LUMINAR DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

LUMINAR DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08549405

Incorporation date

30/05/2013

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Free School, George Street, Watford WD18 0BXCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2013)
dot icon20/01/2025
Termination of appointment of Kuldeep Kaur Sanghera as a director on 2021-11-02
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon16/08/2022
First Gazette notice for compulsory strike-off
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon05/10/2021
Appointment of Mr Gurjinder Singh Sanghera as a director on 2021-09-29
dot icon10/06/2021
Confirmation statement made on 2021-05-30 with updates
dot icon28/05/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon22/10/2020
Termination of appointment of Zafferabbas Mukhtar as a director on 2020-10-01
dot icon13/10/2020
Confirmation statement made on 2020-05-30 with updates
dot icon13/10/2020
Appointment of Mrs Kuldeep Kaur Sanghera as a director on 2020-10-12
dot icon13/10/2020
Registered office address changed from Park House 15-19 Greenhill Crescent Watford Hertfordshire WD18 8PH United Kingdom to The Old Free School George Street Watford WD18 0BX on 2020-10-13
dot icon03/03/2020
Micro company accounts made up to 2019-05-31
dot icon28/02/2020
Termination of appointment of Gurjinder Singh Sanghera as a director on 2020-02-20
dot icon06/01/2020
Notification of Gurjinder Singh Sanghera as a person with significant control on 2020-01-06
dot icon06/01/2020
Cessation of Zafferabbas Mukhtar as a person with significant control on 2020-01-06
dot icon29/11/2019
Notification of Zafferabbas Mukhtar as a person with significant control on 2019-01-01
dot icon29/11/2019
Appointment of Mr Gurjinder Singh Sanghera as a director on 2019-11-29
dot icon13/11/2019
Termination of appointment of Kuldeep Kaur Sanghera as a director on 2019-10-31
dot icon13/11/2019
Termination of appointment of Gurjinder Singh Sanghera as a director on 2019-11-01
dot icon13/11/2019
Cessation of Kuldeep Kaur Sanghera as a person with significant control on 2019-01-02
dot icon24/08/2019
Compulsory strike-off action has been discontinued
dot icon23/08/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon20/08/2019
First Gazette notice for compulsory strike-off
dot icon03/04/2019
Micro company accounts made up to 2018-05-31
dot icon20/07/2018
Confirmation statement made on 2018-05-30 with updates
dot icon12/10/2017
Registered office address changed from 215 Cassiobury Drive Cassiobury Drive Watford WD17 3AN England to Park House 15-19 Greenhill Crescent Watford Hertfordshire WD18 8PH on 2017-10-12
dot icon03/08/2017
Micro company accounts made up to 2017-05-31
dot icon20/07/2017
Registered office address changed from The Coach House Gower Road Weybridge Surrey KT13 0HA to 215 Cassiobury Drive Cassiobury Drive Watford WD17 3AN on 2017-07-20
dot icon20/07/2017
Cessation of David Guy Willett as a person with significant control on 2017-07-20
dot icon20/07/2017
Termination of appointment of David Guy Willett as a director on 2017-07-20
dot icon14/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon07/04/2017
Appointment of Mr Zafferabbas Mukhtar as a director on 2017-03-31
dot icon07/04/2017
Appointment of Mrs Kuldeep Kaur Sanghera as a director on 2017-03-31
dot icon07/04/2017
Appointment of Mr Gurjinder Singh Sanghera as a director on 2017-03-31
dot icon27/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon06/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon02/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon02/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon30/05/2013
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
31/05/2021
dot iconNext confirmation date
30/05/2022
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
dot iconNext due on
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
244.78K
-
0.00
-
-
2021
0
244.78K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

244.78K £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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mukhtar, Zafferabbas
Director
31/03/2017 - 01/10/2020
11
Willett, David Guy
Director
30/05/2013 - 20/07/2017
11
Sanghera, Kuldeep Kaur
Director
12/10/2020 - 02/11/2021
25
Sanghera, Kuldeep Kaur
Director
31/03/2017 - 31/10/2019
25
Sanghera, Gurjinder Singh
Director
29/09/2021 - Present
12

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUMINAR DEVELOPMENTS LIMITED

LUMINAR DEVELOPMENTS LIMITED is an(a) Active company incorporated on 30/05/2013 with the registered office located at The Old Free School, George Street, Watford WD18 0BX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LUMINAR DEVELOPMENTS LIMITED?

toggle

LUMINAR DEVELOPMENTS LIMITED is currently Active. It was registered on 30/05/2013 .

Where is LUMINAR DEVELOPMENTS LIMITED located?

toggle

LUMINAR DEVELOPMENTS LIMITED is registered at The Old Free School, George Street, Watford WD18 0BX.

What does LUMINAR DEVELOPMENTS LIMITED do?

toggle

LUMINAR DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for LUMINAR DEVELOPMENTS LIMITED?

toggle

The latest filing was on 20/01/2025: Termination of appointment of Kuldeep Kaur Sanghera as a director on 2021-11-02.