CAFE DE LUMIERE LIMITED

Register to unlock more data on OkredoRegister

CAFE DE LUMIERE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05152065

Incorporation date

11/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

44 Lonsdale Road, Bournemouth BH3 7LYCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2004)
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon28/05/2025
Micro company accounts made up to 2024-08-31
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon22/05/2024
Micro company accounts made up to 2023-08-31
dot icon22/02/2024
Secretary's details changed for Mr Christopher Alan Gilbertson on 2024-02-21
dot icon21/02/2024
Change of details for Mr Chris Gilbertson as a person with significant control on 2024-02-21
dot icon21/02/2024
Director's details changed for Mr Chris Gilbertson on 2024-02-21
dot icon11/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon12/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon26/08/2021
Micro company accounts made up to 2020-08-31
dot icon15/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon26/06/2020
Appointment of Mr Christopher Alan Gilbertson as a secretary on 2020-06-01
dot icon26/06/2020
Termination of appointment of Lloyd Piggott Limited as a secretary on 2020-06-01
dot icon22/05/2020
Micro company accounts made up to 2019-08-31
dot icon13/01/2020
Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to 44 Lonsdale Road Bournemouth BH3 7LY on 2020-01-13
dot icon02/08/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon25/06/2019
Change of details for Ms Jane Ryan as a person with significant control on 2018-06-28
dot icon28/05/2019
Micro company accounts made up to 2018-08-31
dot icon23/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon23/07/2018
Change of details for Mr Chris Gilbertson as a person with significant control on 2018-03-28
dot icon23/07/2018
Director's details changed for Mr Chris Gilbertson on 2018-03-28
dot icon29/05/2018
Micro company accounts made up to 2017-08-31
dot icon29/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon29/06/2017
Notification of Jane Ryan as a person with significant control on 2017-06-01
dot icon29/06/2017
Notification of Chris Gilbertson as a person with significant control on 2017-06-01
dot icon22/05/2017
Micro company accounts made up to 2016-08-31
dot icon20/04/2017
Director's details changed for Mr Chris Gilbertson on 2017-04-10
dot icon14/03/2017
Secretary's details changed for Lloyd Piggott Limited on 2017-03-14
dot icon14/03/2017
Registered office address changed from C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 2017-03-14
dot icon29/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon23/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/03/2014
Statement of capital following an allotment of shares on 2013-11-21
dot icon04/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/08/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/04/2012
Certificate of change of name
dot icon13/04/2012
Change of name notice
dot icon05/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon19/11/2010
Director's details changed for Chris Gilbertson on 2010-11-19
dot icon16/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/08/2009
Return made up to 26/06/09; full list of members
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon10/07/2008
Return made up to 26/06/08; full list of members
dot icon07/07/2008
Secretary appointed lloyd piggott LIMITED
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon20/06/2008
Appointment terminated secretary karen fryer
dot icon06/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon26/06/2007
Return made up to 26/06/07; full list of members
dot icon26/06/2007
Registered office changed on 26/06/07 from: c/o lloyd piggott blackfriars house parsonage greater manchester M3 2JA
dot icon03/08/2006
Return made up to 11/06/06; full list of members
dot icon18/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon01/12/2005
Accounting reference date extended from 30/06/05 to 31/08/05
dot icon13/09/2005
Director's particulars changed
dot icon13/09/2005
Secretary's particulars changed
dot icon07/07/2005
Return made up to 11/06/05; full list of members
dot icon11/06/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
67.75K
-
0.00
-
-
2022
2
233.31K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fryer, Karen
Secretary
10/06/2004 - 19/06/2008
-
Gilbertson, Christopher Alan
Secretary
01/06/2020 - Present
-
LLOYD PIGGOTT LIMITED
Corporate Secretary
19/06/2008 - 31/05/2020
6
Mr Chris Gilbertson
Director
11/06/2004 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAFE DE LUMIERE LIMITED

CAFE DE LUMIERE LIMITED is an(a) Active company incorporated on 11/06/2004 with the registered office located at 44 Lonsdale Road, Bournemouth BH3 7LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAFE DE LUMIERE LIMITED?

toggle

CAFE DE LUMIERE LIMITED is currently Active. It was registered on 11/06/2004 .

Where is CAFE DE LUMIERE LIMITED located?

toggle

CAFE DE LUMIERE LIMITED is registered at 44 Lonsdale Road, Bournemouth BH3 7LY.

What does CAFE DE LUMIERE LIMITED do?

toggle

CAFE DE LUMIERE LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CAFE DE LUMIERE LIMITED?

toggle

The latest filing was on 12/06/2025: Confirmation statement made on 2025-06-12 with updates.