LUMATA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LUMATA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08425332

Incorporation date

28/02/2013

Size

Full

Contacts

Registered address

Registered address

C/O EVELYN PARTNERS LLP, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2013)
dot icon31/01/2023
Final Gazette dissolved following liquidation
dot icon01/11/2022
Return of final meeting in a members' voluntary winding up
dot icon06/07/2022
Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 2022-07-06
dot icon12/04/2022
Liquidators' statement of receipts and payments to 2022-02-08
dot icon13/04/2021
Liquidators' statement of receipts and payments to 2021-02-08
dot icon27/05/2020
Registered office address changed from Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YH to 25 Moorgate London EC2R 6AY on 2020-05-27
dot icon20/05/2020
Insolvency resolution
dot icon20/05/2020
Appointment of a voluntary liquidator
dot icon15/05/2020
Resignation of a liquidator
dot icon15/05/2020
Resignation of a liquidator
dot icon16/04/2020
Liquidators' statement of receipts and payments to 2020-02-08
dot icon06/11/2019
Appointment of a voluntary liquidator
dot icon06/11/2019
Removal of liquidator by court order
dot icon16/03/2019
Liquidators' statement of receipts and payments to 2019-02-08
dot icon17/05/2018
Satisfaction of charge 084253320001 in full
dot icon27/02/2018
Registered office address changed from 3rd Floor, Henry Wood House 2 Riding House Street London W1W 7FA England to Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YH on 2018-02-27
dot icon22/02/2018
Declaration of solvency
dot icon22/02/2018
Appointment of a voluntary liquidator
dot icon22/02/2018
Resolutions
dot icon11/12/2017
Registered office address changed from 41 Corsham Street London N1 6DR England to 3rd Floor, Henry Wood House 2 Riding House Street London W1W 7FA on 2017-12-11
dot icon20/09/2017
Termination of appointment of Thomas Buehlmann as a director on 2017-09-03
dot icon20/09/2017
Termination of appointment of Alexander Hooker Alanson as a secretary on 2017-09-03
dot icon01/08/2017
Full accounts made up to 2016-12-31
dot icon16/07/2017
Registered office address changed from C/O Wework 18-21 Corsham Street London N1 6DR England to 41 Corsham Street London N1 6DR on 2017-07-16
dot icon15/03/2017
Appointment of Mr Alexander Hooker Alanson as a secretary on 2017-03-15
dot icon15/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon22/02/2017
Group of companies' accounts made up to 2015-12-31
dot icon07/04/2016
Registered office address changed from The Space 69 Old Street London EC1V 9HX to C/O Wework 18-21 Corsham Street London N1 6DR on 2016-04-07
dot icon29/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon04/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon20/08/2015
Termination of appointment of Steve James Callaghan as a director on 2015-06-29
dot icon13/07/2015
Second filing of SH01 previously delivered to Companies House
dot icon02/07/2015
Statement of capital following an allotment of shares on 2015-06-29
dot icon02/07/2015
Statement of capital following an allotment of shares on 2015-06-19
dot icon02/07/2015
Termination of appointment of Deep Shah as a director on 2015-06-29
dot icon24/04/2015
Resolutions
dot icon17/04/2015
Registration of charge 084253320001, created on 2015-04-14
dot icon09/04/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon16/01/2015
Registered office address changed from , 57-63 Scrutton Street, London, EC2A 4PF to The Space 69 Old Street London EC1V 9HX on 2015-01-16
dot icon05/11/2014
Group of companies' accounts made up to 2013-12-31
dot icon27/10/2014
Termination of appointment of Peter Ashby White as a secretary on 2014-10-24
dot icon07/10/2014
Appointment of Mr Peter Ashby White as a secretary on 2014-10-06
dot icon08/09/2014
Appointment of Mr Thomas Buehlmann as a director on 2014-09-03
dot icon17/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon24/10/2013
Termination of appointment of Thomas Enraght-Moony as a director
dot icon22/07/2013
Resolutions
dot icon22/07/2013
Resolutions
dot icon04/07/2013
Appointment of Mr Thomas Enraght-Moony as a director
dot icon03/07/2013
Appointment of Mr Stephen Callaghan as a director
dot icon01/07/2013
Statement of capital following an allotment of shares on 2013-06-18
dot icon01/07/2013
Statement of capital following an allotment of shares on 2013-05-09
dot icon23/04/2013
Memorandum and Articles of Association
dot icon23/04/2013
Resolutions
dot icon16/04/2013
Certificate of change of name
dot icon10/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon05/04/2013
Change of name notice
dot icon05/04/2013
Resolutions
dot icon01/03/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon01/03/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2016
dot iconLast change occurred
30/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2016
dot iconNext account date
30/12/2017
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Callaghan, Stephen James
Director
01/07/2013 - 29/06/2015
139

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 LUMATA HOLDINGS LIMITED

LUMATA HOLDINGS LIMITED is an(a) Dissolved company incorporated on 28/02/2013 with the registered office located at C/O EVELYN PARTNERS LLP, 45 Gresham Street, London EC2V 7BG. There is currently no 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 LUMATA HOLDINGS LIMITED?

toggle

LUMATA HOLDINGS LIMITED is currently Dissolved. It was registered on 28/02/2013 and dissolved on 31/01/2023.

Where is LUMATA HOLDINGS LIMITED located?

toggle

LUMATA HOLDINGS LIMITED is registered at C/O EVELYN PARTNERS LLP, 45 Gresham Street, London EC2V 7BG.

What does LUMATA HOLDINGS LIMITED do?

toggle

LUMATA HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LUMATA HOLDINGS LIMITED?

toggle

The latest filing was on 31/01/2023: Final Gazette dissolved following liquidation.