LUMARTECH LTD

Register to unlock more data on OkredoRegister

LUMARTECH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09095307

Incorporation date

20/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2 1 Kings Road, Crowthorne, Berkshire RG45 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2014)
dot icon24/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon06/01/2026
Cessation of James Downes as a person with significant control on 2026-01-06
dot icon09/10/2025
Change of details for Mrs Claire Downes as a person with significant control on 2025-10-09
dot icon27/05/2025
Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to Suite 2 1 Kings Road Crowthorne Berkshire RG45 7BF on 2025-05-27
dot icon27/05/2025
Change of details for Mrs Alison Marie Hogg as a person with significant control on 2025-05-15
dot icon27/05/2025
Change of details for Mrs Claire Downes as a person with significant control on 2025-05-15
dot icon15/04/2025
Notification of Alison Marie Hogg as a person with significant control on 2016-04-06
dot icon15/04/2025
Change of details for Mr Marc Anthony Hogg as a person with significant control on 2018-06-20
dot icon15/04/2025
Notification of Claire Downes as a person with significant control on 2023-09-18
dot icon03/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon04/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon28/02/2024
Micro company accounts made up to 2023-06-30
dot icon20/02/2024
Confirmation statement made on 2024-02-03 with updates
dot icon19/09/2023
Termination of appointment of James Downes as a director on 2023-09-18
dot icon19/09/2023
Appointment of Mrs Claire Downes as a director on 2023-09-18
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon24/03/2023
Confirmation statement made on 2023-02-03 with updates
dot icon12/02/2023
Second filing of Confirmation Statement dated 2022-03-20
dot icon15/07/2022
Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 2022-07-15
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon20/03/2022
Confirmation statement made on 2022-03-20 with updates
dot icon29/09/2021
Change of details for Mr James Downes as a person with significant control on 2021-09-29
dot icon29/09/2021
Director's details changed for Mr James Downes on 2021-09-29
dot icon22/03/2021
Confirmation statement made on 2021-03-20 with updates
dot icon12/03/2021
Micro company accounts made up to 2020-06-30
dot icon12/03/2021
Termination of appointment of Luke Marc Hogg as a director on 2021-03-11
dot icon29/06/2020
Notification of James Downes as a person with significant control on 2020-03-11
dot icon23/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon18/03/2020
Appointment of Mr James Downes as a director on 2020-03-11
dot icon24/02/2020
Micro company accounts made up to 2019-06-30
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon20/06/2018
Notification of Marc Anthony Hogg as a person with significant control on 2018-06-20
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon03/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon27/03/2017
Micro company accounts made up to 2016-06-30
dot icon13/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon13/07/2016
Register(s) moved to registered inspection location 11 Dundas Close Bracknell Berkshire RG12 7BX
dot icon12/07/2016
Register inspection address has been changed to 11 Dundas Close Bracknell Berkshire RG12 7BX
dot icon14/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon12/07/2015
Register inspection address has been changed to 11 Dundas Close Bracknell Berkshire RG12 7BX
dot icon20/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
24.98K
-
0.00
-
-
2022
3
31.66K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hogg, Marc Anthony
Director
20/06/2014 - Present
17
Mrs Claire Downes
Director
18/09/2023 - Present
-
Mr James Downes
Director
11/03/2020 - 18/09/2023
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LUMARTECH LTD

LUMARTECH LTD is an(a) Active company incorporated on 20/06/2014 with the registered office located at Suite 2 1 Kings Road, Crowthorne, Berkshire RG45 7BF. 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 LUMARTECH LTD?

toggle

LUMARTECH LTD is currently Active. It was registered on 20/06/2014 .

Where is LUMARTECH LTD located?

toggle

LUMARTECH LTD is registered at Suite 2 1 Kings Road, Crowthorne, Berkshire RG45 7BF.

What does LUMARTECH LTD do?

toggle

LUMARTECH LTD operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for LUMARTECH LTD?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-06-30.