LUMIERE LOFTS LTD

Register to unlock more data on OkredoRegister

LUMIERE LOFTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12669977

Incorporation date

13/06/2020

Size

Micro Entity

Contacts

Registered address

Registered address

Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2020)
dot icon10/04/2026
Statement of affairs
dot icon10/04/2026
Resolutions
dot icon10/04/2026
Appointment of a voluntary liquidator
dot icon10/04/2026
Registered office address changed from Norfolk House Hamlin Way Hardwick Narrows King's Lynn Norfolk PE30 4NG to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2026-04-10
dot icon18/10/2025
Compulsory strike-off action has been discontinued
dot icon15/10/2025
Registered office address changed from PO Box 4385 12669977 - Companies House Default Address Cardiff CF14 8LH to Norfolk House Hamlin Way Hardwick Narrows King's Lynn Norfolk PE30 4NG on 2025-10-15
dot icon15/10/2025
Director's details changed for Mr. Louis-Philippe Boissonneau on 2025-10-09
dot icon15/10/2025
Change of details for Mr. Louis-Philippe Boissonneau as a person with significant control on 2025-10-09
dot icon15/10/2025
Change of details for Mr Pawel Dariusz Wlodarczyk as a person with significant control on 2025-10-09
dot icon14/10/2025
First Gazette notice for compulsory strike-off
dot icon03/09/2025
Compulsory strike-off action has been discontinued
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon27/08/2025
Confirmation statement made on 2025-06-12 with updates
dot icon30/07/2025
Registered office address changed to PO Box 4385, 12669977 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-30
dot icon30/07/2025
Address of officer Mr. Louis-Philippe Boissonneau changed to 12669977 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-30
dot icon30/07/2025
Address of person with significant control Mr. Louis-Philippe Boissonneau changed to 12669977 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-30
dot icon30/07/2025
Address of person with significant control Mr Pawel Dariusz Wlodarczyk changed to 12669977 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-30
dot icon30/06/2025
Micro company accounts made up to 2024-06-30
dot icon17/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon02/04/2024
Micro company accounts made up to 2023-06-30
dot icon07/08/2023
Confirmation statement made on 2023-06-12 with updates
dot icon30/06/2023
Micro company accounts made up to 2022-06-30
dot icon30/03/2023
Termination of appointment of Pawel Dariusz Wlodarczyk as a director on 2023-03-14
dot icon20/07/2022
Confirmation statement made on 2022-06-12 with updates
dot icon19/07/2022
Director's details changed for Mr Pawel Dariusz Wlodarczyk on 2022-06-11
dot icon08/06/2022
Change of details for Mr Pawel Dariusz Wlodarczyk as a person with significant control on 2022-06-06
dot icon07/06/2022
Change of details for Mr Pawel Dariusz Wlodarczyk as a person with significant control on 2021-02-02
dot icon07/06/2022
Change of details for Mr Pawel Wlodarczyk as a person with significant control on 2022-06-06
dot icon06/06/2022
Change of details for Mr Pawel Wlodarczyk as a person with significant control on 2022-06-06
dot icon06/06/2022
Change of details for Mr. Louis-Philippe Boissonneau as a person with significant control on 2022-06-06
dot icon11/03/2022
Change of details for Mr Pawel Wlodarczyk as a person with significant control on 2022-03-10
dot icon10/03/2022
Micro company accounts made up to 2021-06-30
dot icon17/08/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon07/02/2021
Change of details for Mr Pawel Wlodarzcyk as a person with significant control on 2021-02-02
dot icon07/02/2021
Notification of Pawel Wlodarzcyk as a person with significant control on 2021-02-02
dot icon06/02/2021
Registered office address changed from 118 Somerford Grove Estate London N16 7TN England to International House Cromwell Road London SW7 4EF on 2021-02-06
dot icon04/02/2021
Change of details for Mr. Louis-Philippe Boissonneau as a person with significant control on 2020-09-07
dot icon04/02/2021
Appointment of Mr Pawel Dariusz Wlodarczyk as a director on 2021-02-02
dot icon13/06/2020
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
831.00
-
0.00
-
-
2022
2
19.57K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wlodarczyk, Pawel Dariusz
Director
02/02/2021 - 14/03/2023
2
Mr Louis-Philippe Boissonneau
Director
13/06/2020 - Present
3

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUMIERE LOFTS LTD

LUMIERE LOFTS LTD is an(a) Liquidation company incorporated on 13/06/2020 with the registered office located at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUMIERE LOFTS LTD?

toggle

LUMIERE LOFTS LTD is currently Liquidation. It was registered on 13/06/2020 .

Where is LUMIERE LOFTS LTD located?

toggle

LUMIERE LOFTS LTD is registered at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does LUMIERE LOFTS LTD do?

toggle

LUMIERE LOFTS LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for LUMIERE LOFTS LTD?

toggle

The latest filing was on 10/04/2026: Statement of affairs.