LUCENTUM LIMITED

Register to unlock more data on OkredoRegister

LUCENTUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06605837

Incorporation date

29/05/2008

Size

Dormant

Contacts

Registered address

Registered address

Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex CM1 3WTCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2008)
dot icon28/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-05-29 with updates
dot icon13/03/2024
Director's details changed for Ms Melinda Nicola Patricia Amanda Atkinson on 2024-03-01
dot icon13/03/2024
Change of details for Ms Melinda Nicola Patricia Amanda Atkinson as a person with significant control on 2024-03-01
dot icon13/03/2024
Secretary's details changed for Melinda Nicola Patricia Amanda Atkinson on 2024-03-01
dot icon13/03/2024
Change of details for Mr Simon James Medcalf as a person with significant control on 2024-03-01
dot icon13/03/2024
Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT on 2024-03-13
dot icon13/03/2024
Director's details changed for Mr Simon James Medcalf on 2024-03-04
dot icon20/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon03/03/2021
Change of details for Ms Melinda Nicola Patricia Amanda Atkinson as a person with significant control on 2020-08-19
dot icon03/03/2021
Director's details changed for Ms Melinda Nicola Patricia Amanda Atkinson on 2020-08-19
dot icon15/06/2020
Confirmation statement made on 2020-05-29 with updates
dot icon22/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/03/2020
Previous accounting period extended from 2019-06-30 to 2019-12-31
dot icon12/07/2019
Cessation of Stephen Howard Jones as a person with significant control on 2017-12-31
dot icon11/07/2019
Resolutions
dot icon10/07/2019
Termination of appointment of Alex Young as a director on 2019-07-01
dot icon14/06/2019
Statement of capital following an allotment of shares on 2019-06-01
dot icon03/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon22/06/2018
Confirmation statement made on 2018-05-29 with updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/03/2018
Appointment of Melinda Nicola Patricia Amanda Atkinson as a secretary on 2018-03-19
dot icon19/03/2018
Termination of appointment of Mark Barnett as a secretary on 2018-03-19
dot icon01/03/2018
Appointment of Mr Alex Young as a director on 2018-03-01
dot icon02/01/2018
Termination of appointment of Stephen Howard Jones as a director on 2017-12-31
dot icon31/05/2017
Confirmation statement made on 2017-05-29 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon09/06/2016
Director's details changed for Mrs Melinda Nicola Patricia Amanda Atkinson on 2016-02-15
dot icon09/06/2016
Director's details changed for Mr Stephen Howard Jones on 2016-02-01
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/08/2014
Resolutions
dot icon04/06/2014
Annual return made up to 2014-05-29
dot icon04/06/2014
Director's details changed for Mr Simon James Medcalf on 2014-04-30
dot icon04/06/2014
Director's details changed for Mr Stephen Howard Jones on 2014-04-30
dot icon04/06/2014
Director's details changed for Mrs Melinda Nicola Patricia Amanda Atkinson on 2014-04-30
dot icon04/06/2014
Secretary's details changed for Mr Mark Barnett on 2014-04-30
dot icon01/05/2014
Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom on 2014-05-01
dot icon30/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon11/06/2013
Director's details changed for Mr Simon James Medcalf on 2013-02-19
dot icon10/06/2013
Director's details changed for Mr Stephen Howard Jones on 2013-01-02
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/02/2013
Appointment of Mr Simon James Medcalf as a director on 2013-02-18
dot icon03/01/2013
Appointment of Mr Stephen Howard Jones as a director on 2012-12-31
dot icon02/01/2013
Termination of appointment of Tracey Amanda Kelk as a director on 2012-12-31
dot icon08/06/2012
Director's details changed for Mrs Tracey Amanda Kelk on 2012-06-08
dot icon29/05/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon30/03/2012
Termination of appointment of Beverley Anne Hill as a director on 2012-03-30
dot icon01/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon02/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon16/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/11/2009
Director's details changed for Mrs Melinda Nicola Patricia Amanda Atkinson on 2009-10-01
dot icon26/10/2009
Secretary's details changed for Mr Mark Barnett on 2009-10-01
dot icon06/10/2009
Previous accounting period extended from 2009-05-31 to 2009-06-30
dot icon30/06/2009
Director appointed mrs tracey amanda kelk
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/06/2009
Return made up to 29/05/09; full list of members
dot icon08/06/2009
Appointment terminated director tracey kelk
dot icon22/05/2009
Director appointed mrs tracey amanda kelk
dot icon22/05/2009
Director appointed mrs beverley anne hill
dot icon22/01/2009
Certificate of change of name
dot icon29/05/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,035.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.04K
-
0.00
2.04K
-
2022
0
-
-
0.00
2.04K
-
2022
0
-
-
0.00
2.04K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.04K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Howard Jones
Director
31/12/2012 - 31/12/2017
45
Atkinson, Melinda Nicola Patricia Amanda
Director
29/05/2008 - Present
14
Kelk, Tracey Amanda
Director
22/05/2009 - 08/06/2009
4
Kelk, Tracey Amanda
Director
30/06/2009 - 31/12/2012
4
Hill, Beverley Anne
Director
22/05/2009 - 30/03/2012
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUCENTUM LIMITED

LUCENTUM LIMITED is an(a) Active company incorporated on 29/05/2008 with the registered office located at Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex CM1 3WT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LUCENTUM LIMITED?

toggle

LUCENTUM LIMITED is currently Active. It was registered on 29/05/2008 .

Where is LUCENTUM LIMITED located?

toggle

LUCENTUM LIMITED is registered at Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex CM1 3WT.

What does LUCENTUM LIMITED do?

toggle

LUCENTUM LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LUCENTUM LIMITED?

toggle

The latest filing was on 28/09/2025: Accounts for a dormant company made up to 2024-12-31.