LUMINARY LIGHTING LIMITED

Register to unlock more data on OkredoRegister

LUMINARY LIGHTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02676724

Incorporation date

13/01/1992

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor, Aquis House, Blagrave Street, Reading RG1 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1992)
dot icon02/04/2026
Change of details for Afm Group Ltd as a person with significant control on 2026-01-26
dot icon20/03/2026
Secretary's details changed for Pitsec Limited on 2026-01-26
dot icon29/01/2026
Termination of appointment of Kimberly Ann Snyder as a director on 2026-01-01
dot icon29/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon26/01/2026
Registered office address changed from 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU England to 4th Floor, Aquis House Blagrave Street Reading RG1 1PL on 2026-01-26
dot icon31/10/2025
Micro company accounts made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon02/08/2024
Micro company accounts made up to 2023-12-31
dot icon02/07/2024
Termination of appointment of Mark Vincent Furssedonn as a director on 2024-06-30
dot icon02/07/2024
Appointment of Mrs Michele Caron Channer as a director on 2024-06-30
dot icon02/07/2024
Director's details changed for Mr Jasminder Singh Kalsey on 2024-06-04
dot icon12/06/2024
Register inspection address has been changed from C/O Panalux Ltd 12 Waxlow Road London NW10 7NU United Kingdom to Panavision Europe Limited Bristol Road Greenford Middlesex UB6 8GD
dot icon15/05/2024
Director's details changed for Mr Jasminder Singh Kalsey on 2020-05-01
dot icon23/04/2024
Secretary's details changed for Pitsec Limited on 2024-04-23
dot icon23/04/2024
Change of details for Afm Group Ltd as a person with significant control on 2024-04-23
dot icon19/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon06/06/2023
Micro company accounts made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon16/06/2022
Micro company accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon14/05/2021
Micro company accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon06/10/2020
Appointment of Mr Mark Vincent Furssedonn as a director on 2020-09-30
dot icon06/10/2020
Termination of appointment of Jeffrey Thomas Allen as a director on 2020-09-30
dot icon05/02/2020
Micro company accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon30/09/2019
Registered office address changed from 47 Castle Street Reading RG1 7SR to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU on 2019-09-30
dot icon08/02/2019
Micro company accounts made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon03/08/2018
Appointment of Mr Jasminder Singh Kalsey as a director on 2018-07-31
dot icon19/02/2018
Micro company accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon09/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/04/2017
Director's details changed for Kimberley Ann Snyder on 2017-04-24
dot icon24/04/2017
Termination of appointment of Derrick Osmond Boston as a director on 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon13/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/09/2016
Certificate of change of name
dot icon05/09/2016
Change of name notice
dot icon21/03/2016
Termination of appointment of Snehal Savjani as a director on 2016-02-22
dot icon04/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon14/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon07/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon08/11/2013
Auditor's resignation
dot icon08/08/2013
Accounts for a small company made up to 2012-12-31
dot icon11/07/2013
Memorandum and Articles of Association
dot icon10/07/2013
Resolutions
dot icon09/07/2013
Appointment of Kimberley Ann Snyder as a director
dot icon09/07/2013
Appointment of Derrick Osmond Boston as a director
dot icon09/07/2013
Appointment of Jeffrey Thomas Allen as a director
dot icon08/07/2013
Termination of appointment of Steven Smith as a director
dot icon07/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon20/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/08/2012
Accounts for a small company made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon01/08/2011
Accounts for a small company made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon07/01/2011
Register(s) moved to registered inspection location
dot icon07/01/2011
Register inspection address has been changed
dot icon09/07/2010
Registered office address changed from Corporation Office Metropolitan Centre Bristol Road Greenford Middlesex UB6 8GU on 2010-07-09
dot icon09/07/2010
Appointment of Pitsec Limited as a secretary
dot icon09/07/2010
Appointment of Mr Snehal Savjani as a director
dot icon09/07/2010
Termination of appointment of Nigel Hurdle as a secretary
dot icon09/07/2010
Termination of appointment of Nigel Hurdle as a director
dot icon23/06/2010
Accounts for a small company made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon11/01/2010
Director's details changed for Steven Smith on 2010-01-04
dot icon11/01/2010
Director's details changed for Nigel Edward Hurdle on 2010-01-04
dot icon22/12/2009
Accounts for a small company made up to 2008-12-31
dot icon19/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon05/01/2009
Return made up to 04/01/09; full list of members
dot icon21/12/2008
Accounts for a small company made up to 2007-12-31
dot icon26/03/2008
Director's change of particulars / steven smith / 19/03/2008
dot icon17/03/2008
Appointment terminated director andrew martin
dot icon10/01/2008
Return made up to 04/01/08; full list of members
dot icon02/08/2007
Accounts for a small company made up to 2006-09-30
dot icon28/03/2007
