LUMEN ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

LUMEN ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02989354

Incorporation date

11/11/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 10b Oppenheimer Centre, Greenbridge Industrial Estate, Greenbridge Swindon, Wiltshire SN3 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1994)
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon14/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/05/2016
Purchase of own shares.
dot icon13/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon31/03/2015
Termination of appointment of Andrew Francis Hyde as a director on 2015-03-31
dot icon09/03/2015
Termination of appointment of Lindsay Ann Hyde as a secretary on 2015-03-09
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon16/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon16/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon12/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/01/2010
Annual return made up to 2009-11-11 with full list of shareholders
dot icon23/12/2009
Register(s) moved to registered inspection location
dot icon23/12/2009
Register inspection address has been changed
dot icon23/12/2009
Director's details changed for Gary John Newth on 2009-11-11
dot icon23/12/2009
Director's details changed for Andrew Francis Hyde on 2009-11-11
dot icon21/01/2009
Return made up to 11/11/08; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/12/2007
Return made up to 11/11/07; full list of members
dot icon28/12/2007
Director's particulars changed
dot icon28/12/2007
Secretary's particulars changed
dot icon11/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/11/2006
Return made up to 11/11/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/11/2005
Return made up to 11/11/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/11/2004
Director resigned
dot icon15/11/2004
Return made up to 11/11/04; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/11/2003
Return made up to 11/11/03; full list of members
dot icon06/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/11/2002
Return made up to 11/11/02; full list of members
dot icon19/11/2001
Return made up to 11/11/01; full list of members
dot icon16/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon30/07/2001
Resolutions
dot icon30/07/2001
£ ic 9000/6000 20/06/01 £ sr 3000@1=3000
dot icon02/04/2001
Registered office changed on 02/04/01 from: unit 1 graham potter enterprise pinehurst swindon wiltshire SN2 1LR
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon16/11/2000
Return made up to 11/11/00; full list of members
dot icon19/09/2000
Particulars of mortgage/charge
dot icon21/12/1999
Accounts for a small company made up to 1999-03-31
dot icon29/11/1999
Return made up to 23/10/99; full list of members
dot icon30/11/1998
Return made up to 11/11/98; full list of members
dot icon04/08/1998
Accounts for a small company made up to 1998-03-31
dot icon18/12/1997
Return made up to 11/11/97; no change of members
dot icon28/08/1997
Registered office changed on 28/08/97 from: chapel house westmead drive wetslea swindon SN5 7UW
dot icon28/08/1997
Accounts for a small company made up to 1997-03-31
dot icon19/01/1997
Return made up to 11/11/96; no change of members
dot icon02/07/1996
Certificate of change of name
dot icon28/06/1996
Accounts for a small company made up to 1996-03-31
dot icon07/12/1995
Return made up to 11/11/95; full list of members
dot icon10/07/1995
Accounting reference date notified as 31/03
dot icon24/03/1995
Ad 13/03/95--------- £ si 8998@1=8998 £ ic 2/9000
dot icon21/11/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/11/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+21.76 % *

* during past year

Cash in Bank

£128,323.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
542.44K
-
0.00
-
-
2022
5
554.69K
-
0.00
105.39K
-
2023
5
401.32K
-
0.00
128.32K
-
2023
5
401.32K
-
0.00
128.32K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

401.32K £Descended-27.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

128.32K £Ascended21.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newth, Gary John
Director
11/11/1994 - Present
-

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

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 LUMEN ELECTRICAL LIMITED

LUMEN ELECTRICAL LIMITED is an(a) Active company incorporated on 11/11/1994 with the registered office located at Unit 10b Oppenheimer Centre, Greenbridge Industrial Estate, Greenbridge Swindon, Wiltshire SN3 3LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of LUMEN ELECTRICAL LIMITED?

toggle

LUMEN ELECTRICAL LIMITED is currently Active. It was registered on 11/11/1994 .

Where is LUMEN ELECTRICAL LIMITED located?

toggle

LUMEN ELECTRICAL LIMITED is registered at Unit 10b Oppenheimer Centre, Greenbridge Industrial Estate, Greenbridge Swindon, Wiltshire SN3 3LH.

What does LUMEN ELECTRICAL LIMITED do?

toggle

LUMEN ELECTRICAL LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does LUMEN ELECTRICAL LIMITED have?

toggle

LUMEN ELECTRICAL LIMITED had 5 employees in 2023.

What is the latest filing for LUMEN ELECTRICAL LIMITED?

toggle

The latest filing was on 15/12/2025: Micro company accounts made up to 2025-03-31.