LUMINANZ IP LIMITED

Register to unlock more data on OkredoRegister

LUMINANZ IP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06709667

Incorporation date

29/09/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Spring Court Spring Road, Hale, Altrincham, Cheshire WA14 2UQCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2008)
dot icon25/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/02/2023
First Gazette notice for voluntary strike-off
dot icon30/01/2023
Termination of appointment of Morton Graham as a director on 2023-01-31
dot icon30/01/2023
Application to strike the company off the register
dot icon26/10/2022
Confirmation statement made on 2022-09-29 with updates
dot icon14/02/2022
Termination of appointment of Peter William Ramsden as a director on 2022-02-10
dot icon31/01/2022
Micro company accounts made up to 2021-09-30
dot icon25/11/2021
Confirmation statement made on 2021-09-29 with updates
dot icon24/06/2021
Micro company accounts made up to 2020-09-30
dot icon29/03/2021
Confirmation statement made on 2020-09-29 with updates
dot icon08/06/2020
Micro company accounts made up to 2019-09-30
dot icon30/09/2019
Confirmation statement made on 2019-09-29 with updates
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon15/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon26/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon02/10/2017
Notification of Beverley Mildred Graham as a person with significant control on 2016-04-06
dot icon14/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/11/2016
Confirmation statement made on 2016-09-29 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon17/06/2015
Accounts made up to 2014-09-30
dot icon28/01/2015
Compulsory strike-off action has been discontinued
dot icon27/01/2015
Annual return made up to 2014-09-29 with full list of shareholders
dot icon27/01/2015
First Gazette notice for compulsory strike-off
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/10/2012
Amended accounts made up to 2011-09-30
dot icon02/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/02/2012
Compulsory strike-off action has been discontinued
dot icon23/02/2012
Annual return made up to 2011-09-29 with full list of shareholders
dot icon24/01/2012
First Gazette notice for compulsory strike-off
dot icon18/01/2012
Appointment of Mrs Beverley Mildred Graham as a secretary on 2012-01-18
dot icon17/01/2012
Appointment of Mr Ian Sibbick as a director on 2011-12-23
dot icon17/01/2012
Appointment of Peter William Ramsden as a director on 2011-12-23
dot icon25/08/2011
Annual return made up to 2010-09-29 with full list of shareholders
dot icon25/08/2011
Statement of capital following an allotment of shares on 2009-12-22
dot icon02/04/2011
Compulsory strike-off action has been discontinued
dot icon01/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon24/06/2010
Accounts made up to 2009-09-30
dot icon27/02/2010
Compulsory strike-off action has been discontinued
dot icon24/02/2010
Annual return made up to 2009-09-29 with full list of shareholders
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon14/01/2009
Certificate of change of name
dot icon08/01/2009
Director appointed morton graham
dot icon08/01/2009
Ad 31/10/08\gbp si 138@1=138\gbp ic 1/139\
dot icon08/01/2009
Secretary appointed beverley graham
dot icon06/11/2008
Appointment terminated director samuel lloyd
dot icon31/10/2008
Appointment terminate, director online nominees LIMITED logged form
dot icon30/10/2008
Appointment terminated secretary online corporate secretaries LIMITED
dot icon30/10/2008
Registered office changed on 30/10/2008 from carpenter court 1 maple road bramhall stockport cheshire SK7 2DH
dot icon29/09/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
251.26K
-
0.00
-
-
2021
0
251.26K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

251.26K £Ascended- *

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
Graham, Morton
Director
27/10/2008 - 30/01/2023
1
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
29/09/2008 - 28/10/2008
931

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUMINANZ IP LIMITED

LUMINANZ IP LIMITED is an(a) Dissolved company incorporated on 29/09/2008 with the registered office located at Spring Court Spring Road, Hale, Altrincham, Cheshire WA14 2UQ. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LUMINANZ IP LIMITED?

toggle

LUMINANZ IP LIMITED is currently Dissolved. It was registered on 29/09/2008 and dissolved on 25/04/2023.

Where is LUMINANZ IP LIMITED located?

toggle

LUMINANZ IP LIMITED is registered at Spring Court Spring Road, Hale, Altrincham, Cheshire WA14 2UQ.

What does LUMINANZ IP LIMITED do?

toggle

LUMINANZ IP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LUMINANZ IP LIMITED?

toggle

The latest filing was on 25/04/2023: Final Gazette dissolved via voluntary strike-off.