LUMAR DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

LUMAR DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01115919

Incorporation date

30/05/1973

Size

Micro Entity

Contacts

Registered address

Registered address

12 Centenary Close, Hilperton, Trowbridge BA14 7XGCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1986)
dot icon29/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2023
First Gazette notice for voluntary strike-off
dot icon03/06/2023
Application to strike the company off the register
dot icon22/05/2023
Registered office address changed from 65 Iffley Road Oxford OX4 1EF England to 12 Centenary Close Hilperton Trowbridge BA14 7XG on 2023-05-22
dot icon26/04/2023
Termination of appointment of Holly Anna Haselgrove as a director on 2023-04-25
dot icon26/04/2023
Termination of appointment of Jan Steven Matthews as a director on 2023-04-24
dot icon26/04/2023
Termination of appointment of Stuart Glenn Matthews as a director on 2023-04-25
dot icon26/04/2023
Termination of appointment of Kate Isabella Reed as a director on 2023-04-25
dot icon26/04/2023
Termination of appointment of Luanne Reed Waller as a director on 2023-04-25
dot icon10/02/2023
Confirmation statement made on 2022-12-31 with updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/02/2022
Confirmation statement made on 2021-12-31 with updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon14/08/2020
Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ to 65 Iffley Road Oxford OX4 1EF on 2020-08-14
dot icon28/01/2020
Second filing of Confirmation Statement dated 31/12/2018
dot icon14/01/2020
Notification of Lvrhomes Ltd as a person with significant control on 2018-10-08
dot icon14/01/2020
Cessation of Lee Veronica Reed as a person with significant control on 2018-10-08
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/10/2018
Appointment of Miss Kate Isabella Reed as a director on 2018-01-01
dot icon19/10/2018
Appointment of Mr Stuart Glenn Matthews as a director on 2018-01-01
dot icon19/10/2018
Appointment of Mrs Holly Anna Haselgrove as a director on 2018-01-01
dot icon11/06/2018
Registration of charge 011159190023, created on 2018-06-08
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon08/01/2018
Registration of charge 011159190022, created on 2018-01-02
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/01/2017
Second filing of the annual return made up to 2015-12-31
dot icon30/01/2017
Second filing of the annual return made up to 2014-12-31
dot icon18/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/12/2016
Secretary's details changed for Lee Reed on 2016-12-03
dot icon09/12/2016
Director's details changed for Luanne Reed Waller on 2016-12-03
dot icon09/12/2016
Director's details changed for Mrs Lee Veronica Reed on 2016-12-03
dot icon09/12/2016
Director's details changed for Mr Jan Steven Matthews on 2016-12-03
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/09/2014
Current accounting period extended from 2014-09-30 to 2015-03-31
dot icon12/09/2014
Registered office address changed from , 29 Waterloo Place, Leamington Spa, Warwickshire, CV32 5LA to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 2014-09-12
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/03/2014
Termination of appointment of Michael Reed as a director
dot icon05/03/2014
Appointment of Mr Jan Steven Matthews as a director
dot icon05/03/2014
Appointment of Mrs Lee Veronica Reed as a director
dot icon05/03/2014
Appointment of Luanne Reed Waller as a director
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/01/2014
Director's details changed for Michael Anthony Reed on 2014-01-03
dot icon03/01/2014
Secretary's details changed for Lee Reed on 2014-01-03
dot icon29/05/2013
Satisfaction of charge 21 in full
dot icon04/05/2013
Satisfaction of charge 20 in full
dot icon11/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon09/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon10/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon13/01/2010
Director's details changed for Michael Anthony Reed on 2010-01-13
dot icon26/01/2009
Return made up to 31/12/08; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon01/02/2008
Return made up to 31/12/07; no change of members
dot icon09/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/02/2007
Return made up to 31/12/06; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/03/2006
Return made up to 31/12/05; full list of members
dot icon08/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon12/08/2004
Resolutions
dot icon12/08/2004
Resolutions
dot icon17/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon12/02/2004
Return made up to 31/12/03; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon29/10/2002
Declaration of satisfaction of mortgage/charge
dot icon02/08/2002
Declaration of satisfaction of mortgage/charge
dot icon03/07/2002
Particulars of mortgage/charge
dot icon20/06/2002
Particulars of mortgage/charge
dot icon24/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon13/06/2001
Accounts for a small company made up to 2000-09-30
dot icon05/01/2001
Return made up to 31/12/00; full list of members
dot icon02/09/2000
Declaration of satisfaction of mortgage/charge
dot icon19/06/2000
Particulars of mortgage/charge
dot icon10/06/2000
Declaration of satisfaction of mortgage/charge
dot icon10/06/2000
Declaration of satisfaction of mortgage/charge
dot icon10/06/2000
Declaration of satisfaction of mortgage/charge
dot icon10/06/2000
Declaration of satisfaction of mortgage/charge
dot icon10/06/2000
Declaration of satisfaction of mortgage/charge
dot icon10/06/2000
Declaration of satisfaction of mortgage/charge
dot icon10/06/2000
Declaration of satisfaction of mortgage/charge
dot icon10/06/2000
Declaration of satisfaction of mortgage/charge
dot icon10/06/2000
Declaration of satisfaction of mortgage/charge
dot icon10/06/2000
Declaration of satisfaction of mortgage/charge
dot icon10/06/2000
Declaration of satisfaction of mortgage/charge
dot icon10/06/2000
Declaration of satisfaction of mortgage/charge
dot icon10/06/2000
Declaration of satisfaction of mortgage/charge
dot icon10/06/2000
Declaration of satisfaction of mortgage/charge
dot icon09/06/2000
Particulars of mortgage/charge
dot icon15/02/2000
Accounts for a small company made up to 1999-09-30
dot icon30/01/2000
Memorandum and Articles of Association
dot icon30/01/2000
Resolutions
dot icon30/01/2000
Resolutions
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon22/02/1999
Accounts for a small company made up to 1998-09-30
dot icon05/01/1999
Return made up to 31/12/98; full list of members
dot icon13/05/1998
Accounts for a small company made up to 1997-09-30
dot icon09/01/1998
Return made up to 31/12/97; full list of members
dot icon20/02/1997
Accounts for a small company made up to 1996-09-30
dot icon14/01/1997
Return made up to 31/12/96; no change of members
dot icon18/06/1996
Accounts for a small company made up to 1995-09-30
dot icon23/02/1996
Return made up to 31/12/95; full list of members
dot icon25/07/1995
Accounts for a small company made up to 1994-09-30
dot icon23/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Memorandum and Articles of Association
dot icon05/12/1994
Resolutions
dot icon05/12/1994
Resolutions
dot icon06/05/1994
Accounts for a small company made up to 1993-09-30
dot icon03/02/1994
Return made up to 31/12/93; full list of members
dot icon25/06/1993
Accounts for a small company made up to 1992-09-30
dot icon15/02/1993
Return made up to 31/12/92; change of members
dot icon03/06/1992
Accounts for a small company made up to 1991-09-30
dot icon12/02/1992
Return made up to 31/12/91; full list of members
dot icon02/08/1991
Declaration of satisfaction of mortgage/charge
dot icon13/06/1991
Accounts for a small company made up to 1990-09-30
dot icon12/05/1991
Resolutions
dot icon12/05/1991
Resolutions
dot icon12/05/1991
Resolutions
dot icon19/02/1991
Return made up to 31/12/90; full list of members
dot icon13/02/1991
Particulars of mortgage/charge
dot icon30/01/1991
Particulars of mortgage/charge
dot icon30/01/1991
Particulars of mortgage/charge
dot icon30/01/1991
Particulars of mortgage/charge
dot icon30/09/1990
Accounts for a small company made up to 1989-09-30
dot icon04/04/1990
Particulars of mortgage/charge
dot icon16/03/1990
Return made up to 31/12/89; full list of members
dot icon17/07/1989
Accounting reference date shortened from 31/12 to 30/09
dot icon17/07/1989
Full accounts made up to 1988-09-30
dot icon08/05/1989
Secretary resigned;director resigned
dot icon12/04/1989
Return made up to 31/12/88; full list of members
dot icon12/04/1989
Return made up to 31/12/87; full list of members
dot icon15/02/1989
New director appointed
dot icon07/07/1988
Particulars of mortgage/charge
dot icon05/05/1988
Particulars of mortgage/charge
dot icon24/10/1987
Secretary resigned;new secretary appointed
dot icon01/10/1987
Secretary resigned;new secretary appointed
dot icon23/08/1987
Director resigned
dot icon23/08/1987
Full accounts made up to 1986-12-31
dot icon16/06/1987
Return made up to 31/12/86; full list of members
dot icon07/05/1987
Particulars of mortgage/charge
dot icon01/05/1986
Full accounts made up to 1985-12-31
dot icon01/05/1986
Return made up to 31/12/85; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
895.36K
-
0.00
-
-
2022
4
2.39K
-
0.00
-
-
2022
4
2.39K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

