LUMENGLOW LIMITED

Register to unlock more data on OkredoRegister

LUMENGLOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01823575

Incorporation date

10/06/1984

Size

Unreported

Contacts

Registered address

Registered address

C/O MANAGED SUPPORT SERVICES PLC, 31 Lombard Street, London EC3V 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1984)
dot icon20/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon21/05/2012
Termination of appointment of Piers Leigh Stuart Wilson as a director on 2012-05-09
dot icon21/05/2012
Termination of appointment of Piers Leigh Stuart Wilson as a secretary on 2012-05-09
dot icon21/05/2012
Termination of appointment of Piers Leigh Stuart Wilson as a director on 2012-05-09
dot icon07/05/2012
First Gazette notice for voluntary strike-off
dot icon24/04/2012
Application to strike the company off the register
dot icon04/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon06/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon30/10/2011
Registered office address changed from C/O C/O Managed Support Services Plc Crown House One Crown Square Woking Surrey GU21 6HR England on 2011-10-31
dot icon14/03/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon14/03/2011
Registered office address changed from One Crown Square Church Street East Woking Surrey GU21 6HR on 2011-03-15
dot icon14/03/2011
Director's details changed for Mr Simon Delaval Beart on 2011-02-01
dot icon03/01/2011
Full accounts made up to 2010-03-31
dot icon11/04/2010
Director's details changed for Mr Piers Leigh Stuart Wilson on 2010-04-08
dot icon11/04/2010
Secretary's details changed for Mr Piers Leigh Stuart Wilson on 2010-04-08
dot icon11/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon20/10/2009
Full accounts made up to 2009-03-31
dot icon01/09/2009
Director and Secretary's Change of Particulars / piers wilson / 27/08/2009 / HouseName/Number was: 19, now: 92; Street was: portmore park road, now: hotham road; Post Town was: weybridge, now: london; Region was: surrey, now: london; Post Code was: KT13 8ET, now: SW15
dot icon07/01/2009
Return made up to 28/12/08; full list of members
dot icon28/09/2008
Full accounts made up to 2008-03-31
dot icon12/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/08/2008
Return made up to 28/12/07; full list of members
dot icon03/08/2008
Secretary appointed piers leigh stuart wilson
dot icon03/08/2008
Appointment Terminated Director and Secretary thomas good
dot icon14/07/2008
Director appointed piers leigh stuart wilson
dot icon20/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/04/2008
Registered office changed on 21/04/2008 from barons court manchester road wilmslow cheshire SK9 1BQ
dot icon14/01/2008
New secretary appointed;new director appointed
dot icon14/01/2008
New director appointed
dot icon14/01/2008
Secretary resigned;director resigned
dot icon14/01/2008
Director resigned
dot icon20/12/2007
Accounting reference date shortened from 30/09/08 to 31/03/08
dot icon21/05/2007
Director resigned
dot icon21/05/2007
Secretary resigned;director resigned
dot icon04/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon17/02/2007
Return made up to 28/12/06; full list of members
dot icon24/01/2007
New director appointed
dot icon16/01/2007
New secretary appointed;new director appointed
dot icon04/01/2007
Accounting reference date extended from 31/07/07 to 30/09/07
dot icon04/01/2007
Registered office changed on 05/01/07 from: 335 underhill road london SE22 9EA
dot icon04/01/2007
Resolutions
dot icon21/12/2006
Declaration of satisfaction of mortgage/charge
dot icon09/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon07/03/2006
Return made up to 28/12/05; full list of members
dot icon22/12/2004
Return made up to 28/12/04; full list of members
dot icon19/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon16/02/2004
Accounts for a small company made up to 2003-07-31
dot icon29/12/2003
Return made up to 28/12/03; full list of members
dot icon23/12/2002
Return made up to 28/12/02; full list of members
