LUMINARY BAKERY LTD

Register to unlock more data on OkredoRegister

LUMINARY BAKERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11450761

Incorporation date

05/07/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-73 Allen Road, Stoke Newington, Hackney, London N16 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2018)
dot icon30/10/2025
Appointment of Ms Melanie Anita Farquharson as a secretary on 2025-10-20
dot icon21/10/2025
Termination of appointment of Sarah Anne Bowles as a director on 2025-10-13
dot icon21/10/2025
Termination of appointment of Sarah Anne Bowles as a secretary on 2025-10-13
dot icon18/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon13/06/2025
Termination of appointment of Elizabeth Irene Norris as a director on 2025-06-13
dot icon05/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon20/09/2024
Termination of appointment of Daniel Grabiner as a director on 2024-09-20
dot icon11/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon13/08/2024
Appointment of Ms Elizabeth Irene Norris as a director on 2024-07-17
dot icon13/08/2024
Appointment of Mr Stephen Ville as a director on 2024-07-17
dot icon13/08/2024
Appointment of Ms Lucienne Joy Mavlian as a director on 2024-07-17
dot icon17/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon07/05/2024
Appointment of Luminary Limited as a director on 2024-05-01
dot icon19/10/2023
Appointment of Ms Leila Faiz as a director on 2023-10-10
dot icon13/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon15/07/2023
Change of share class name or designation
dot icon10/07/2023
Purchase of own shares.
dot icon10/07/2023
Cancellation of shares. Statement of capital on 2023-06-26
dot icon24/04/2023
Termination of appointment of Rubaina Khan as a director on 2023-04-21
dot icon26/01/2023
Termination of appointment of Rachael Claire Coulson as a director on 2023-01-27
dot icon16/01/2023
Appointment of Miss Sarah Anne Bowles as a director on 2023-01-10
dot icon09/01/2023
Termination of appointment of Elizabeth Marie Simmons as a director on 2023-01-06
dot icon09/01/2023
Termination of appointment of Lucy Claire White as a director on 2022-12-31
dot icon06/01/2023
Resolutions
dot icon05/01/2023
Particulars of variation of rights attached to shares
dot icon05/01/2023
Memorandum and Articles of Association
dot icon22/12/2022
Statement of company's objects
dot icon28/06/2022
Resolutions
dot icon28/06/2022
Resolutions
dot icon06/06/2022
Resolutions
dot icon27/05/2022
Current accounting period extended from 2022-07-31 to 2022-10-31
dot icon11/04/2022
Director's details changed for Mrs Rachael Claire Coulson on 2022-03-26
dot icon18/02/2022
Director's details changed for Mr Daniel Grabiner on 2022-02-18
dot icon15/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon15/02/2022
Director's details changed for Mrs Rubaina Khan on 2022-02-14
dot icon15/02/2022
Director's details changed for Mrs Alice Eleanor Lois Williams on 2022-02-14
dot icon31/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon12/11/2021
Director's details changed for Miss Elizabeth Marie Simmons on 2021-11-12
dot icon05/11/2021
Director's details changed for Mrs Alice Eleanor Lois Williams on 2021-10-24
dot icon23/02/2021
Appointment of Mrs Lucy Claire White as a director on 2021-02-19
dot icon15/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon15/10/2020
Resolutions
dot icon29/09/2020
Resolutions
dot icon29/09/2020
Memorandum and Articles of Association
dot icon29/09/2020
Resolutions
dot icon29/09/2020
Resolutions
dot icon09/09/2020
Termination of appointment of Sarah Anne Bowles as a director on 2020-09-02
dot icon09/09/2020
Appointment of Mrs Rubaina Khan as a director on 2020-09-02
dot icon09/09/2020
Appointment of Mr Daniel Grabiner as a director on 2020-09-02
dot icon22/07/2020
Resolutions
dot icon22/07/2020
Resolutions
dot icon22/07/2020
Resolutions
dot icon07/07/2020
Secretary's details changed for Mrs Sarah Anna Bowles on 2020-07-07
dot icon01/07/2020
Appointment of Mrs Sarah Anna Bowles as a secretary on 2020-05-28
dot icon03/04/2020
Appointment of Sarah Anne Bowles as a director on 2020-04-03
dot icon19/03/2020
Termination of appointment of Gordon Eichhorst as a director on 2020-03-06
dot icon24/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon08/11/2019
Statement of capital following an allotment of shares on 2019-10-30
dot icon31/10/2019
Cessation of Alice Eleanor Lois Williams as a person with significant control on 2019-07-10
dot icon31/10/2019
Cessation of Rachael Claire Coulson as a person with significant control on 2019-07-10
dot icon20/08/2019
Statement of capital following an allotment of shares on 2019-08-09
dot icon05/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon27/06/2019
Statement of capital following an allotment of shares on 2019-06-10
dot icon14/06/2019
Appointment of Mr Gordon Eichhorst as a director on 2019-06-06
dot icon13/06/2019
Appointment of Miss Elizabeth Marie Simmons as a director on 2019-05-31
dot icon12/06/2019
Statement of capital following an allotment of shares on 2019-06-01
dot icon11/06/2019
Notification of Luminary Limited as a person with significant control on 2019-06-01
dot icon27/04/2019
Resolutions
dot icon27/04/2019
Resolutions
dot icon26/04/2019
Sub-division of shares on 2019-04-10
dot icon26/04/2019
Change of share class name or designation
dot icon06/12/2018
Registered office address changed from 71-73 Allen Road 71-73 Allen Road Stoke Newington Hackney London N16 8RY United Kingdom to 71-73 Allen Road Stoke Newington Hackney London N16 8RY on 2018-12-06
dot icon05/07/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
166.30K
-
0.00
237.62K
-
2022
41
197.51K
-
0.00
19.10K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norris, Elizabeth Irene
Director
17/07/2024 - 13/06/2025
3
Faiz, Leila
Director
10/10/2023 - Present
3
Williams, Alice Eleanor Lois
Director
05/07/2018 - Present
-
Bowles, Sarah Anne
Secretary
28/05/2020 - 13/10/2025
-
White, Lucy Claire
Director
19/02/2021 - 31/12/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUMINARY BAKERY LTD

LUMINARY BAKERY LTD is an(a) Active company incorporated on 05/07/2018 with the registered office located at 71-73 Allen Road, Stoke Newington, Hackney, London N16 8RY. There are currently 6 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 LUMINARY BAKERY LTD?

toggle

LUMINARY BAKERY LTD is currently Active. It was registered on 05/07/2018 .

Where is LUMINARY BAKERY LTD located?

toggle

LUMINARY BAKERY LTD is registered at 71-73 Allen Road, Stoke Newington, Hackney, London N16 8RY.

What does LUMINARY BAKERY LTD do?

toggle

LUMINARY BAKERY LTD operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for LUMINARY BAKERY LTD?

toggle

The latest filing was on 30/10/2025: Appointment of Ms Melanie Anita Farquharson as a secretary on 2025-10-20.