Company NameThemis Eye Ltd
DirectorArunas Luganskis
Company StatusActive
Company Number08089987
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 11 months ago)
Previous NameLuganskis Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Director

Director NameMr Arunas Luganskis
Date of BirthJune 1973 (Born 50 years ago)
NationalityLithuanian
StatusCurrent
Appointed31 May 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address4 New Park Avenue
London
N13 5NA

Contact

Websitewww.themiseye.co.uk

Location

Registered Address166 2nd Floor
College Road
Harrow
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2013
Net Worth£476
Cash£376

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
3 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
16 January 2023Notification of Arunas Luganskis as a person with significant control on 29 July 2022 (2 pages)
16 January 2023Confirmation statement made on 29 July 2022 with updates (5 pages)
16 January 2023Cessation of Arvydas Luganskis as a person with significant control on 29 July 2022 (1 page)
6 March 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
20 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
30 March 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
25 March 2021Cessation of Arunas Luganskis as a person with significant control on 1 February 2021 (1 page)
25 March 2021Confirmation statement made on 1 February 2021 with updates (5 pages)
25 March 2021Notification of Arvydas Luganskis as a person with significant control on 1 February 2021 (2 pages)
24 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
14 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
2 April 2019Change of details for Mr Arunas Luganskis as a person with significant control on 2 April 2019 (2 pages)
2 April 2019Director's details changed for Mr Arunas Luganskis on 2 April 2019 (2 pages)
23 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
11 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
17 October 2017Registered office address changed from 166 College Road 2nd Floor Harrow HA1 1BH United Kingdom to 166 2nd Floor College Road Harrow HA1 1BH on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 166 College Road 2nd Floor Harrow HA1 1BH United Kingdom to 166 2nd Floor College Road Harrow HA1 1BH on 17 October 2017 (1 page)
16 October 2017Registered office address changed from Audit House 260 Field End Road Ruislip Middlesex HA4 9LT to 166 College Road 2nd Floor Harrow HA1 1BH on 16 October 2017 (1 page)
16 October 2017Registered office address changed from Audit House 260 Field End Road Ruislip Middlesex HA4 9LT to 166 College Road 2nd Floor Harrow HA1 1BH on 16 October 2017 (1 page)
23 August 2017Registered office address changed from C/O C/O Cumberland House 200 G 80 Scrubs Lane London NW10 6RF England to Audit House 260 Field End Road Ruislip Middlesex HA4 9LT on 23 August 2017 (2 pages)
23 August 2017Registered office address changed from C/O C/O Cumberland House 200 G 80 Scrubs Lane London NW10 6RF England to Audit House 260 Field End Road Ruislip Middlesex HA4 9LT on 23 August 2017 (2 pages)
17 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
1 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
25 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100
(3 pages)
25 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 November 2015Registered office address changed from 145-157 st. John Street London EC1V 4PW to C/O C/O Cumberland House 200 G 80 Scrubs Lane London NW10 6RF on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 145-157 st. John Street London EC1V 4PW to C/O C/O Cumberland House 200 G 80 Scrubs Lane London NW10 6RF on 2 November 2015 (1 page)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Director's details changed for Mr Arunas Luganskis on 4 November 2014 (2 pages)
10 June 2015Director's details changed for Mr Arunas Luganskis on 4 November 2014 (2 pages)
10 June 2015Director's details changed for Mr Arunas Luganskis on 4 November 2014 (2 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
31 July 2014Director's details changed for Mr Arunas Luganskis on 30 July 2014 (2 pages)
31 July 2014Director's details changed for Mr Arunas Luganskis on 30 July 2014 (2 pages)
3 June 2014Director's details changed for Mr Arunas Luganskis on 1 May 2014 (2 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Director's details changed for Mr Arunas Luganskis on 1 May 2014 (2 pages)
3 June 2014Director's details changed for Mr Arunas Luganskis on 1 May 2014 (2 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
16 February 2013Registered office address changed from 40 Palamos Road London E10 7JF United Kingdom on 16 February 2013 (1 page)
16 February 2013Registered office address changed from 40 Palamos Road London E10 7JF United Kingdom on 16 February 2013 (1 page)
20 September 2012Company name changed luganskis LTD\certificate issued on 20/09/12
  • RES15 ‐ Change company name resolution on 2012-09-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2012Company name changed luganskis LTD\certificate issued on 20/09/12
  • RES15 ‐ Change company name resolution on 2012-09-20
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)