LUMINAR BRANDS

Register to unlock more data on OkredoRegister

LUMINAR BRANDS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04722159

Incorporation date

02/04/2003

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks MK13 8LWCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2003)
dot icon18/03/2013
Final Gazette dissolved via compulsory strike-off
dot icon03/12/2012
First Gazette notice for compulsory strike-off
dot icon15/11/2011
Termination of appointment of Philip Hedley Bowcock as a director on 2011-11-14
dot icon15/11/2011
Appointment of Mr Simon Terence Douglas as a director on 2011-11-14
dot icon18/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon01/08/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-08-07
dot icon22/03/2011
Termination of appointment of Timothy O'gorman as a director
dot icon22/03/2011
Appointment of Mr Philip Hedley Bowcock as a director
dot icon22/03/2011
Appointment of Mrs Jayne Fearn as a secretary
dot icon22/03/2011
Termination of appointment of Timothy O'gorman as a secretary
dot icon22/03/2011
Termination of appointment of Timothy O'gorman as a secretary
dot icon14/12/2010
Particulars of a mortgage or charge / charge no: 7
dot icon25/11/2010
Accounts for a dormant company made up to 2010-02-25
dot icon22/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon20/06/2010
Termination of appointment of Andrew Marks as a director
dot icon20/06/2010
Appointment of Luminar Leisure Limited as a director
dot icon29/12/2009
Accounts for a dormant company made up to 2009-02-26
dot icon01/09/2009
Return made up to 07/08/09; full list of members
dot icon26/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon26/02/2009
Particulars of a mortgage or charge / charge no: 5
dot icon26/02/2009
Particulars of a mortgage or charge / charge no: 6
dot icon18/12/2008
Full accounts made up to 2008-02-28
dot icon28/08/2008
Return made up to 13/08/08; full list of members
dot icon29/01/2008
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
Full accounts made up to 2007-03-01
dot icon17/12/2007
Return made up to 13/08/07; full list of members; amend
dot icon17/12/2007
S-div 19/10/06
dot icon17/09/2007
Return made up to 13/08/07; full list of members
dot icon29/08/2007
Particulars of mortgage/charge
dot icon27/03/2007
New secretary appointed;new director appointed
dot icon12/03/2007
Secretary resigned;director resigned
dot icon02/01/2007
Full accounts made up to 2006-03-02
dot icon27/11/2006
New director appointed
dot icon14/11/2006
Director resigned
dot icon07/11/2006
Resolutions
dot icon07/11/2006
Resolutions
dot icon14/09/2006
Return made up to 13/08/06; full list of members
dot icon03/01/2006
Full accounts made up to 2005-02-27
dot icon02/01/2006
Registered office changed on 03/01/06 from: luminar house deltic avenue rooksley milton keynes buckinghamshire MK13 8LL
dot icon24/11/2005
Registered office changed on 25/11/05 from: 41 king street luton bedfordshire LU1 2DW
dot icon15/09/2005
Certificate of re-registration from Limited to Unlimited
dot icon15/09/2005
Re-registration of Memorandum and Articles
dot icon15/09/2005
Members' assent for rereg from LTD to UNLTD
dot icon15/09/2005
Application for reregistration from LTD to UNLTD
dot icon15/09/2005
Declaration of assent for reregistration to UNLTD
dot icon11/09/2005
Return made up to 13/08/05; full list of members
dot icon27/07/2005
Director resigned
dot icon21/12/2004
Particulars of mortgage/charge
dot icon19/12/2004
Full accounts made up to 2004-02-28
dot icon07/09/2004
Return made up to 13/08/04; full list of members
dot icon12/08/2004
Director resigned
dot icon12/08/2004
Director resigned
dot icon03/08/2004
Particulars of mortgage/charge
dot icon21/07/2004
Director's particulars changed
dot icon07/07/2004
New director appointed
dot icon07/07/2004
New secretary appointed
dot icon07/07/2004
New director appointed
dot icon07/07/2004
New director appointed
dot icon06/07/2004
Director resigned
dot icon06/07/2004
Secretary resigned
dot icon06/07/2004
Director resigned
dot icon17/06/2004
Return made up to 03/04/04; full list of members
dot icon28/07/2003
Director resigned
dot icon04/06/2003
Secretary's particulars changed
dot icon08/05/2003
Ad 07/04/03--------- £ si 74999999@1=74999999 £ ic 1/75000000
dot icon07/05/2003
New director appointed
dot icon07/05/2003
New director appointed
dot icon07/05/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon15/04/2003
Accounting reference date shortened from 30/04/04 to 28/02/04
dot icon02/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/02/2010
dot iconLast change occurred
24/02/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/02/2010
dot iconNext account date
24/02/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Gary
Director
17/06/2004 - 30/06/2005
47
Thomas, Stephen Charles
Director
02/04/2003 - 01/08/2004
90
Mcloughlin, Brendan Michael
Director
13/04/2003 - 01/08/2004
10
Aust, Jonathan Neale
Director
06/04/2003 - 30/06/2003
25
Willits, Henry Andrew
Director
17/06/2004 - 02/11/2006
56

Persons with Significant Control

0

No PSC data available.

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 LUMINAR BRANDS

LUMINAR BRANDS is an(a) Dissolved company incorporated on 02/04/2003 with the registered office located at Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks MK13 8LW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUMINAR BRANDS?

toggle

LUMINAR BRANDS is currently Dissolved. It was registered on 02/04/2003 and dissolved on 18/03/2013.

Where is LUMINAR BRANDS located?

toggle

LUMINAR BRANDS is registered at Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks MK13 8LW.

What is the latest filing for LUMINAR BRANDS?

toggle

The latest filing was on 18/03/2013: Final Gazette dissolved via compulsory strike-off.