LUMIERE KINESIS PROPERTY LIMITED

Register to unlock more data on OkredoRegister

LUMIERE KINESIS PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06909162

Incorporation date

18/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 Port Street, Evesham WR11 3LDCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2009)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon09/05/2025
Director's details changed for Lumiere Kinesis Limited on 2025-05-09
dot icon16/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon05/03/2024
Registered office address changed from First Floor 6 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY England to 41 Port Street Evesham WR11 3LD on 2024-03-05
dot icon05/03/2024
Change of details for Lumiere Kinesis Limited as a person with significant control on 2024-03-05
dot icon05/03/2024
Director's details changed for Mr Ian Gilbert Wiper on 2024-03-05
dot icon05/03/2024
Director's details changed for Mrs Susan Margaret Wiper on 2024-03-05
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon12/05/2021
Satisfaction of charge 069091620004 in full
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon15/06/2020
Director's details changed for Mrs Susan Margaret Wiper on 2020-05-18
dot icon15/06/2020
Registered office address changed from Vale Business Centre 9 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY to First Floor 6 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY on 2020-06-15
dot icon15/06/2020
Director's details changed for Mr Ian Gilbert Wiper on 2020-05-18
dot icon15/06/2020
Director's details changed for Lumiere Kinesis Limited on 2020-05-18
dot icon15/06/2020
Change of details for Lumiere Kinesis Limited as a person with significant control on 2020-05-18
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon14/05/2019
Registration of charge 069091620008, created on 2019-05-08
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-05-18 with updates
dot icon18/01/2018
Registration of charge 069091620007, created on 2018-01-18
dot icon24/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/07/2017
Notification of Lumiere Kinesis Limited as a person with significant control on 2016-04-06
dot icon05/07/2017
Confirmation statement made on 2017-05-18 with updates
dot icon29/06/2017
Director's details changed for Mrs Susan Margaret Wiper on 2017-02-10
dot icon29/06/2017
Director's details changed for Mr Ian Gilbert Wiper on 2017-02-10
dot icon03/04/2017
Registration of charge 069091620005, created on 2017-03-31
dot icon03/04/2017
Registration of charge 069091620006, created on 2017-03-31
dot icon28/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon17/06/2016
Satisfaction of charge 2 in full
dot icon17/06/2016
Satisfaction of charge 1 in full
dot icon27/10/2015
Registration of charge 069091620004, created on 2015-10-15
dot icon20/08/2015
Registration of charge 069091620003, created on 2015-08-17
dot icon31/07/2015
Director's details changed for Mr Ian Wiper on 2015-04-13
dot icon31/07/2015
Director's details changed for Mrs Susan Margaret Wiper on 2015-04-13
dot icon31/07/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon05/06/2014
Registered office address changed from C/O Focus Accountancy Basepoint Business Centre Crab Apple Way Vale Park Evesham Worcestershire WR11 1GP on 2014-06-05
dot icon05/06/2014
Director's details changed for Lumiere Kinesis Limited on 2012-08-06
dot icon25/03/2014
Previous accounting period shortened from 2014-05-31 to 2013-12-31
dot icon05/03/2014
Appointment of Mr Ian Wiper as a director
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/11/2013
Compulsory strike-off action has been discontinued
dot icon05/11/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon17/09/2013
First Gazette notice for compulsory strike-off
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon14/12/2012
Termination of appointment of Ian Wiper as a director
dot icon25/09/2012
Appointment of Mr Ian Gilbert Wiper as a director
dot icon24/09/2012
Registered office address changed from 43 Merstow Green Evesham Worcestershire WR11 4BB United Kingdom on 2012-09-24
dot icon24/07/2012
Appointment of Susan Wiper as a director
dot icon23/07/2012
Termination of appointment of Ian Wiper as a director
dot icon23/07/2012
Termination of appointment of Laurence Wiper as a secretary
dot icon11/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon24/02/2012
Appointment of Lumiere Kinesis Limited as a director
dot icon24/02/2012
Registered office address changed from 41 Port Street Evesham Worcestershire WR11 3LD United Kingdom on 2012-02-24
dot icon11/08/2011
Compulsory strike-off action has been discontinued
dot icon09/08/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon09/08/2011
Termination of appointment of Susan Lloyd as a director
dot icon09/08/2011
Termination of appointment of Laurence Wiper as a director
dot icon09/08/2011
Statement of capital following an allotment of shares on 2010-11-04
dot icon09/08/2011
Total exemption small company accounts made up to 2010-05-31
dot icon17/05/2011
First Gazette notice for compulsory strike-off
dot icon22/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon12/01/2011
Resolutions
dot icon12/01/2011
Resolutions
dot icon12/01/2011
Resolutions
dot icon29/12/2010
Appointment of Mrs Susan Lloyd as a director
dot icon29/12/2010
Appointment of Mr Ian Gilbert Wiper as a director
dot icon15/09/2010
Appointment of Mr. Laurence Ian Wiper as a director
dot icon15/09/2010
Termination of appointment of Ian Wiper as a director
dot icon01/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon25/05/2010
Registered office address changed from Honeysuckle Cottage Beacon Road Berkhamsted Herts HP4 1NF on 2010-05-25
dot icon25/05/2010
Secretary's details changed for Mr Laurence Ian Wiper on 2010-05-25
dot icon25/05/2010
Director's details changed for Mr. Ian Wiper on 2010-05-25
dot icon08/06/2009
Secretary appointed mr laurence ian wiper
dot icon08/06/2009
Appointment terminated director laurence wiper
dot icon08/06/2009
Director appointed mr. Ian wiper
dot icon26/05/2009
Registered office changed on 26/05/2009 from honeysuckle cottage beacon road berkhamsted hertfordshire HP4 1NF
dot icon20/05/2009
Director's change of particulars / laurence wiper / 19/05/2009
dot icon20/05/2009
Registered office changed on 20/05/2009 from honeysuckle cottage ringshall end beacon road ringshall berkhamstead HP4 1NF united kingdom
dot icon18/05/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-21.87 % *

* during past year

Cash in Bank

£4,318.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
1.47M
-
0.00
5.53K
-
2022
2
1.67M
-
0.00
4.32K
-
2022
2
1.67M
-
0.00
4.32K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.67M £Ascended13.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.32K £Descended-21.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LUMIERE KINESIS LIMITED
Corporate Director
01/02/2012 - Present
6
Wiper, Ian
Director
05/06/2009 - 31/08/2010
2
Wiper, Susan Margaret
Director
23/07/2012 - Present
10
Wiper, Ian Gilbert
Director
24/09/2012 - 06/12/2012
15
Wiper, Ian Gilbert
Director
01/01/2014 - Present
15

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LUMIERE KINESIS PROPERTY LIMITED

LUMIERE KINESIS PROPERTY LIMITED is an(a) Active company incorporated on 18/05/2009 with the registered office located at 41 Port Street, Evesham WR11 3LD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LUMIERE KINESIS PROPERTY LIMITED?

toggle

LUMIERE KINESIS PROPERTY LIMITED is currently Active. It was registered on 18/05/2009 .

Where is LUMIERE KINESIS PROPERTY LIMITED located?

toggle

LUMIERE KINESIS PROPERTY LIMITED is registered at 41 Port Street, Evesham WR11 3LD.

What does LUMIERE KINESIS PROPERTY LIMITED do?

toggle

LUMIERE KINESIS PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does LUMIERE KINESIS PROPERTY LIMITED have?

toggle

LUMIERE KINESIS PROPERTY LIMITED had 2 employees in 2022.

What is the latest filing for LUMIERE KINESIS PROPERTY LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.