LUMALITE LIMITED

Register to unlock more data on OkredoRegister

LUMALITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02740946

Incorporation date

18/08/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

BWC BUSINESS SOLUTIONS LIMITED, 8 Park Place, Leeds LS1 2RUCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1992)
dot icon18/10/2012
Final Gazette dissolved following liquidation
dot icon18/07/2012
Liquidators' statement of receipts and payments to 2012-07-16
dot icon18/07/2012
Return of final meeting in a creditors' voluntary winding up
dot icon17/05/2012
Liquidators' statement of receipts and payments to 2012-04-04
dot icon13/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/04/2011
Registered office address changed from Unit 2 Greenhill Industrial Estate Mytholmroyd Hebden Bridge HX7 5QF on 2011-04-11
dot icon10/04/2011
Appointment of a voluntary liquidator
dot icon10/04/2011
Statement of affairs with form 4.19
dot icon10/04/2011
Resolutions
dot icon17/10/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon17/10/2010
Director's details changed for Mr Nicholas Richard Jackson on 2010-08-19
dot icon07/09/2010
Particulars of a mortgage or charge / charge no: 8
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 7
dot icon22/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon18/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon13/09/2009
Return made up to 19/08/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/03/2009
Return made up to 19/08/08; full list of members
dot icon18/08/2008
Director's Change of Particulars / nicholas jackson / 06/08/2008 / HouseName/Number was: upper highlees farm, now: valley view; Street was: thorney lane, now: upper high lees farm; Area was: midgley, now: thorney lane midgley
dot icon30/07/2008
Director and Secretary's Change of Particulars / stephen jackson / 16/07/2008 / HouseName/Number was: , now: upper highlees farm; Street was: upper high lees farm, now: thorney lane; Area was: thorney lane, midgley, now: midgley; Post Code was: HX2 6UX, now: HX2 6UU
dot icon30/07/2008
Director's Change of Particulars / nicholas jackson / 16/07/2008 / HouseName/Number was: , now: upper highlees farm; Street was: upper high lees farm, now: thorney lane; Area was: thorney lane midgley, now: midgley; Post Code was: HX2 6UX, now: HX2 6UU
dot icon19/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/04/2008
Registered office changed on 02/04/2008 from oats royd mill luddenden halifax west yorkshire HX2 6RF
dot icon30/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/09/2007
Return made up to 19/08/07; full list of members
dot icon15/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/09/2006
Return made up to 19/08/06; full list of members
dot icon26/07/2006
Particulars of mortgage/charge
dot icon23/11/2005
Return made up to 19/08/05; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon27/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon22/09/2004
Return made up to 19/08/04; full list of members
dot icon14/06/2004
Director resigned
dot icon21/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon28/09/2003
Return made up to 19/08/03; full list of members
dot icon28/09/2003
Secretary's particulars changed;director's particulars changed
dot icon28/09/2003
Director resigned
dot icon01/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon15/01/2003
Declaration of satisfaction of mortgage/charge
dot icon15/10/2002
Return made up to 19/08/02; full list of members
dot icon04/05/2002
Accounts for a small company made up to 2001-06-30
dot icon17/09/2001
Return made up to 19/08/01; full list of members
dot icon17/09/2001
Location of register of members address changed
dot icon04/07/2001
Particulars of mortgage/charge
dot icon20/03/2001
Accounts for a small company made up to 2000-06-30
dot icon14/09/2000
Return made up to 19/08/00; full list of members
dot icon14/09/2000
Location of register of members address changed
dot icon25/06/2000
Accounting reference date extended from 31/12/99 to 30/06/00
dot icon09/05/2000
Declaration of satisfaction of mortgage/charge
dot icon31/01/2000
Declaration of satisfaction of mortgage/charge
dot icon18/11/1999
Declaration of satisfaction of mortgage/charge
dot icon16/09/1999
Return made up to 19/08/99; full list of members
dot icon16/09/1999
Location of register of members address changed
dot icon10/08/1999
Accounts for a small company made up to 1998-12-31
dot icon04/07/1999
Secretary resigned;director resigned
dot icon04/07/1999
Registered office changed on 05/07/99 from: oats royd mill dean house lane luddenden halifax HX2 6TQ
dot icon04/07/1999
New secretary appointed
dot icon10/02/1999
Director's particulars changed
dot icon28/10/1998
Accounts for a small company made up to 1997-12-31
dot icon29/09/1998
Return made up to 19/08/98; no change of members
dot icon29/09/1998
Secretary's particulars changed;director's particulars changed
dot icon29/09/1998
Registered office changed on 30/09/98
dot icon14/08/1998
Particulars of mortgage/charge
dot icon31/07/1998
Particulars of mortgage/charge
dot icon24/06/1998
New director appointed
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon10/09/1997
Return made up to 19/08/97; no change of members
dot icon19/09/1996
Accounts for a small company made up to 1995-12-31
dot icon16/09/1996
New director appointed
dot icon16/09/1996
Return made up to 19/08/96; full list of members
dot icon16/09/1996
Director's particulars changed
dot icon28/07/1996
New director appointed
dot icon24/07/1996
Resolutions
dot icon24/07/1996
Ad 04/08/95--------- £ si 1600@1
dot icon24/07/1996
Ad 03/08/95--------- £ si 6309@1
dot icon01/11/1995
Accounts for a small company made up to 1994-12-31
dot icon05/09/1995
Return made up to 19/08/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon06/09/1994
Return made up to 19/08/94; no change of members
dot icon23/06/1994
Accounts for a small company made up to 1993-12-31
dot icon20/10/1993
Particulars of mortgage/charge
dot icon07/09/1993
Return made up to 19/08/93; full list of members
dot icon01/03/1993
New director appointed
dot icon01/03/1993
New director appointed
dot icon01/03/1993
Director resigned
dot icon27/01/1993
Ad 19/08/92--------- £ si 89@1=89 £ ic 2/91
dot icon27/10/1992
Accounting reference date notified as 31/12
dot icon06/09/1992
Secretary resigned
dot icon18/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Paul
Director
31/05/1996 - 31/07/2003
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/08/1992 - 18/08/1992
99600
Jackson, Stephen Robert
Director
18/08/1992 - 02/02/1993
6
Jackson, Stephen Robert
Director
31/03/1998 - Present
6
Goody, David Dan
Director
28/12/1995 - 27/05/2004
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUMALITE LIMITED

LUMALITE LIMITED is an(a) Dissolved company incorporated on 18/08/1992 with the registered office located at BWC BUSINESS SOLUTIONS LIMITED, 8 Park Place, Leeds LS1 2RU. There are currently 3 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 LUMALITE LIMITED?

toggle

LUMALITE LIMITED is currently Dissolved. It was registered on 18/08/1992 and dissolved on 18/10/2012.

Where is LUMALITE LIMITED located?

toggle

LUMALITE LIMITED is registered at BWC BUSINESS SOLUTIONS LIMITED, 8 Park Place, Leeds LS1 2RU.

What does LUMALITE LIMITED do?

toggle

LUMALITE LIMITED operates in the Manufacture of other electrical equipment not elsewhere classified (31.62 - SIC 2003) sector.

What is the latest filing for LUMALITE LIMITED?

toggle

The latest filing was on 18/10/2012: Final Gazette dissolved following liquidation.