LUMIA HOMES LIMITED

Register to unlock more data on OkredoRegister

LUMIA HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05444721

Incorporation date

05/05/2005

Size

Dormant

Contacts

Registered address

Registered address

Landmark, St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2005)
dot icon21/05/2024
Final Gazette dissolved following liquidation
dot icon21/02/2024
Return of final meeting in a members' voluntary winding up
dot icon05/09/2023
Registered office address changed from C/O Rsm Restructuring Advisory Llp, 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2023-09-05
dot icon15/04/2023
Liquidators' statement of receipts and payments to 2023-02-08
dot icon24/02/2022
Registered office address changed from The Quays Victoria Street Shipley West Yorkshire BD17 7BN to C/O Rsm Restructuring Advisory Llp, 9th Floor 3 Hardman Street Manchester M3 3HF on 2022-02-24
dot icon24/02/2022
Appointment of a voluntary liquidator
dot icon24/02/2022
Declaration of solvency
dot icon24/02/2022
Resolutions
dot icon14/12/2021
Notification of Incommunities Limited as a person with significant control on 2021-12-01
dot icon14/12/2021
Cessation of Incommunities Group Ltd as a person with significant control on 2021-12-01
dot icon22/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon18/05/2021
Confirmation statement made on 2020-05-05 with updates
dot icon22/04/2021
Court order
dot icon11/02/2021
Appointment of Ms Syka Almass Pervaiz Sheikh as a secretary on 2021-02-05
dot icon11/02/2021
Termination of appointment of Rupert Pometsey as a secretary on 2021-02-05
dot icon01/02/2021
Termination of appointment of Geraldine Lesley Howley as a director on 2021-01-31
dot icon08/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon18/09/2020
Confirmation statement made on 2019-05-05 with no updates
dot icon02/09/2020
Appointment of Mr Ian Michael Cornelius as a director on 2020-08-20
dot icon28/08/2020
Appointment of Mr Keith Ramsay as a director on 2020-08-20
dot icon28/08/2020
Appointment of Mrs Janet Evelynne Ormondroyd as a director on 2020-08-20
dot icon28/08/2020
Appointment of Ms Tansy Jane Hepton as a director on 2020-08-20
dot icon29/11/2019
Confirmation statement made on 2018-05-05 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon08/12/2017
Accounts for a small company made up to 2017-03-31
dot icon30/06/2017
Confirmation statement made on 2017-05-05 with updates
dot icon30/06/2017
Notification of Incommunities Group Ltd as a person with significant control on 2016-04-06
dot icon30/06/2017
Termination of appointment of Jeremy Milner Lester as a director on 2017-06-23
dot icon28/10/2016
-
dot icon28/10/2016
-
dot icon28/10/2016
Rectified The special resolution to wind up was removed from the public register on 22/04/2021 pursuant to order of court.
dot icon28/10/2016
Rectified The declaration of solvency was removed from the public register on 22/04/2021 pursuant to order of court.
dot icon10/10/2016
Full accounts made up to 2016-03-31
dot icon09/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon24/10/2014
Full accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon11/10/2013
Full accounts made up to 2013-03-31
dot icon15/05/2013
Full accounts made up to 2012-03-31
dot icon13/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon15/04/2013
Registered office address changed from Trust House 5 New Augustus Street Bradford West Yorkshire BD1 5LL United Kingdom on 2013-04-15
dot icon13/06/2012
Appointment of Mr Jeremy Milner Lester as a director
dot icon13/06/2012
Registered office address changed from City House 21-27 Cheapside Bradford West Yorkshire BD1 4HR on 2012-06-13
dot icon13/06/2012
Certificate of change of name
dot icon13/06/2012
Termination of appointment of Matthew Walker as a director
dot icon13/06/2012
Termination of appointment of Gordon Perry as a director
dot icon13/06/2012
Termination of appointment of Ansar Ali as a director
dot icon13/06/2012
Termination of appointment of Ali Akbor as a director
dot icon31/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon20/03/2012
Total exemption full accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon04/02/2011
Termination of appointment of James Whyte as a director
dot icon04/02/2011
Appointment of Mr Gordon Perry as a director
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon25/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon17/03/2010
Appointment of Mr Ansar Ali as a director
dot icon17/03/2010
Termination of appointment of Masoud Khan as a director
dot icon04/11/2009
Director's details changed for Mr James Stuart Whyte on 2009-10-26
dot icon17/07/2009
Full accounts made up to 2009-03-31
dot icon21/05/2009
Return made up to 05/05/09; full list of members
dot icon13/05/2009
Appointment terminated director anil singh
dot icon13/05/2009
Director appointed masoud akbar khan
dot icon09/03/2009
Auditor's resignation
dot icon08/10/2008
Full accounts made up to 2008-03-31
dot icon29/05/2008
Return made up to 05/05/08; full list of members
dot icon20/08/2007
Full accounts made up to 2007-03-31
dot icon13/06/2007
Return made up to 05/05/07; no change of members
dot icon10/01/2007
Full accounts made up to 2006-03-31
dot icon20/06/2006
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon02/06/2006
Return made up to 05/05/06; full list of members
dot icon20/04/2006
Secretary resigned
dot icon07/04/2006
New secretary appointed
dot icon07/04/2006
New director appointed
dot icon07/04/2006
New director appointed
dot icon07/04/2006
New director appointed
dot icon07/04/2006
New director appointed
dot icon20/02/2006
Memorandum and Articles of Association
dot icon20/02/2006
Resolutions
dot icon20/02/2006
Registered office changed on 20/02/06 from: bank house 30 manor row bradford yorkshire BD1 4QE
dot icon06/09/2005
New director appointed
dot icon06/09/2005
New secretary appointed
dot icon06/09/2005
Registered office changed on 06/09/05 from: 14-18 city road cardiff CF24 3DL
dot icon06/09/2005
Secretary resigned
dot icon06/09/2005
Director resigned
dot icon05/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pometsey, Rupert
Secretary
07/02/2006 - 05/02/2021
-
Khan, Masoud Akbar
Director
24/03/2009 - 26/02/2010
-
Sheikh, Syka Almass Pervaiz
Secretary
05/02/2021 - Present
-
7SIDE NOMINEES LIMITED
Corporate Director
05/05/2005 - 05/05/2005
1252
7SIDE SECRETARIAL LIMITED
Corporate Secretary
05/05/2005 - 05/05/2005
860

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

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 LUMIA HOMES LIMITED

LUMIA HOMES LIMITED is an(a) Dissolved company incorporated on 05/05/2005 with the registered office located at Landmark, St Peter's Square, 1 Oxford Street, Manchester M1 4PB. There are currently 5 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 LUMIA HOMES LIMITED?

toggle

LUMIA HOMES LIMITED is currently Dissolved. It was registered on 05/05/2005 and dissolved on 21/05/2024.

Where is LUMIA HOMES LIMITED located?

toggle

LUMIA HOMES LIMITED is registered at Landmark, St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does LUMIA HOMES LIMITED do?

toggle

LUMIA HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LUMIA HOMES LIMITED?

toggle

The latest filing was on 21/05/2024: Final Gazette dissolved following liquidation.