-
LUMACRON TECHNOLOGY LIMITED - 4, Pitreavie Court, Pitreavie Business Park, Dunfermline, United Kingdom
Company Information
- Company registration number
- SC493753
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4
- Pitreavie Court
- Pitreavie Business Park
- Dunfermline
- Fife
- KY11 8UU
- Scotland 4, Pitreavie Court, Pitreavie Business Park, Dunfermline, Fife, KY11 8UU, Scotland UK
Management
- Managing Directors
- IAN DAVID GREENWOOD GRAHAM
- JED MARTENS
- ALAN MCDADE
- Company secretaries
- ALAN MCDADE
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-12-19
- Age Of Company 2014-12-19 9 years
- SIC/NACE
- 26110 - Manufacture of electronic components
Ownership
- Beneficial Owners
- Alan Mcdade
- Mr Jed Martens
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Last Return Made Up To:
- 2017-11-29
-
LUMACRON TECHNOLOGY LIMITED Company Description
- LUMACRON TECHNOLOGY LIMITED is a ltd registered in United Kingdom with the Company reg no SC493753. Its current trading status is "live". It was registered 2014-12-19. It has declared SIC or NACE codes as "26110 - Manufacture of electronic components". It has 3 directors and 1 secretary. The latest accounts are filed up to 2017-03-31. The latest annual return was filed up to 2017-11-29.It can be contacted at 4 .
Get LUMACRON TECHNOLOGY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lumacron Technology Limited - 4, Pitreavie Court, Pitreavie Business Park, Dunfermline, United Kingdom
- 2014-12-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LUMACRON TECHNOLOGY 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 2018
-
SHARES SUB-DIVIDED 17/02/2018 (2018-03-06) - RES13
-
SUB-DIVISION (2018-03-06) - SH02
keyboard_arrow_right 2017
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 (2017-11-01) - AA
-
APPOINTMENT TERMINATED, DIRECTOR ANN SIMON (2017-11-27) - TM01
-
CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES (2017-11-29) - CS01
keyboard_arrow_right 2016
-
DIRECTOR'S CHANGE OF PARTICULARS / MR JED MARTENS / 09/09/2016 (2016-09-09) - CH01
-
REGISTERED OFFICE CHANGED ON 08/09/2016 FROM (2016-09-08) - AD01
-
SECOND FILING WITH MUD 19/12/15 FOR FORM AR01 (2016-03-24) - RP04
-
DIRECTOR APPOINTED DR ANN JULIET BATEMAN SIMON (2016-02-15) - AP01
-
19/12/15 FULL LIST (2016-01-06) - AR01
-
CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES (2016-12-28) - CS01
-
FULL ACCOUNTS MADE UP TO 31/03/16 (2016-09-14) - AA
keyboard_arrow_right 2015
-
AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES (2015-07-16) - RES10
-
15/07/15 STATEMENT OF CAPITAL GBP 105 (2015-07-16) - SH01
-
CURREXT FROM 31/12/2015 TO 31/03/2016 (2015-05-30) - AA01
-
20/02/15 STATEMENT OF CAPITAL GBP 97 (2015-05-05) - SH01
-
ADOPT ARTICLES 20/02/2015 (2015-05-05) - RES01
-
DIRECTOR APPOINTED IAN DAVID GREENWOOD GRAHAM (2015-07-15) - AP01
-
REGISTERED OFFICE CHANGED ON 05/06/2015 FROM (2015-06-05) - AD01
keyboard_arrow_right 2014
-
CERTIFICATE OF INCORPORATION (2014-12-19) - NEWINC