dot icon12/12/2002
Partial exemption accounts made up to 2002-07-31
dot icon08/04/2002
Partial exemption accounts made up to 2001-07-31
dot icon27/12/2001
Return made up to 28/12/01; full list of members
dot icon02/01/2001
Return made up to 28/12/00; full list of members
dot icon21/11/2000
Accounts for a small company made up to 2000-07-31
dot icon30/03/2000
Accounts for a small company made up to 1999-07-31
dot icon22/12/1999
Return made up to 28/12/99; full list of members
dot icon13/01/1999
Return made up to 28/12/98; full list of members
dot icon10/01/1999
Accounts for a small company made up to 1998-07-31
dot icon15/01/1998
Return made up to 28/12/97; no change of members
dot icon18/11/1997
Accounts for a small company made up to 1997-07-31
dot icon23/06/1997
Particulars of mortgage/charge
dot icon08/04/1997
Accounts for a small company made up to 1996-07-31
dot icon21/01/1997
Return made up to 28/12/96; no change of members
dot icon21/01/1996
Return made up to 28/12/95; full list of members
dot icon03/12/1995
Accounts for a small company made up to 1995-07-31
dot icon21/02/1995
Accounts for a small company made up to 1994-07-31
dot icon06/01/1995
Return made up to 28/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/02/1994
Accounts for a small company made up to 1993-07-31
dot icon20/12/1993
Return made up to 28/12/93; no change of members
dot icon30/03/1993
Accounts for a small company made up to 1992-07-31
dot icon20/02/1993
Return made up to 28/12/92; full list of members
dot icon10/03/1992
Return made up to 28/12/91; no change of members
dot icon13/01/1992
Full accounts made up to 1991-07-31
dot icon01/04/1991
Full accounts made up to 1990-07-31
dot icon01/04/1991
Return made up to 31/12/90; no change of members
dot icon19/03/1990
Registered office changed on 20/03/90 from: 335 underhill road london SE22 9EA
dot icon19/03/1990
Return made up to 28/12/89; full list of members
dot icon13/03/1990
Registered office changed on 14/03/90 from: 180A landells road london SE22 9PP
dot icon05/03/1990
Full accounts made up to 1989-07-31
dot icon26/02/1989
Full accounts made up to 1988-07-31
dot icon26/02/1989
Return made up to 29/12/88; full list of members
dot icon15/05/1988
Full accounts made up to 1987-07-31
dot icon15/05/1988
Return made up to 31/12/87; full list of members
dot icon14/07/1987
Director resigned
dot icon11/06/1987
Particulars of mortgage/charge
dot icon02/03/1987
Full accounts made up to 1986-07-31
dot icon02/03/1987
Return made up to 31/12/86; full list of members
dot icon16/12/1986
Secretary resigned;new secretary appointed;director resigned
dot icon30/06/1986
Accounting reference date shortened from 31/03 to 31/07
dot icon11/05/1986
Full accounts made up to 1985-07-31
dot icon11/05/1986
Return made up to 30/12/85; full list of members
dot icon10/06/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beart, Simon Delaval
Director
21/11/2007 - Present
69
Good, Thomas William
Director
21/11/2007 - 30/07/2008
63
Wilson, Piers Leigh Stuart
Director
01/07/2008 - 09/05/2012
38
Worthington, Peter Mark
Secretary
20/12/2006 - 21/11/2007
10
Good, Thomas William
Secretary
21/11/2007 - 30/07/2008
12

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 LUMENGLOW LIMITED

LUMENGLOW LIMITED is an(a) Dissolved company incorporated on 10/06/1984 with the registered office located at C/O MANAGED SUPPORT SERVICES PLC, 31 Lombard Street, London EC3V 9BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUMENGLOW LIMITED?

toggle

LUMENGLOW LIMITED is currently Dissolved. It was registered on 10/06/1984 and dissolved on 20/08/2012.

Where is LUMENGLOW LIMITED located?

toggle

LUMENGLOW LIMITED is registered at C/O MANAGED SUPPORT SERVICES PLC, 31 Lombard Street, London EC3V 9BQ.

What does LUMENGLOW LIMITED do?

toggle

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

What is the latest filing for LUMENGLOW LIMITED?

toggle

The latest filing was on 20/08/2012: Final Gazette dissolved via voluntary strike-off.