Secretary resigned;director resigned
dot icon28/03/2007
New secretary appointed;new director appointed
dot icon28/03/2007
Registered office changed on 28/03/07 from: corporation office metropolitan centre bristol road greenford middlesex UB6 8GU
dot icon28/03/2007
Secretary resigned;director resigned
dot icon28/03/2007
New secretary appointed;new director appointed
dot icon28/03/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon28/03/2007
Registered office changed on 28/03/07 from: amberley place 107-111 peascod street windsor berkshire SL4 1TE
dot icon22/03/2007
Declaration of satisfaction of mortgage/charge
dot icon22/03/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Return made up to 04/01/07; full list of members
dot icon17/03/2006
Resolutions
dot icon17/03/2006
Resolutions
dot icon17/03/2006
Resolutions
dot icon19/01/2006
Return made up to 04/01/06; full list of members
dot icon29/12/2005
Accounts for a small company made up to 2005-09-30
dot icon05/08/2005
Accounts for a small company made up to 2004-09-30
dot icon21/01/2005
Return made up to 04/01/05; full list of members
dot icon08/07/2004
Accounts for a small company made up to 2003-09-30
dot icon03/02/2004
Return made up to 04/01/04; full list of members
dot icon25/07/2003
Accounts for a small company made up to 2002-09-30
dot icon05/02/2003
Return made up to 04/01/03; full list of members
dot icon21/03/2002
Accounts for a small company made up to 2001-09-30
dot icon24/01/2002
Return made up to 04/01/02; full list of members
dot icon27/02/2001
Accounts for a small company made up to 2000-09-30
dot icon28/01/2001
Director's particulars changed
dot icon11/01/2001
Return made up to 05/01/01; full list of members
dot icon02/11/2000
Particulars of mortgage/charge
dot icon31/10/2000
Particulars of mortgage/charge
dot icon01/06/2000
Registered office changed on 01/06/00 from: 61 thames street windsor berkshire SL4 1QW
dot icon04/05/2000
Accounts for a small company made up to 1999-09-30
dot icon28/01/2000
Return made up to 13/01/00; full list of members
dot icon23/01/2000
Accounting reference date shortened from 30/04/00 to 30/09/99
dot icon12/08/1999
Auditor's resignation
dot icon26/07/1999
New director appointed
dot icon26/07/1999
New director appointed
dot icon14/07/1999
New secretary appointed;new director appointed
dot icon14/07/1999
Secretary resigned;director resigned
dot icon14/07/1999
Director resigned
dot icon14/07/1999
Registered office changed on 14/07/99 from: deloitte & touche 3RD floor verulam point station way st albans hertfordshire AL1 5HE
dot icon15/02/1999
Accounts for a small company made up to 1998-04-30
dot icon19/01/1999
Return made up to 13/01/99; full list of members
dot icon24/04/1998
Resolutions
dot icon19/01/1998
Return made up to 13/01/98; full list of members
dot icon03/11/1997
Accounts for a small company made up to 1997-04-30
dot icon21/04/1997
Registered office changed on 21/04/97 from: cornwallis house instone road dartford kent DA1 2AG
dot icon05/02/1997
Return made up to 13/01/97; no change of members
dot icon04/02/1997
Full accounts made up to 1996-04-30
dot icon15/02/1996
Full accounts made up to 1995-01-31
dot icon05/01/1996
Return made up to 13/01/96; no change of members
dot icon04/05/1995
Accounting reference date extended from 31/01 to 30/04
dot icon04/05/1995
Accounts for a small company made up to 1994-01-31
dot icon22/01/1995
Return made up to 13/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/03/1994
Return made up to 13/01/94; no change of members
dot icon18/03/1994
Accounts for a small company made up to 1993-01-31
dot icon14/02/1994
Director resigned;new director appointed
dot icon08/02/1994
Registered office changed on 08/02/94 from: 60 doughty street london WC1N 2LS
dot icon29/06/1993
Return made up to 13/01/93; full list of members
dot icon29/06/1993
Registered office changed on 29/06/93 from: 19/29 woburn place london WC1H 0XF
dot icon23/06/1992
Ad 14/02/92--------- £ si 88@1=88 £ ic 2/90
dot icon19/02/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/02/1992
Registered office changed on 19/02/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/01/1992
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
31/12/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
90.00
-
0.00
-
-
2022
0
90.00
-
0.00
-
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PITSEC LTD
Corporate Secretary
15/05/2010 - Present
173
Smith, Steven
Director
10/06/1999 - 26/06/2013
17
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
13/01/1992 - 06/02/1992
16011
Martin, Andrew Francis
Director
10/06/1999 - 14/03/2008
11
Channer, Michele Caron
Director
30/06/2024 - Present
10

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+
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 LIGHTING LIMITED

LUMINARY LIGHTING LIMITED is an(a) Active company incorporated on 13/01/1992 with the registered office located at 4th Floor, Aquis House, Blagrave Street, Reading RG1 1PL. 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 LUMINARY LIGHTING LIMITED?

toggle

LUMINARY LIGHTING LIMITED is currently Active. It was registered on 13/01/1992 .

Where is LUMINARY LIGHTING LIMITED located?

toggle

LUMINARY LIGHTING LIMITED is registered at 4th Floor, Aquis House, Blagrave Street, Reading RG1 1PL.

What does LUMINARY LIGHTING LIMITED do?

toggle

LUMINARY LIGHTING LIMITED operates in the Renting and leasing of media entertainment equipment (77.29/1 - SIC 2007) sector.

What is the latest filing for LUMINARY LIGHTING LIMITED?

toggle

The latest filing was on 02/04/2026: Change of details for Afm Group Ltd as a person with significant control on 2026-01-26.