• UK
  • 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 .
More information

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 9 years
  • 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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • SHARES SUB-DIVIDED 17/02/2018 (2018-03-06) - RES13

    Add to Cart
     
  • SUB-DIVISION (2018-03-06) - SH02

    Add to Cart
     
  • ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 (2017-11-01) - AA

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR ANN SIMON (2017-11-27) - TM01

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES (2017-11-29) - CS01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR JED MARTENS / 09/09/2016 (2016-09-09) - CH01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 08/09/2016 FROM (2016-09-08) - AD01

    Add to Cart
     
  • SECOND FILING WITH MUD 19/12/15 FOR FORM AR01 (2016-03-24) - RP04

    Add to Cart
     
  • DIRECTOR APPOINTED DR ANN JULIET BATEMAN SIMON (2016-02-15) - AP01

    Add to Cart
     
  • 19/12/15 FULL LIST (2016-01-06) - AR01

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES (2016-12-28) - CS01

    Add to Cart
     
  • FULL ACCOUNTS MADE UP TO 31/03/16 (2016-09-14) - AA

    Add to Cart
     
  • AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES (2015-07-16) - RES10

    Add to Cart
     
  • 15/07/15 STATEMENT OF CAPITAL GBP 105 (2015-07-16) - SH01

    Add to Cart
     
  • CURREXT FROM 31/12/2015 TO 31/03/2016 (2015-05-30) - AA01

    Add to Cart
     
  • 20/02/15 STATEMENT OF CAPITAL GBP 97 (2015-05-05) - SH01

    Add to Cart
     
  • ADOPT ARTICLES 20/02/2015 (2015-05-05) - RES01

    Add to Cart
     
  • DIRECTOR APPOINTED IAN DAVID GREENWOOD GRAHAM (2015-07-15) - AP01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 05/06/2015 FROM (2015-06-05) - AD01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2014-12-19) - NEWINC

    Add to Cart
     

expand_less