LUMI TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

LUMI TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03224120

Incorporation date

12/07/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Armoury House Ordnance Business Park, Midhurst Road, Liphook, Hampshire GU30 7ZACopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1996)
dot icon14/07/2025
Micro company accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon24/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon24/07/2024
Micro company accounts made up to 2023-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon25/07/2023
Micro company accounts made up to 2022-12-31
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon06/07/2022
Micro company accounts made up to 2021-12-31
dot icon10/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon27/07/2020
Micro company accounts made up to 2019-12-31
dot icon27/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon25/07/2019
Micro company accounts made up to 2018-12-31
dot icon25/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon25/07/2018
Change of details for Lumi Agm Uk Limited as a person with significant control on 2018-07-23
dot icon25/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon23/07/2018
Registered office address changed from Bohunt Manor Portsmouth Road Liphook Hampshire GU30 7DL to Armoury House Ordnance Business Park Midhurst Road Liphook Hampshire GU30 7ZA on 2018-07-23
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon26/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon26/07/2017
Change of details for Iml Limited as a person with significant control on 2017-04-25
dot icon06/07/2017
Resolutions
dot icon20/03/2017
Appointment of Mr Rahul Jagmohan Shah as a director on 2017-03-16
dot icon20/03/2017
Termination of appointment of Mark Stephen Wright Beilby as a director on 2017-03-16
dot icon20/03/2017
Appointment of Mr Rahul Jagmohan Shah as a secretary on 2017-03-16
dot icon20/03/2017
Termination of appointment of Roger Thomas Henry Lovegrove as a secretary on 2017-03-16
dot icon18/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon16/12/2014
Appointment of Mr Roger Thomas Henry Lovegrove as a secretary on 2014-12-16
dot icon16/12/2014
Termination of appointment of Jacqueline Sarah Saxby as a secretary on 2014-12-16
dot icon05/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon09/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon07/01/2014
Previous accounting period shortened from 2014-06-30 to 2013-12-31
dot icon03/09/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon08/07/2013
Appointment of Mark Stephen Wright Beilby as a director
dot icon05/07/2013
Termination of appointment of Nazir Sarkar as a director
dot icon05/07/2013
Termination of appointment of Jonathan Dolbear as a secretary
dot icon05/07/2013
Termination of appointment of Nicholas Oldfield as a director
dot icon05/07/2013
Termination of appointment of Llewellyn Botha as a secretary
dot icon05/07/2013
Appointment of Mr Richard Scott Taylor as a director
dot icon05/07/2013
Termination of appointment of Llewellyn Botha as a director
dot icon05/07/2013
Appointment of Mrs Jacqueline Sarah Saxby as a secretary
dot icon05/07/2013
Termination of appointment of Christopher Mills as a director
dot icon05/07/2013
Termination of appointment of Richard Fisher as a director
dot icon05/07/2013
Registered office address changed from the Pavilions Bridgwater Road Bristol BS13 8AE United Kingdom on 2013-07-05
dot icon14/05/2013
Appointment of Mr Christopher Andrew Mills as a director
dot icon26/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon16/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon21/03/2012
Full accounts made up to 2011-06-30
dot icon06/10/2011
Appointment of Richard John Fisher as a director
dot icon27/07/2011
Appointment of Mr Jonathan Dolbear as a secretary
dot icon18/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon17/02/2011
Full accounts made up to 2010-06-30
dot icon24/01/2011
Appointment of Nazir Sarkar as a director
dot icon04/08/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon15/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon02/07/2010
Termination of appointment of James Hood as a director
dot icon23/04/2010
Full accounts made up to 2008-12-31
dot icon15/04/2010
