-
LUMATA HOLDINGS LIMITED - 25, Moorgate, London, EC2R 6AY, United Kingdom
Company Information
- Company registration number
- 08425332
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 25
- Moorgate
- London
- EC2R 6AY 25, Moorgate, London, EC2R 6AY UK
Management
- Managing Directors
- SPETZLER, Matthew Stephen
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-01
- Dissolved on
- 2023-02-01
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Lumata Topco Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- LUMATA NEWCO LIMITED
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
- Annual Return
- Due Date: 2018-03-15
- Last Date: 2017-03-01
-
LUMATA HOLDINGS LIMITED Company Description
- LUMATA HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 08425332. Its current trading status is "closed". It was registered 2013-03-01. It was previously called LUMATA NEWCO LIMITED. It has declared SIC or NACE codes as "70100". It has 1 director The latest accounts are filed up to 2016-12-31.It can be contacted at 25 .
Get LUMATA HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lumata Holdings Limited - 25, Moorgate, London, EC2R 6AY, United Kingdom
Did you know? kompany provides original and official company documents for LUMATA HOLDINGS 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 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-27) - AD01
-
liquidation-voluntary-resignation-liquidator (2020-05-15) - LIQ06
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-16) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2020-05-20) - 600
-
liquidation-resolution-miscellaneous (2020-05-20) - LIQ MISC RES
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-11-06) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-11-06) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-16) - LIQ03
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-05-17) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-27) - AD01
-
liquidation-voluntary-declaration-of-solvency (2018-02-22) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2018-02-22) - 600
-
resolution (2018-02-22) - RESOLUTIONS
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-09-20) - TM01
-
accounts-with-accounts-type-group (2017-02-22) - AA
-
confirmation-statement-with-updates (2017-03-15) - CS01
-
appoint-person-secretary-company-with-name-date (2017-03-15) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-16) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-11) - AD01
-
termination-secretary-company-with-name-termination-date (2017-09-20) - TM02
-
accounts-with-accounts-type-full (2017-08-01) - AA
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-07) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-29) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-group (2015-10-04) - AA
-
termination-director-company-with-name-termination-date (2015-08-20) - TM01
-
second-filing-of-form-with-form-type (2015-07-13) - RP04
-
capital-allotment-shares (2015-07-02) - SH01
-
termination-director-company-with-name-termination-date (2015-07-02) - TM01
-
resolution (2015-04-24) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-17) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-09) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-16) - AD01
keyboard_arrow_right 2014
-
appoint-person-secretary-company-with-name-date (2014-10-07) - AP03
-
accounts-with-accounts-type-group (2014-11-05) - AA
-
termination-secretary-company-with-name-termination-date (2014-10-27) - TM02
-
appoint-person-director-company-with-name-date (2014-09-08) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-17) - AR01
keyboard_arrow_right 2013
-
resolution (2013-04-23) - RESOLUTIONS
-
resolution (2013-04-05) - RESOLUTIONS
-
change-account-reference-date-company-current-shortened (2013-03-01) - AA01
-
capital-allotment-shares (2013-04-10) - SH01
-
memorandum-articles (2013-04-23) - MEM/ARTS
-
incorporation-company (2013-03-01) - NEWINC
-
capital-allotment-shares (2013-07-01) - SH01
-
resolution (2013-07-22) - RESOLUTIONS
-
appoint-person-director-company-with-name (2013-07-03) - AP01
-
appoint-person-director-company-with-name (2013-07-04) - AP01
-
change-of-name-notice (2013-04-05) - CONNOT
-
termination-director-company-with-name (2013-10-24) - TM01
-
certificate-change-of-name-company (2013-04-16) - CERTNM