LUMIER LTD

Register to unlock more data on OkredoRegister

LUMIER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03805368

Incorporation date

12/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

County Park Trading Estate, Park Road, Barrow In Furness, Cumbria LA14 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1999)
dot icon25/03/2026
Confirmation statement made on 2025-07-12 with no updates
dot icon14/02/2026
Compulsory strike-off action has been discontinued
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon23/12/2025
First Gazette notice for compulsory strike-off
dot icon04/08/2025
Total exemption full accounts made up to 2024-07-31
dot icon30/07/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon22/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon14/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon19/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon08/03/2023
Satisfaction of charge 2 in part
dot icon25/07/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon13/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon13/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon13/07/2020
Confirmation statement made on 2020-07-12 with updates
dot icon29/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon16/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon30/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon13/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon27/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon03/11/2017
Registration of charge 038053680005, created on 2017-11-01
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon10/07/2017
Notification of Victoria Jayne Wilding as a person with significant control on 2016-04-06
dot icon10/07/2017
Notification of Mark Andrew Wilding as a person with significant control on 2016-04-06
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon21/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/10/2013
Director's details changed for Mark Andrew Wilding on 2013-08-16
dot icon30/09/2013
Director's details changed for Mark Andrew Wilding on 2013-08-16
dot icon25/09/2013
Statement of company's objects
dot icon25/09/2013
Resolutions
dot icon18/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon14/05/2012
Termination of appointment of Paul Wilkin as a secretary
dot icon14/05/2012
Termination of appointment of Paul Wilkin as a director
dot icon14/05/2012
Change of share class name or designation
dot icon14/05/2012
Resolutions
dot icon14/05/2012
Purchase of own shares.
dot icon12/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon11/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon05/10/2011
Total exemption full accounts made up to 2011-07-31
dot icon01/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon20/09/2010
Total exemption full accounts made up to 2010-07-31
dot icon25/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon10/02/2010
Total exemption full accounts made up to 2009-07-31
dot icon13/07/2009
Return made up to 12/07/09; full list of members
dot icon03/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon15/07/2008
Return made up to 12/07/08; full list of members
dot icon07/11/2007
Total exemption full accounts made up to 2007-07-31
dot icon30/08/2007
Return made up to 12/07/07; full list of members
dot icon11/10/2006
Total exemption full accounts made up to 2006-07-31
dot icon02/08/2006
Return made up to 12/07/06; full list of members
dot icon01/09/2005
Total exemption full accounts made up to 2005-07-31
dot icon15/07/2005
Return made up to 12/07/05; full list of members
dot icon09/09/2004
Total exemption full accounts made up to 2004-07-31
dot icon22/07/2004
Return made up to 12/07/04; full list of members
dot icon15/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon20/07/2003
Return made up to 12/07/03; full list of members
dot icon01/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon17/08/2002
Return made up to 12/07/02; full list of members
dot icon01/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon03/05/2002
Particulars of mortgage/charge
dot icon23/07/2001
Return made up to 12/07/01; full list of members
dot icon28/11/2000
Accounts for a small company made up to 2000-07-31
dot icon24/08/2000
Return made up to 12/07/00; full list of members
dot icon24/08/2000
New secretary appointed
dot icon25/08/1999
Ad 12/07/99--------- £ si 298@1=298 £ ic 2/300
dot icon16/07/1999
Resolutions
dot icon16/07/1999
Resolutions
dot icon16/07/1999
Resolutions
dot icon14/07/1999
Secretary resigned
dot icon12/07/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

8
2022
change arrow icon+13,081.91 % *

* during past year

Cash in Bank

£40,073.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
12/07/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
191.70K
-
0.00
304.00
-
2022
8
82.36K
-
0.00
40.07K
-
2022
8
82.36K
-
0.00
40.07K
-

Employees

2022

Employees

8 Descended-11 % *

Net Assets(GBP)

82.36K £Descended-57.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.07K £Ascended13.08K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/07/1999 - 12/07/1999
99600
Wilding, Mark Andrew
Director
12/07/1999 - Present
14
Heaword, Tristan
Secretary
12/07/1999 - 07/07/2000
-
Mr Tristan Heaword
Director
12/07/1999 - 07/07/2000
5
Wilkin, Paul Ross
Secretary
07/07/2000 - 01/05/2012
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LUMIER LTD

LUMIER LTD is an(a) Active company incorporated on 12/07/1999 with the registered office located at County Park Trading Estate, Park Road, Barrow In Furness, Cumbria LA14 4BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of LUMIER LTD?

toggle

LUMIER LTD is currently Active. It was registered on 12/07/1999 .

Where is LUMIER LTD located?

toggle

LUMIER LTD is registered at County Park Trading Estate, Park Road, Barrow In Furness, Cumbria LA14 4BQ.

What does LUMIER LTD do?

toggle

LUMIER LTD operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

How many employees does LUMIER LTD have?

toggle

LUMIER LTD had 8 employees in 2022.

What is the latest filing for LUMIER LTD?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2025-07-12 with no updates.