Director's details changed for Mr Nicholas Stuart Robert Oldfield on 2010-04-14
dot icon13/08/2009
Director appointed mr. James terence hood
dot icon11/08/2009
Return made up to 12/07/09; full list of members
dot icon27/01/2009
Secretary appointed mr llewellyn kevan botha
dot icon27/01/2009
Director appointed mr. Llewellyn kevan botha
dot icon26/01/2009
Appointment terminated director philip haines
dot icon26/01/2009
Director appointed mr nicholas stuart robert oldfield
dot icon26/01/2009
Registered office changed on 26/01/2009 from lyndum house, 12-14 high street petersfield hampshire GU32 3JG
dot icon26/01/2009
Appointment terminated director louise haines
dot icon26/01/2009
Appointment terminated secretary philip haines
dot icon14/07/2008
Return made up to 12/07/08; full list of members
dot icon19/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/07/2007
Return made up to 12/07/07; full list of members
dot icon27/03/2007
New director appointed
dot icon26/03/2007
New secretary appointed
dot icon26/03/2007
Registered office changed on 26/03/07 from: 16 hunters way chichester west sussex PO19 4RB
dot icon26/03/2007
Director resigned
dot icon26/03/2007
Director resigned
dot icon26/03/2007
Secretary resigned
dot icon23/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/08/2006
Return made up to 12/07/06; full list of members
dot icon17/02/2006
Certificate of change of name
dot icon25/08/2005
Return made up to 12/07/05; full list of members
dot icon25/07/2005
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon01/10/2004
Total exemption full accounts made up to 2004-07-31
dot icon12/08/2004
Return made up to 12/07/04; full list of members
dot icon23/01/2004
Total exemption full accounts made up to 2003-07-31
dot icon15/09/2003
Return made up to 12/07/03; full list of members
dot icon08/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon19/07/2002
Return made up to 12/07/02; full list of members
dot icon27/03/2002
Total exemption full accounts made up to 2001-07-31
dot icon19/07/2001
Return made up to 12/07/01; full list of members
dot icon13/11/2000
Full accounts made up to 2000-07-31
dot icon09/08/2000
Return made up to 12/07/00; full list of members
dot icon05/06/2000
Full accounts made up to 1999-07-31
dot icon08/09/1999
Return made up to 12/07/99; full list of members
dot icon07/01/1999
Full accounts made up to 1998-07-31
dot icon07/01/1999
New director appointed
dot icon04/09/1998
Return made up to 12/07/98; no change of members
dot icon10/05/1998
Full accounts made up to 1997-07-31
dot icon01/10/1997
Return made up to 12/07/97; full list of members
dot icon11/09/1997
Ad 31/07/97--------- £ si 998@1=998 £ ic 2/1000
dot icon18/07/1996
New director appointed
dot icon18/07/1996
New secretary appointed;new director appointed
dot icon18/07/1996
Registered office changed on 18/07/96 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon18/07/1996
Secretary resigned;director resigned
dot icon18/07/1996
Director resigned
dot icon12/07/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.77K
-
0.00
-
-
2022
0
4.77K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sarkar, Nazir
Director
20/01/2011 - 29/06/2013
39
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
11/07/1996 - 11/07/1996
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
11/07/1996 - 11/07/1996
16826
Beilby, Mark Stephen Wright
Director
29/06/2013 - 15/03/2017
29
Haines, Philip Francis
Director
30/11/1998 - 30/10/2008
6

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUMI TECHNOLOGIES LIMITED

LUMI TECHNOLOGIES LIMITED is an(a) Active company incorporated on 12/07/1996 with the registered office located at Armoury House Ordnance Business Park, Midhurst Road, Liphook, Hampshire GU30 7ZA. There are currently 3 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 LUMI TECHNOLOGIES LIMITED?

toggle

LUMI TECHNOLOGIES LIMITED is currently Active. It was registered on 12/07/1996 .

Where is LUMI TECHNOLOGIES LIMITED located?

toggle

LUMI TECHNOLOGIES LIMITED is registered at Armoury House Ordnance Business Park, Midhurst Road, Liphook, Hampshire GU30 7ZA.

What does LUMI TECHNOLOGIES LIMITED do?

toggle

LUMI TECHNOLOGIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LUMI TECHNOLOGIES LIMITED?

toggle

The latest filing was on 14/07/2025: Micro company accounts made up to 2024-12-31.