LUMINAR IP (II) LIMITED

Register to unlock more data on OkredoRegister

LUMINAR IP (II) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02826237

Incorporation date

10/06/1993

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1993)
dot icon04/01/2013
Final Gazette dissolved following liquidation
dot icon04/10/2012
Notice of move from Administration to Dissolution on 2012-09-28
dot icon31/05/2012
Administrator's progress report to 2012-04-27
dot icon15/01/2012
Notice of deemed approval of proposals
dot icon08/01/2012
Statement of administrator's proposal
dot icon19/12/2011
Statement of affairs with form 2.14B
dot icon15/11/2011
Appointment of Mr Simon Terence Douglas as a director on 2011-11-14
dot icon15/11/2011
Termination of appointment of Philip Hedley Bowcock as a director on 2011-11-14
dot icon01/11/2011
Registered office address changed from Luminar House Deltic Avenue Rooksley Milton Keynes Bucks MK13 8LW on 2011-11-02
dot icon01/11/2011
Appointment of an administrator
dot icon17/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
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 icon25/11/2010
Accounts for a dormant company made up to 2010-02-25
dot icon24/08/2010
Annual return made up to 2010-08-13 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 icon26/08/2009
Return made up to 13/08/09; full list of members
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 icon28/02/2008
Certificate of change of name
dot icon19/09/2007
Return made up to 13/08/07; full list of members
dot icon12/08/2007
Accounts made up to 2007-03-01
dot icon27/03/2007
New secretary appointed;new director appointed
dot icon12/03/2007
Secretary resigned;director resigned
dot icon18/12/2006
Accounts made up to 2006-03-02
dot icon27/11/2006
New director appointed
dot icon14/11/2006
Director resigned
dot icon14/09/2006
Return made up to 13/08/06; full list of members
dot icon03/01/2006
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 icon07/09/2005
Return made up to 13/08/05; full list of members
dot icon27/07/2005
Director resigned
dot icon08/12/2004
Accounts made up to 2004-02-29
dot icon06/09/2004
Return made up to 13/08/04; full list of members
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 icon25/09/2003
Return made up to 13/08/03; full list of members
dot icon09/09/2003
Accounts made up to 2003-03-02
dot icon04/06/2003
Secretary's particulars changed
dot icon07/01/2003
Secretary resigned
dot icon07/01/2003
New secretary appointed
dot icon06/10/2002
Accounts made up to 2002-03-03
dot icon10/09/2002
Return made up to 13/08/02; full list of members
dot icon02/01/2002
New director appointed
dot icon02/01/2002
Director resigned
dot icon26/12/2001
Accounts made up to 2001-02-25
dot icon15/10/2001
Director's particulars changed
dot icon03/09/2001
Return made up to 13/08/01; full list of members
dot icon17/05/2001
Return made up to 15/05/01; full list of members
dot icon28/12/2000
Resolutions
dot icon28/12/2000
Resolutions
dot icon28/12/2000
Resolutions
dot icon28/12/2000
Resolutions
dot icon28/12/2000
Resolutions
dot icon27/12/2000
Accounts made up to 2000-02-27
dot icon20/07/2000
Return made up to 15/05/00; full list of members
dot icon20/07/2000
Secretary's particulars changed;director's particulars changed
dot icon20/07/2000
New secretary appointed
dot icon14/06/2000
New secretary appointed
dot icon18/05/2000
Director's particulars changed
dot icon18/05/2000
Director's particulars changed
dot icon18/05/2000
Secretary resigned
dot icon16/02/2000
Director's particulars changed
dot icon13/01/2000
Director's particulars changed
dot icon28/12/1999
Director's particulars changed
dot icon28/12/1999
Secretary resigned
dot icon28/12/1999
New secretary appointed
dot icon31/05/1999
Accounts made up to 1999-02-28
dot icon23/05/1999
Return made up to 15/05/99; full list of members
dot icon21/06/1998
Accounts made up to 1998-03-01
dot icon20/05/1998
Return made up to 15/05/98; full list of members
dot icon20/05/1998
Registered office changed on 21/05/98
dot icon15/09/1997
Secretary resigned;director resigned
dot icon15/09/1997
New secretary appointed;new director appointed
dot icon24/06/1997
Accounts made up to 1997-02-23
dot icon29/05/1997
Return made up to 15/05/97; no change of members
dot icon09/06/1996
Accounts made up to 1996-02-25
dot icon05/06/1996
Return made up to 15/05/96; full list of members
dot icon03/10/1995
Accounts made up to 1995-02-26
dot icon03/10/1995
Registered office changed on 04/10/95 from: 17/29 upper parliament street nottingham NG1 2AQ
dot icon03/10/1995
Return made up to 11/06/95; full list of members
dot icon03/10/1995
Secretary's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/06/1994
Return made up to 11/06/94; full list of members
dot icon20/04/1994
Accounts made up to 1994-02-28
dot icon20/04/1994
Resolutions
dot icon28/08/1993
Director resigned;new director appointed
dot icon10/08/1993
Accounting reference date notified as 28/02
dot icon25/07/1993
New director appointed
dot icon25/07/1993
New director appointed
dot icon25/07/1993
Secretary resigned;new secretary appointed;director resigned
dot icon25/07/1993
Registered office changed on 26/07/93 from: 31 corsham street london N1 6DR
dot icon19/07/1993
Certificate of change of name
dot icon10/06/1993
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
10/06/1993 - 12/07/1993
6844
L & A REGISTRARS LIMITED
Nominee Director
10/06/1993 - 12/07/1993
6842
Thomas, Stephen Charles
Director
10/08/1993 - 17/12/2001
90
Willits, Henry Andrew
Director
17/06/2004 - 02/11/2006
56
Morris, David Charles
Director
02/11/2006 - 27/02/2007
33

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 IP (II) LIMITED

LUMINAR IP (II) LIMITED is an(a) Dissolved company incorporated on 10/06/1993 with the registered office located at 1 More London Place, London, London SE1 2AF. 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 IP (II) LIMITED?

toggle

LUMINAR IP (II) LIMITED is currently Dissolved. It was registered on 10/06/1993 and dissolved on 04/01/2013.

Where is LUMINAR IP (II) LIMITED located?

toggle

LUMINAR IP (II) LIMITED is registered at 1 More London Place, London, London SE1 2AF.

What does LUMINAR IP (II) LIMITED do?

toggle

LUMINAR IP (II) LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for LUMINAR IP (II) LIMITED?

toggle

The latest filing was on 04/01/2013: Final Gazette dissolved following liquidation.