LUMEN ARTS

Register to unlock more data on OkredoRegister

LUMEN ARTS

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04182840

Incorporation date

20/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Fusion Court Aberford Road, Garforth, Leeds, West Yorkshire LS25 2GHCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2001)
dot icon03/07/2025
Liquidators' statement of receipts and payments to 2025-05-01
dot icon21/06/2024
Liquidators' statement of receipts and payments to 2024-05-01
dot icon10/08/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/05/2023
Registered office address changed from Patrick Studios St. Marys Lane Leeds West Yorkshire LS9 7EH England to 8 Fusion Court Aberford Road Garforth Leeds West Yorkshire LS25 2GH on 2023-05-17
dot icon15/05/2023
Statement of affairs
dot icon15/05/2023
Resolutions
dot icon15/05/2023
Appointment of a voluntary liquidator
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon11/01/2022
Cessation of James Richard Islip as a person with significant control on 2021-10-31
dot icon05/01/2022
Notification of Stuart Bannister as a person with significant control on 2021-10-31
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/11/2021
Termination of appointment of James Richard Islip as a director on 2021-10-31
dot icon14/10/2021
Termination of appointment of Kathryn Elisabeth Gray as a director on 2021-09-30
dot icon31/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/05/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon07/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon20/03/2018
Appointment of Kathryn Elisabeth Gray as a director on 2018-03-15
dot icon15/03/2018
Appointment of Mr Joseph Keith Cameron Osborne as a director on 2016-11-01
dot icon15/03/2018
Registered office address changed from 79 Barkston House Croydon Street Leeds LS11 9RT England to Patrick Studios St. Marys Lane Leeds West Yorkshire LS9 7EH on 2018-03-15
dot icon06/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon20/04/2017
Registered office address changed from 79 Croydon Street Leeds LS11 9RT England to 79 Barkston House Croydon Street Leeds LS11 9RT on 2017-04-20
dot icon17/02/2017
Appointment of Mr Stuart Bannister as a director on 2016-10-01
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-20 no member list
dot icon22/03/2016
Termination of appointment of John Oxley as a director on 2016-03-20
dot icon22/03/2016
Termination of appointment of Michael Welbourn as a director on 2016-03-20
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/12/2015
Registered office address changed from Barkston House Unit 34-35 Croydon Street Leeds West Yorkshire LS11 9RT to 79 Croydon Street Leeds LS11 9RT on 2015-12-21
dot icon17/04/2015
Annual return made up to 2015-03-20 no member list
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/06/2014
Annual return made up to 2014-03-20 no member list
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-20 no member list
dot icon27/03/2013
Termination of appointment of Thomas Sharp as a director
dot icon03/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-20 no member list
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/05/2011
Annual return made up to 2011-03-20 no member list
dot icon26/05/2011
Termination of appointment of Andrew Abbott as a director
dot icon26/05/2011
Appointment of Mr Michael Welbourn as a director
dot icon26/05/2011
Termination of appointment of Kara Chatten as a director
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/05/2010
Termination of appointment of Lucy Dusgate as a secretary
dot icon13/04/2010
Annual return made up to 2010-03-20 no member list
dot icon13/04/2010
Appointment of Mr Thomas Sharp as a director
dot icon13/04/2010
Termination of appointment of Anne Mcneill as a director
dot icon13/04/2010
Director's details changed for Kara Chatten on 2009-10-01
dot icon13/04/2010
Director's details changed for Mr John Oxley on 2009-10-01
dot icon13/04/2010
Director's details changed for Mr Andrew Abbott on 2009-10-01
dot icon13/04/2010
Director's details changed for Mr James Richard Islip on 2009-10-01
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/06/2009
Appointment terminated director liam o'connor
dot icon31/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon26/03/2009
Annual return made up to 20/03/09
dot icon26/03/2009
Secretary appointed ms lucy rachel dusgate
dot icon26/03/2009
Registered office changed on 26/03/2009 from monarch house queen street leeds LS1 1LX
dot icon26/03/2009
Appointment terminated secretary yvonne terry
dot icon26/03/2009
Appointment terminated director vanalyne green
dot icon15/12/2008
Director appointed mr james richard islip
dot icon22/10/2008
Director appointed mr liam o'connor
dot icon20/10/2008
Director appointed kara chatten
dot icon22/09/2008
Director appointed mr john oxley
dot icon22/09/2008
Director appointed ms anne mcneill
dot icon12/05/2008
Appointment terminated director stephen manthorp
dot icon09/04/2008
Annual return made up to 20/03/08
dot icon08/04/2008
Director appointed mr andrew abbott
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/12/2007
New secretary appointed
dot icon25/09/2007
Director resigned
dot icon06/09/2007
Director resigned
dot icon12/04/2007
Annual return made up to 20/03/07
dot icon14/03/2007
Director resigned
dot icon07/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon24/11/2006
New director appointed
dot icon23/11/2006
Secretary resigned
dot icon20/03/2006
Annual return made up to 20/03/06
dot icon20/03/2006
Secretary's particulars changed
dot icon11/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/12/2005
New director appointed
dot icon19/09/2005
Director resigned
dot icon22/04/2005
Annual return made up to 20/03/05
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon20/04/2004
Annual return made up to 20/03/04
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/12/2003
Particulars of mortgage/charge
dot icon19/06/2003
Annual return made up to 20/03/03
dot icon01/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon27/02/2003
Director resigned
dot icon27/02/2003
New director appointed
dot icon13/06/2002
Annual return made up to 20/03/02
dot icon20/03/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon-57.00 % *

* during past year

Cash in Bank

£19,401.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
20/03/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
19.12K
-
0.00
45.11K
-
2022
3
29.36K
-
0.00
19.40K
-
2022
3
29.36K
-
0.00
19.40K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

29.36K £Ascended53.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.40K £Descended-57.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stuart Bannister
Director
01/10/2016 - Present
-
Osborne, Joseph Keith Cameron
Director
01/11/2016 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About LUMEN ARTS

LUMEN ARTS is an(a) Liquidation company incorporated on 20/03/2001 with the registered office located at 8 Fusion Court Aberford Road, Garforth, Leeds, West Yorkshire LS25 2GH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LUMEN ARTS?

toggle

LUMEN ARTS is currently Liquidation. It was registered on 20/03/2001 .

Where is LUMEN ARTS located?

toggle

LUMEN ARTS is registered at 8 Fusion Court Aberford Road, Garforth, Leeds, West Yorkshire LS25 2GH.

What does LUMEN ARTS do?

toggle

LUMEN ARTS operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

How many employees does LUMEN ARTS have?

toggle

LUMEN ARTS had 3 employees in 2022.

What is the latest filing for LUMEN ARTS?

toggle

The latest filing was on 03/07/2025: Liquidators' statement of receipts and payments to 2025-05-01.