LUMIERE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LUMIERE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03588416

Incorporation date

25/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

1417-1419 London Road, Norbury, London SW16 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1998)
dot icon19/06/2025
Director's details changed for Mr Moez Abdul Karim Kara on 2024-04-02
dot icon19/06/2025
Change of details for Mr Moez Abdul Karim Kara as a person with significant control on 2024-04-02
dot icon21/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-12-24
dot icon21/08/2024
Total exemption full accounts made up to 2023-12-24
dot icon03/06/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon15/11/2023
Registered office address changed from 124 Rodenhurst Road Clapham London SW4 8AP to 1417-1419 London Road Norbury London SW16 4AH on 2023-11-15
dot icon11/09/2023
Micro company accounts made up to 2022-12-24
dot icon01/06/2023
Confirmation statement made on 2023-05-09 with updates
dot icon07/09/2022
Micro company accounts made up to 2021-12-24
dot icon16/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon08/12/2021
Director's details changed for Mr Moez Abdulkarim Kara on 2021-12-08
dot icon15/09/2021
Micro company accounts made up to 2020-12-24
dot icon24/05/2021
Confirmation statement made on 2021-05-09 with updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-24
dot icon01/09/2020
Satisfaction of charge 2 in full
dot icon01/09/2020
Satisfaction of charge 3 in full
dot icon01/09/2020
Satisfaction of charge 4 in full
dot icon12/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon20/09/2019
Micro company accounts made up to 2018-12-24
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon12/09/2018
Micro company accounts made up to 2017-12-24
dot icon14/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon20/09/2017
Micro company accounts made up to 2016-12-24
dot icon15/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-12-24
dot icon02/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-12-24
dot icon12/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-24
dot icon29/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon14/04/2014
Termination of appointment of Roshan Kara as a secretary
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-24
dot icon27/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-24
dot icon05/09/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon29/09/2011
Current accounting period extended from 2011-06-24 to 2011-12-24
dot icon09/08/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-24
dot icon23/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon23/07/2010
Secretary's details changed for Roshan Kara on 2010-06-24
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-24
dot icon25/06/2009
Return made up to 24/06/09; full list of members
dot icon28/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/01/2009
Total exemption small company accounts made up to 2008-06-24
dot icon27/06/2008
Return made up to 24/06/08; full list of members
dot icon27/06/2008
Secretary's change of particulars / roshan kara / 01/05/2008
dot icon24/06/2008
Director's change of particulars / moez kara / 01/05/2008
dot icon16/05/2008
Registered office changed on 16/05/2008 from 98 leathwaite road battersea london SW11 6RR
dot icon22/04/2008
Total exemption small company accounts made up to 2007-06-24
dot icon25/10/2007
Accounting reference date extended from 24/12/06 to 24/06/07
dot icon18/09/2007
Particulars of mortgage/charge
dot icon13/08/2007
Return made up to 25/06/07; no change of members
dot icon06/11/2006
New secretary appointed
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-24
dot icon18/07/2006
Return made up to 25/06/06; full list of members
dot icon18/07/2006
New director appointed
dot icon04/07/2006
New secretary appointed
dot icon04/07/2006
Director resigned
dot icon04/02/2006
Particulars of mortgage/charge
dot icon20/07/2005
Total exemption small company accounts made up to 2004-12-24
dot icon11/07/2005
Return made up to 25/06/05; full list of members
dot icon23/03/2005
Particulars of mortgage/charge
dot icon20/10/2004
Total exemption small company accounts made up to 2003-12-24
dot icon06/07/2004
Return made up to 25/06/04; full list of members
dot icon08/10/2003
Total exemption small company accounts made up to 2002-12-24
dot icon29/06/2003
Return made up to 25/06/03; full list of members
dot icon07/12/2002
Particulars of mortgage/charge
dot icon09/10/2002
Total exemption small company accounts made up to 2001-12-24
dot icon24/06/2002
Return made up to 25/06/02; full list of members
dot icon30/11/2001
Declaration of satisfaction of mortgage/charge
dot icon18/10/2001
Total exemption small company accounts made up to 2000-12-24
dot icon04/07/2001
Return made up to 25/06/01; full list of members
dot icon27/10/2000
Particulars of mortgage/charge
dot icon28/06/2000
Return made up to 25/06/00; full list of members
dot icon14/03/2000
Accounts for a dormant company made up to 1999-12-31
dot icon14/03/2000
Resolutions
dot icon25/06/1999
Return made up to 25/06/99; full list of members
dot icon14/05/1999
Accounting reference date extended from 30/06/99 to 24/12/99
dot icon15/07/1998
Director resigned
dot icon15/07/1998
New secretary appointed
dot icon15/07/1998
New director appointed
dot icon15/07/1998
Secretary resigned
dot icon25/06/1998
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
76.79K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
24/06/1998 - 24/06/1998
4604
Kara, Moez Abdulkarim
Director
20/06/2006 - Present
4
BONUSWORTH LIMITED
Nominee Director
24/06/1998 - 24/06/1998
1272
Kara, Moez Abdulkarim
Secretary
24/06/1998 - 19/06/2006
-
Kara, Roshan
Secretary
24/10/2006 - 13/04/2014
-

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 PROPERTIES LIMITED

LUMIERE PROPERTIES LIMITED is an(a) Active company incorporated on 25/06/1998 with the registered office located at 1417-1419 London Road, Norbury, London SW16 4AH. 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 PROPERTIES LIMITED?

toggle

LUMIERE PROPERTIES LIMITED is currently Active. It was registered on 25/06/1998 .

Where is LUMIERE PROPERTIES LIMITED located?

toggle

LUMIERE PROPERTIES LIMITED is registered at 1417-1419 London Road, Norbury, London SW16 4AH.

What does LUMIERE PROPERTIES LIMITED do?

toggle

LUMIERE PROPERTIES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for LUMIERE PROPERTIES LIMITED?

toggle

The latest filing was on 19/06/2025: Director's details changed for Mr Moez Abdul Karim Kara on 2024-04-02.