LUMI SUPPORT LIMITED

Register to unlock more data on OkredoRegister

LUMI SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12470302

Incorporation date

18/02/2020

Size

Micro Entity

Contacts

Registered address

Registered address

Apex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire DN4 5JPCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2020)
dot icon14/08/2025
Statement of affairs
dot icon14/08/2025
Resolutions
dot icon14/08/2025
Appointment of a voluntary liquidator
dot icon14/08/2025
Registered office address changed from 70 West End Lane New Rossington Doncaster DN11 0TW England to Apex Building 1 Water Vole Way Balby Doncaster South Yorkshire DN4 5JP on 2025-08-14
dot icon14/07/2025
Termination of appointment of Nancy Banda as a director on 2025-03-05
dot icon22/04/2025
Registered office address changed from 6 Clinton Avenue Nottingham NG5 1AW England to 70 West End Lane New Rossington Doncaster DN11 0TW on 2025-04-22
dot icon22/04/2025
Registered office address changed from 70 West End Lane New Rossington Doncaster DN11 0TW England to 70 West End Lane New Rossington Doncaster DN11 0TW on 2025-04-22
dot icon22/04/2025
Director's details changed for Mrs Nancy Banda on 2025-04-22
dot icon22/04/2025
Director's details changed for Mr Marcel Chipamaunga on 2025-04-22
dot icon12/12/2024
Registered office address changed from 31, Metro Centre Dwight Road Watford WD18 9SB England to 6 Clinton Avenue Nottingham NG5 1AW on 2024-12-12
dot icon09/12/2024
Micro company accounts made up to 2024-10-31
dot icon17/10/2024
Certificate of change of name
dot icon15/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon29/04/2024
Appointment of Mrs Nancy Banda as a director on 2024-04-26
dot icon14/12/2023
Micro company accounts made up to 2023-10-31
dot icon07/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon18/04/2023
Appointment of Mr Fanso Maria as a director on 2023-04-18
dot icon26/01/2023
Micro company accounts made up to 2022-10-31
dot icon29/12/2022
Registered office address changed from 70 West End Lane New Rossington Doncaster DN11 0TW England to 31, Metro Centre Dwight Road Watford WD18 9SB on 2022-12-29
dot icon05/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon05/08/2022
Termination of appointment of Fanso Maria as a director on 2022-08-05
dot icon05/08/2022
Cessation of Fanso Maria as a person with significant control on 2022-08-05
dot icon16/05/2022
Accounts for a dormant company made up to 2021-10-31
dot icon05/05/2022
Previous accounting period shortened from 2022-02-28 to 2021-10-31
dot icon23/03/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon10/01/2022
Registered office address changed from 5 Western Villas Rosmead Street Hull HU9 2TB England to 70 West End Lane New Rossington Doncaster DN11 0TW on 2022-01-10
dot icon30/12/2021
Accounts for a dormant company made up to 2021-02-28
dot icon28/11/2021
Termination of appointment of Tanvir Aslam as a director on 2021-11-05
dot icon09/11/2021
Director's details changed for Mr Marcel Chipamaunga on 2021-11-09
dot icon09/11/2021
Registered office address changed from 70 West End Lane New Rossington Doncaster DN11 0TW England to 5 Western Villas Rosmead Street Hull HU9 2TB on 2021-11-09
dot icon04/05/2021
Confirmation statement made on 2021-02-17 with updates
dot icon23/02/2021
Termination of appointment of Stephen John Barratt as a director on 2021-02-23
dot icon16/02/2021
Appointment of Mr Stephen John Barratt as a director on 2021-02-09
dot icon16/02/2021
Change of details for Mr Marcel Chipamaunga as a person with significant control on 2021-02-09
dot icon16/02/2021
Appointment of Mr Tanvir Aslam as a director on 2021-02-09
dot icon11/12/2020
Change of details for Mr Marcel Chipamaunga as a person with significant control on 2020-12-10
dot icon10/12/2020
Change of details for Mr Marcel Chipamaunga as a person with significant control on 2020-12-10
dot icon18/02/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/08/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
8
27.20K
-
0.00
-
-
2023
7
12.31K
-
0.00
-
-
2023
7
12.31K
-
0.00
-
-

Employees

2023

Employees

7 Descended-13 % *

Net Assets(GBP)

12.31K £Descended-54.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maria, Fanso
Director
18/04/2023 - Present
1
Mr Marcel Chipamaunga
Director
18/02/2020 - Present
-
Banda, Nancy
Director
26/04/2024 - 05/03/2025
6
Aslam, Tanvir
Director
09/02/2021 - 05/11/2021
7

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LUMI SUPPORT LIMITED

LUMI SUPPORT LIMITED is an(a) Liquidation company incorporated on 18/02/2020 with the registered office located at Apex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire DN4 5JP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of LUMI SUPPORT LIMITED?

toggle

LUMI SUPPORT LIMITED is currently Liquidation. It was registered on 18/02/2020 .

Where is LUMI SUPPORT LIMITED located?

toggle

LUMI SUPPORT LIMITED is registered at Apex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire DN4 5JP.

What does LUMI SUPPORT LIMITED do?

toggle

LUMI SUPPORT LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does LUMI SUPPORT LIMITED have?

toggle

LUMI SUPPORT LIMITED had 7 employees in 2023.

What is the latest filing for LUMI SUPPORT LIMITED?

toggle

The latest filing was on 14/08/2025: Statement of affairs.