LUMINANZ LIMITED

Register to unlock more data on OkredoRegister

LUMINANZ LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05424554

Incorporation date

14/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Forster Avenue Weaverham, Northwich, Cheshire CW8 3BJCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2005)
dot icon10/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon28/02/2024
Confirmation statement made on 2023-04-14 with no updates
dot icon12/02/2024
Total exemption full accounts made up to 2022-04-30
dot icon28/09/2023
Director's details changed
dot icon27/09/2023
Registered office address changed from C/O Hanleys Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ to 25 Forster Avenue Weaverham Northwich Cheshire CW8 3BJ on 2023-09-27
dot icon27/09/2023
Director's details changed for Mr Ian Sibbick on 2023-09-27
dot icon27/09/2023
Change of details for Mrs Beverley Mildred Graham as a person with significant control on 2023-09-27
dot icon14/03/2023
Voluntary strike-off action has been suspended
dot icon06/02/2023
First Gazette notice for voluntary strike-off
dot icon30/01/2023
Application to strike the company off the register
dot icon10/06/2022
Confirmation statement made on 2022-04-14 with updates
dot icon14/02/2022
Termination of appointment of Peter William Ramsden as a director on 2022-02-10
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/05/2021
Confirmation statement made on 2021-04-14 with updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/04/2020
Confirmation statement made on 2020-04-14 with updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-04-14 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/05/2018
Confirmation statement made on 2018-04-14 with updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon07/07/2017
Confirmation statement made on 2017-04-14 with updates
dot icon07/07/2017
Notification of Beverley Mildred Graham as a person with significant control on 2016-04-06
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon03/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon27/04/2016
Termination of appointment of Morton Graham as a director on 2014-02-24
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/09/2015
Compulsory strike-off action has been discontinued
dot icon03/09/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon11/08/2015
First Gazette notice for compulsory strike-off
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/06/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/05/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/07/2012
Registered office address changed from Unit 1 Bolton Enterprise Centre Washington Street Bolton BL3 5EY England on 2012-07-13
dot icon13/07/2012
Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ on 2012-07-13
dot icon01/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon17/01/2012
Registered office address changed from Unit B6 Bolton Enterprise Centre Washington Street Bolton BL3 5EY United Kingdom on 2012-01-17
dot icon24/11/2011
Appointment of Morton Graham as a director
dot icon24/11/2011
Appointment of Peter Ramsden as a director
dot icon28/09/2011
Termination of appointment of Beverley Graham as a secretary
dot icon27/08/2011
Compulsory strike-off action has been discontinued
dot icon25/08/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon25/08/2011
Statement of capital following an allotment of shares on 2009-12-22
dot icon09/08/2011
First Gazette notice for compulsory strike-off
dot icon24/05/2011
Registered office address changed from Unit B1 Bolton Enterprise Centre Washington Street Bolton BL3 5EY England on 2011-05-24
dot icon25/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon27/07/2010
Total exemption small company accounts made up to 2009-04-30
dot icon24/07/2010
Compulsory strike-off action has been discontinued
dot icon22/07/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon22/07/2010
Registered office address changed from Unit 35 Wingates Industrial Park Westhoughton Bolton BL5 3XU on 2010-07-22
dot icon22/07/2010
Director's details changed for Ian Sibbick on 2010-04-14
dot icon13/07/2010
First Gazette notice for compulsory strike-off
dot icon02/09/2009
Director appointed ian sibbick
dot icon02/09/2009
Appointment terminated director morton graham
dot icon30/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon21/05/2009
Director's change of particulars / morton graham / 18/04/2009
dot icon21/05/2009
Secretary's change of particulars / beverley graham / 18/04/2009
dot icon15/05/2009
Return made up to 14/04/09; full list of members
dot icon13/05/2009
Return made up to 14/04/08; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon28/11/2008
Registered office changed on 28/11/2008 from unit B2 bolton enterprise centre washington street bolton lancs BL3 5EY
dot icon12/11/2008
Appointment terminated director peter ramsden
dot icon29/10/2008
Total exemption small company accounts made up to 2007-04-30
dot icon01/10/2007
Registered office changed on 01/10/07 from: 45 redwood westhoughton bolton BL5 2RU
dot icon23/05/2007
Total exemption small company accounts made up to 2006-04-30
dot icon10/05/2007
Return made up to 14/04/07; full list of members
dot icon10/05/2006
Return made up to 14/04/06; full list of members
dot icon28/12/2005
Ad 16/12/05--------- £ si 98@1=98 £ ic 3/101
dot icon28/12/2005
Registered office changed on 28/12/05 from: B13 moss industrial estate st helens road leigh lancashire WN7 3PT
dot icon26/05/2005
Director resigned
dot icon25/04/2005
New director appointed
dot icon25/04/2005
New secretary appointed
dot icon25/04/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon22/04/2005
Director resigned
dot icon22/04/2005
Secretary resigned
dot icon22/04/2005
Ad 14/04/05--------- £ si 2@1=2 £ ic 1/3
dot icon14/04/2005
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
30/04/2023
dot iconNext confirmation date
14/04/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
718.65K
-
0.00
32.00
-
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
Sibbick, Ian
Director
28/08/2009 - Present
5
Woods, Geoffrey
Director
14/04/2005 - 04/05/2005
7

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUMINANZ LIMITED

LUMINANZ LIMITED is an(a) Dissolved company incorporated on 14/04/2005 with the registered office located at 25 Forster Avenue Weaverham, Northwich, Cheshire CW8 3BJ. 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 LUMINANZ LIMITED?

toggle

LUMINANZ LIMITED is currently Dissolved. It was registered on 14/04/2005 and dissolved on 10/12/2024.

Where is LUMINANZ LIMITED located?

toggle

LUMINANZ LIMITED is registered at 25 Forster Avenue Weaverham, Northwich, Cheshire CW8 3BJ.

What does LUMINANZ LIMITED do?

toggle

LUMINANZ LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

What is the latest filing for LUMINANZ LIMITED?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved via voluntary strike-off.