LUMINANT ELECTRICALS LIMITED

Register to unlock more data on OkredoRegister

LUMINANT ELECTRICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07081517

Incorporation date

19/11/2009

Size

Dormant

Contacts

Registered address

Registered address

4385, 07081517 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2009)
dot icon03/02/2026
Accounts for a dormant company made up to 2025-11-30
dot icon23/12/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon30/11/2025
Accounts for a dormant company made up to 2024-11-30
dot icon13/03/2025
Compulsory strike-off action has been suspended
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon09/01/2025
Registered office address changed to PO Box 4385, 07081517 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-09
dot icon09/01/2025
Address of person with significant control Mr George Pobee changed to 07081517 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-09
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with updates
dot icon29/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon02/12/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon22/07/2023
Compulsory strike-off action has been discontinued
dot icon21/07/2023
Confirmation statement made on 2022-11-19 with no updates
dot icon21/07/2023
Accounts for a dormant company made up to 2021-11-30
dot icon21/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon20/10/2021
Total exemption full accounts made up to 2020-11-30
dot icon09/09/2021
Compulsory strike-off action has been discontinued
dot icon08/09/2021
Confirmation statement made on 2020-11-19 with no updates
dot icon21/05/2021
Compulsory strike-off action has been suspended
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon19/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon15/05/2020
Withdraw the company strike off application
dot icon15/05/2020
Confirmation statement made on 2019-11-19 with no updates
dot icon15/05/2020
Notification of George Pobee as a person with significant control on 2020-01-24
dot icon14/03/2020
Voluntary strike-off action has been suspended
dot icon04/02/2020
First Gazette notice for voluntary strike-off
dot icon27/01/2020
Application to strike the company off the register
dot icon25/01/2020
Appointment of Mr George Pobee as a director on 2020-01-24
dot icon12/01/2020
Termination of appointment of George Pobee as a secretary on 2019-12-05
dot icon12/01/2020
Termination of appointment of George Pobee as a director on 2019-12-05
dot icon12/01/2020
Cessation of George Pobee as a person with significant control on 2019-12-05
dot icon12/01/2020
Registered office address changed from 15 Hidcote Drive Westcroft Milton Keynes Bucks MK4 4FU to 10a Selhurst Road London SE25 5QF on 2020-01-12
dot icon12/08/2019
Micro company accounts made up to 2018-11-30
dot icon04/06/2019
Compulsory strike-off action has been discontinued
dot icon03/06/2019
Confirmation statement made on 2018-11-19 with no updates
dot icon03/06/2019
Micro company accounts made up to 2017-11-30
dot icon08/12/2018
Compulsory strike-off action has been suspended
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon29/08/2018
Compulsory strike-off action has been discontinued
dot icon28/08/2018
Confirmation statement made on 2017-11-19 with no updates
dot icon28/08/2018
Micro company accounts made up to 2016-11-30
dot icon09/12/2017
Compulsory strike-off action has been suspended
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon08/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon26/11/2016
Compulsory strike-off action has been discontinued
dot icon23/11/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon05/01/2016
Annual return made up to 2015-11-19 with full list of shareholders
dot icon05/12/2015
Compulsory strike-off action has been discontinued
dot icon03/12/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/12/2015
First Gazette notice for compulsory strike-off
dot icon13/05/2015
Compulsory strike-off action has been discontinued
dot icon12/05/2015
Annual return made up to 2014-11-19 with full list of shareholders
dot icon24/03/2015
First Gazette notice for compulsory strike-off
dot icon13/10/2014
Annual return made up to 2013-11-19 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/10/2014
Total exemption small company accounts made up to 2012-11-30
dot icon13/10/2014
Total exemption small company accounts made up to 2011-11-30
dot icon13/10/2014
Administrative restoration application
dot icon03/12/2013
Final Gazette dissolved via compulsory strike-off
dot icon20/08/2013
First Gazette notice for compulsory strike-off
dot icon06/02/2013
Compulsory strike-off action has been discontinued
dot icon05/02/2013
Annual return made up to 2012-11-19 with full list of shareholders
dot icon27/11/2012
First Gazette notice for compulsory strike-off
dot icon17/04/2012
Compulsory strike-off action has been discontinued
dot icon16/04/2012
Annual return made up to 2011-11-19 with full list of shareholders
dot icon20/03/2012
First Gazette notice for compulsory strike-off
dot icon13/10/2011
Total exemption small company accounts made up to 2010-11-30
dot icon04/01/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon04/01/2011
Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ, England to 15 Hidcote Drive Westcroft Milton Keynes Bucks MK4 4FU on 2011-01-04
dot icon19/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.01K
-
0.00
-
-
2022
1
2.01K
-
0.00
-
-
2022
1
2.01K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.01K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pobee, George
Secretary
19/11/2009 - 05/12/2019
-
Pobee, George
Director
24/01/2020 - Present
2
Pobee, George
Director
19/11/2009 - 05/12/2019
2

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+
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 LUMINANT ELECTRICALS LIMITED

LUMINANT ELECTRICALS LIMITED is an(a) Active company incorporated on 19/11/2009 with the registered office located at 4385, 07081517 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LUMINANT ELECTRICALS LIMITED?

toggle

LUMINANT ELECTRICALS LIMITED is currently Active. It was registered on 19/11/2009 .

Where is LUMINANT ELECTRICALS LIMITED located?

toggle

LUMINANT ELECTRICALS LIMITED is registered at 4385, 07081517 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does LUMINANT ELECTRICALS LIMITED do?

toggle

LUMINANT ELECTRICALS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does LUMINANT ELECTRICALS LIMITED have?

toggle

LUMINANT ELECTRICALS LIMITED had 1 employees in 2022.

What is the latest filing for LUMINANT ELECTRICALS LIMITED?

toggle

The latest filing was on 03/02/2026: Accounts for a dormant company made up to 2025-11-30.