5 Sandridge Park .
Get LUMIN GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lumin Group Limited - 5 Sandridge Park, Porters Wood, St. Albans, Hertfordshire, United Kingdom
- 2018-02-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LUMIN GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
capital-allotment-shares (2021-05-27) - SH01
-
mortgage-satisfy-charge-full (2021-01-07) - MR04
-
cessation-of-a-person-with-significant-control (2021-01-26) - PSC07
-
change-to-a-person-with-significant-control (2021-01-26) - PSC04
-
resolution (2021-02-18) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2021-02-17) - SH10
-
capital-name-of-class-of-shares (2021-02-17) - SH08
-
second-filing-capital-allotment-shares (2021-02-10) - RP04SH01
-
confirmation-statement-with-updates (2021-02-02) - CS01
-
second-filing-capital-allotment-shares (2021-03-09) - RP04SH01
-
appoint-person-director-company-with-name-date (2021-05-20) - AP01
-
resolution (2021-04-15) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2021-05-20) - PSC02
-
capital-name-of-class-of-shares (2021-06-15) - SH08
-
capital-variation-of-rights-attached-to-shares (2021-06-15) - SH10
-
memorandum-articles (2021-06-15) - MA
-
capital-return-purchase-own-shares (2021-04-15) - SH03
-
resolution (2021-06-15) - RESOLUTIONS
-
resolution (2021-04-16) - RESOLUTIONS
-
capital-alter-shares-subdivision (2021-05-06) - SH02
-
cessation-of-a-person-with-significant-control (2021-05-20) - PSC07
-
capital-cancellation-shares (2021-04-15) - SH06
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-05-15) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-08) - MR01
-
accounts-amended-with-accounts-type-total-exemption-full (2020-09-16) - AAMD
-
resolution (2020-06-25) - RESOLUTIONS
-
memorandum-articles (2020-06-25) - MA
-
confirmation-statement-with-updates (2020-05-15) - CS01
-
capital-allotment-shares (2020-05-14) - SH01
-
accounts-with-accounts-type-unaudited-abridged (2020-04-23) - AA
-
appoint-person-director-company-with-name-date (2020-03-18) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-31) - MR01
-
mortgage-satisfy-charge-full (2020-01-08) - MR04
-
capital-allotment-shares (2020-11-23) - SH01
-
confirmation-statement-with-updates (2020-02-27) - CS01
-
resolution (2020-12-16) - RESOLUTIONS
-
memorandum-articles (2020-12-16) - MA
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-01-02) - SH01
-
capital-allotment-shares (2019-12-23) - SH01
-
accounts-with-accounts-type-micro-entity (2019-11-13) - AA
-
change-account-reference-date-company-previous-shortened (2019-11-06) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-08) - MR01
-
confirmation-statement-with-updates (2019-02-21) - CS01
-
capital-allotment-shares (2019-02-21) - SH01
-
capital-allotment-shares (2019-02-20) - SH01
-
capital-cancellation-shares (2019-01-25) - SH06
-
capital-return-purchase-own-shares (2019-01-25) - SH03
-
statement-of-companys-objects (2019-01-23) - CC04
-
second-filing-capital-allotment-shares (2019-01-17) - RP04SH01
-
confirmation-statement-with-updates (2019-01-15) - CS01
-
appoint-person-director-company-with-name-date (2019-01-15) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-03) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-02) - AD01
-
resolution (2019-01-23) - RESOLUTIONS
keyboard_arrow_right 2018
-
incorporation-company (2018-02-23) - NEWINC