2.39K £Descended-99.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reed, Kate Isabella
Director
01/01/2018 - 25/04/2023
1
Matthews, Stuart Glenn
Director
01/01/2018 - 25/04/2023
3
Matthews, Jan Steven
Director
28/02/2014 - 24/04/2023
2
Haselgrove, Holly Anna
Director
01/01/2018 - 25/04/2023
1
Reed-Waller, Luanne
Director
28/02/2014 - 25/04/2023
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About LUMAR DEVELOPMENTS LIMITED

LUMAR DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 30/05/1973 with the registered office located at 12 Centenary Close, Hilperton, Trowbridge BA14 7XG. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LUMAR DEVELOPMENTS LIMITED?

toggle

LUMAR DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 30/05/1973 and dissolved on 29/08/2023.

Where is LUMAR DEVELOPMENTS LIMITED located?

toggle

LUMAR DEVELOPMENTS LIMITED is registered at 12 Centenary Close, Hilperton, Trowbridge BA14 7XG.

What does LUMAR DEVELOPMENTS LIMITED do?

toggle

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

How many employees does LUMAR DEVELOPMENTS LIMITED have?

toggle

LUMAR DEVELOPMENTS LIMITED had 4 employees in 2022.

What is the latest filing for LUMAR DEVELOPMENTS LIMITED?

toggle

The latest filing was on 29/08/2023: Final Gazette dissolved via voluntary strike-off.