LUMICI LTD

Register to unlock more data on OkredoRegister

LUMICI LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09280449

Incorporation date

27/10/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2014)
dot icon03/10/2025
Liquidators' statement of receipts and payments to 2025-08-02
dot icon25/09/2024
Liquidators' statement of receipts and payments to 2024-08-02
dot icon27/09/2023
Liquidators' statement of receipts and payments to 2023-08-02
dot icon10/10/2022
Liquidators' statement of receipts and payments to 2022-08-02
dot icon23/08/2021
Statement of affairs
dot icon20/08/2021
Registered office address changed from The Old Post Office Victoria Street Derby DE1 1EQ England to C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 2021-08-20
dot icon20/08/2021
Appointment of a voluntary liquidator
dot icon30/06/2021
Termination of appointment of Sarah Ko-Yung Lee as a director on 2021-06-30
dot icon12/05/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon15/03/2021
Registered office address changed from Unit 6 Queens Yard White Post Lane London E9 5EN England to The Old Post Office Victoria Street Derby DE1 1EQ on 2021-03-15
dot icon28/01/2021
Confirmation statement made on 2020-10-27 with updates
dot icon24/12/2020
Appointment of Miss Sarah Ko-Yung Lee as a director on 2020-12-22
dot icon16/10/2020
Appointment of Mr Mahmoud Adi as a director on 2019-09-01
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2019
Statement of capital following an allotment of shares on 2019-11-13
dot icon12/11/2019
Confirmation statement made on 2019-10-27 with updates
dot icon05/11/2019
Change of details for Mr Mohammed Atif Mahmood as a person with significant control on 2019-10-26
dot icon04/11/2019
Director's details changed for Mr Atif Mahmood on 2019-10-26
dot icon04/11/2019
Director's details changed for Mr Atif Abbas Mahmood on 2019-10-26
dot icon28/10/2019
Change of details for Mr Mohammed Atif Mahmood as a person with significant control on 2019-10-26
dot icon12/07/2019
Previous accounting period extended from 2018-10-29 to 2019-03-31
dot icon15/01/2019
Micro company accounts made up to 2017-10-29
dot icon05/11/2018
Confirmation statement made on 2018-10-27 with updates
dot icon15/10/2018
Previous accounting period shortened from 2017-10-30 to 2017-10-29
dot icon20/07/2018
Previous accounting period shortened from 2017-10-31 to 2017-10-30
dot icon09/07/2018
Registered office address changed from 8 Ingleby Avenue 8 Ingleby Avenue Derby DE23 8DJ England to Unit 6 Queens Yard White Post Lane London E9 5EN on 2018-07-09
dot icon18/12/2017
Confirmation statement made on 2017-10-27 with updates
dot icon18/12/2017
Statement of capital following an allotment of shares on 2017-03-29
dot icon19/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/03/2017
Statement of capital following an allotment of shares on 2016-09-28
dot icon09/03/2017
Second filing of Confirmation Statement dated 27/10/2016
dot icon14/11/2016
27/10/16 Statement of Capital gbp 97.062
dot icon23/05/2016
Statement of capital following an allotment of shares on 2016-04-29
dot icon19/05/2016
Resolutions
dot icon18/04/2016
Statement of capital following an allotment of shares on 2016-02-24
dot icon13/04/2016
Statement of capital following an allotment of shares on 2015-10-29
dot icon13/04/2016
Statement of capital following an allotment of shares on 2015-10-29
dot icon06/04/2016
Registered office address changed from 8 Ingleby Avenue 8 Ingleby Avenue Derby DE23 8DJ England to 8 Ingleby Avenue 8 Ingleby Avenue Derby DE23 8DJ on 2016-04-06
dot icon06/04/2016
Registered office address changed from Ingleby House Ingleby Avenue Derby DE23 8DJ to 8 Ingleby Avenue 8 Ingleby Avenue Derby DE23 8DJ on 2016-04-06
dot icon02/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/12/2015
Appointment of Mr Robert Erling Ashby as a director on 2015-11-09
dot icon20/12/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon20/12/2015
Registered office address changed from Riverside Chambers Full Street Derby DE1 3AF United Kingdom to Ingleby House Ingleby Avenue Derby DE23 8DJ on 2015-12-20
dot icon05/11/2015
Director's details changed for Mr Mohammed Atif Mahmood on 2014-10-27
dot icon27/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
27/10/2021
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Atif Mahmood
Director
27/10/2014 - Present
2
Ashby, Robert Erling
Director
09/11/2015 - Present
19
Adi, Mahmoud
Director
01/09/2019 - Present
-
Lee, Sarah Ko-Yung
Director
22/12/2020 - 30/06/2021
-

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

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

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

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

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About LUMICI LTD

LUMICI LTD is an(a) Liquidation company incorporated on 27/10/2014 with the registered office located at C/O Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London E1W 1YW. 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 LUMICI LTD?

toggle

LUMICI LTD is currently Liquidation. It was registered on 27/10/2014 .

Where is LUMICI LTD located?

toggle

LUMICI LTD is registered at C/O Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London E1W 1YW.

What does LUMICI LTD do?

toggle

LUMICI LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for LUMICI LTD?

toggle

The latest filing was on 03/10/2025: Liquidators' statement of receipts and payments to 2025-08-02.