LUMICITY LTD

Register to unlock more data on OkredoRegister

LUMICITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07324912

Incorporation date

23/07/2010

Size

Micro Entity

Contacts

Registered address

Registered address

The Lodge Chinnor Road, Bledlow Ridge, High Wycombe HP14 4AACopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2010)
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon05/09/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon06/01/2025
Confirmation statement made on 2024-07-09 with no updates
dot icon06/01/2025
Elect to keep the directors' residential address register information on the public register
dot icon06/01/2025
Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR England to The Lodge Chinnor Road Bledlow Ridge High Wycombe HP14 4AA on 2025-01-06
dot icon06/01/2025
Withdrawal of the directors' residential address register information from the public register
dot icon05/10/2024
Compulsory strike-off action has been discontinued
dot icon04/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon31/10/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon31/10/2023
Register inspection address has been changed from Woodberry House Woodberry Grove London N12 0DR England to The Lodge Chinnor Road Bledlow Ridge High Wycombe HP14 4AA
dot icon11/10/2023
Compulsory strike-off action has been discontinued
dot icon10/10/2023
Micro company accounts made up to 2022-12-31
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon07/12/2022
Registered office address changed from Woodberry House 2 Woodberry Grove London N12 0DR England to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 2022-12-07
dot icon07/12/2022
Director's details changed for Mr Tristan Gordon Alexander Fischer on 2022-12-07
dot icon28/10/2022
Micro company accounts made up to 2021-12-31
dot icon17/08/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/08/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon28/01/2021
Micro company accounts made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon16/08/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon04/04/2019
Micro company accounts made up to 2018-12-31
dot icon03/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/07/2018
Register inspection address has been changed from The Briars Group Standard House Weyside Park Catteshall Lane Godalming GU7 1XE United Kingdom to Woodberry House Woodberry Grove London N12 0DR
dot icon23/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon06/02/2018
Director's details changed for Mr Tristan Gordon Alexander Fischer on 2018-02-06
dot icon06/02/2018
Registered office address changed from Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB United Kingdom to Woodberry House 2 Woodberry Grove London N12 0DR on 2018-02-06
dot icon30/01/2018
Registered office address changed from Standard House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE United Kingdom to Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB on 2018-01-30
dot icon15/08/2017
Confirmation statement made on 2017-07-09 with updates
dot icon09/08/2017
Cessation of Lumicity Group Ltd as a person with significant control on 2017-05-09
dot icon09/08/2017
Notification of Tristan Gordon Alexander Fischer as a person with significant control on 2017-05-09
dot icon10/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/10/2016
Termination of appointment of Mark Ian Bruce Woodall as a director on 2016-10-06
dot icon07/10/2016
Termination of appointment of Juho Samuel Thomas Crockford as a director on 2016-10-06
dot icon05/09/2016
Termination of appointment of Quayseco Limited as a secretary on 2016-09-05
dot icon05/09/2016
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX England to The Briars Group Standard House Weyside Park Catteshall Lane Godalming GU7 1XE
dot icon25/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon25/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/05/2016
Miscellaneous
dot icon05/04/2016
Appointment of Mr Juho Samuel Thomas Crockford as a director on 2016-04-05
dot icon03/03/2016
Termination of appointment of Juho Samuel Thomas Crockford as a director on 2016-02-29
dot icon26/02/2016
Registered office address changed from The Old Boathouse Mill Lane Taplow Buckinghamshire SL6 0AA to Standard House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE on 2016-02-26
dot icon03/09/2015
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to One Glass Wharf Bristol BS2 0ZX
dot icon03/09/2015
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon03/09/2015
