LUMERA ACUITY LTD

Register to unlock more data on OkredoRegister

LUMERA ACUITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05768563

Incorporation date

04/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor, Muro, India Street, London EC3N 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2017)
dot icon24/04/2026
Register inspection address has been changed from Acuity Business Solutions Ltd 75 Basepoint Business Centre, Yeoford Way Marsh Barton Trading Estate Exeter Devon EX2 8LB United Kingdom to 5th Floor, Muro India Street London EC3N 2AF
dot icon07/04/2026
Confirmation statement made on 2026-04-04 with updates
dot icon27/12/2025
Resolutions
dot icon27/12/2025
Memorandum and Articles of Association
dot icon19/12/2025
Certificate of change of name
dot icon18/12/2025
Appointment of Mr Peter per Gunnar Roos as a director on 2025-12-15
dot icon18/12/2025
Appointment of Mr Jonas Carl Alfredson as a director on 2025-12-15
dot icon18/12/2025
Appointment of Mr Darran Alan Blount as a director on 2025-12-15
dot icon18/12/2025
Termination of appointment of Andrew David Brown as a director on 2025-12-15
dot icon18/12/2025
Cessation of Andrew David Brown as a person with significant control on 2025-12-15
dot icon18/12/2025
Cessation of Lucy Mary Brown as a person with significant control on 2025-12-15
dot icon18/12/2025
Notification of Lumera Ltd as a person with significant control on 2025-12-15
dot icon18/12/2025
Registered office address changed from 2/3 Hamlyns Cottages Shillingford Abbott Exeter Devon EX2 9QG to 5th Floor, Muro India Street London EC3N 2AF on 2025-12-18
dot icon18/12/2025
Termination of appointment of Lucy Brown as a secretary on 2025-12-15
dot icon18/12/2025
Appointment of Dr Magnus Axel Gammelgard as a director on 2025-12-15
dot icon18/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/04/2017
21/04/17 Statement of Capital gbp 110.0
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* 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
31/03/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
9
491.19K
-
0.00
469.74K
-
2022
11
576.98K
-
0.00
554.26K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trickey, Philip John
Director
04/04/2006 - 21/05/2012
5
Brown, Andrew David
Director
02/05/2006 - 15/12/2025
-
Blount, Darran Alan
Director
15/12/2025 - Present
5
Alfredson, Jonas Carl
Director
15/12/2025 - Present
6
Brown, Lucy
Secretary
18/06/2013 - 15/12/2025
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About LUMERA ACUITY LTD

LUMERA ACUITY LTD is an(a) Active company incorporated on 04/04/2006 with the registered office located at 5th Floor, Muro, India Street, London EC3N 2AF. There are currently 4 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 LUMERA ACUITY LTD?

toggle

LUMERA ACUITY LTD is currently Active. It was registered on 04/04/2006 .

Where is LUMERA ACUITY LTD located?

toggle

LUMERA ACUITY LTD is registered at 5th Floor, Muro, India Street, London EC3N 2AF.

What does LUMERA ACUITY LTD do?

toggle

LUMERA ACUITY LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LUMERA ACUITY LTD?

toggle

The latest filing was on 24/04/2026: Register inspection address has been changed from Acuity Business Solutions Ltd 75 Basepoint Business Centre, Yeoford Way Marsh Barton Trading Estate Exeter Devon EX2 8LB United Kingdom to 5th Floor, Muro India Street London EC3N 2AF.