Termination of appointment of the Briars Group Limited as a secretary on 2015-09-01
dot icon03/09/2015
Appointment of Quayseco Limited as a secretary on 2015-09-01
dot icon24/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon19/08/2015
Director's details changed for Mr Tristan Gordon Alexander Fischer on 2015-05-26
dot icon18/08/2015
Change of share class name or designation
dot icon18/08/2015
Resolutions
dot icon16/07/2015
Termination of appointment of William Block Weil as a director on 2015-06-05
dot icon16/07/2015
Termination of appointment of Paul Edward O'donnell as a director on 2015-06-05
dot icon09/07/2015
Appointment of Mr Juho Samuel Thomas Crockford as a director on 2015-06-05
dot icon09/07/2015
Appointment of Mr Mark Ian Bruce Woodall as a director on 2015-06-05
dot icon15/06/2015
Full accounts made up to 2014-12-31
dot icon27/05/2015
Registered office address changed from Aston House High Street West Wycombe Bucks HP14 3AE to The Old Boathouse Mill Lane Taplow Buckinghamshire SL6 0AA on 2015-05-27
dot icon13/11/2014
Appointment of Paul Edward O'donnell as a director on 2014-11-04
dot icon13/11/2014
Termination of appointment of Robert William Schrimpff as a director on 2014-11-04
dot icon21/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon22/05/2014
Full accounts made up to 2013-12-31
dot icon26/02/2014
Resolutions
dot icon31/01/2014
Miscellaneous
dot icon09/12/2013
Auditor's resignation
dot icon26/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon17/05/2013
Full accounts made up to 2012-12-31
dot icon26/04/2013
Appointment of The Briars Group Limited as a secretary
dot icon16/04/2013
Register(s) moved to registered office address
dot icon10/04/2013
Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB United Kingdom on 2013-04-10
dot icon09/04/2013
Termination of appointment of Ovalsec Limited as a secretary
dot icon24/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon04/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/03/2012
Statement of capital following an allotment of shares on 2011-08-18
dot icon29/03/2012
Change of share class name or designation
dot icon23/09/2011
Termination of appointment of Andrea Orlando as a director
dot icon23/09/2011
Resolutions
dot icon23/09/2011
Resolutions
dot icon23/09/2011
Resolutions
dot icon06/09/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon12/05/2011
Termination of appointment of Stefano Granella as a director
dot icon12/05/2011
Appointment of Andrea Orlando as a director
dot icon18/02/2011
Appointment of Stefano Granella as a director
dot icon01/10/2010
Appointment of William Block Weil as a director
dot icon01/10/2010
Appointment of Robert William Schrimpff as a director
dot icon01/10/2010
Statement of capital following an allotment of shares on 2010-08-24
dot icon01/10/2010
Sub-division of shares on 2010-08-24
dot icon01/10/2010
Resolutions
dot icon16/08/2010
Register(s) moved to registered inspection location
dot icon16/08/2010
Register inspection address has been changed
dot icon30/07/2010
Termination of appointment of Oval Nominees Limited as a director
dot icon30/07/2010
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon23/07/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/07/2026
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
220.22K
-
0.00
-
-
2021
0
220.22K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

220.22K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE BRIARS GROUP LIMITED
Corporate Secretary
12/04/2013 - 01/09/2015
48
OVALSEC LIMITED
Corporate Secretary
23/07/2010 - 09/04/2013
303
OVAL NOMINEES LIMITED
Corporate Director
23/07/2010 - 23/07/2010
641
QUAYSECO LIMITED
Corporate Secretary
01/09/2015 - 05/09/2016
91
Woodall, Mark Ian Bruce
Director
05/06/2015 - 06/10/2016
33

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUMICITY LTD

LUMICITY LTD is an(a) Active company incorporated on 23/07/2010 with the registered office located at The Lodge Chinnor Road, Bledlow Ridge, High Wycombe HP14 4AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LUMICITY LTD?

toggle

LUMICITY LTD is currently Active. It was registered on 23/07/2010 .

Where is LUMICITY LTD located?

toggle

LUMICITY LTD is registered at The Lodge Chinnor Road, Bledlow Ridge, High Wycombe HP14 4AA.

What does LUMICITY LTD do?

toggle

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

What is the latest filing for LUMICITY LTD?

toggle

The latest filing was on 22/09/2025: Micro company accounts made up to 2024-12-31.