LUMINATI LTD

Register to unlock more data on OkredoRegister

LUMINATI LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04235320

Incorporation date

15/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Display Works East Way, Lee Mill Industrial Estate, Ivybridge, Devon PL21 9GECopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2001)
dot icon13/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon03/10/2022
Termination of appointment of Stuart Oldroyd as a director on 2022-09-30
dot icon24/08/2022
Previous accounting period extended from 2021-11-30 to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon26/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon07/05/2021
Confirmation statement made on 2021-02-25 with updates
dot icon18/01/2021
Termination of appointment of John Shearer Gall as a director on 2021-01-18
dot icon28/08/2020
Micro company accounts made up to 2019-11-30
dot icon31/03/2020
Director's details changed for Mr Stuart Oldroyd on 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-02-25 with updates
dot icon07/11/2019
Termination of appointment of Steven John Senior as a director on 2019-10-03
dot icon15/10/2019
Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom to The Display Works East Way Lee Mill Industrial Estate Ivybridge Devon PL21 9GE on 2019-10-15
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon05/08/2019
Termination of appointment of Richard Simon Morton as a director on 2019-07-26
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon27/07/2018
Statement of capital on 2018-07-27
dot icon23/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon18/07/2018
Statement by Directors
dot icon18/07/2018
Solvency Statement dated 28/06/18
dot icon18/07/2018
Resolutions
dot icon12/03/2018
Change of details for Luminati Holdings Limited as a person with significant control on 2017-03-03
dot icon12/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon30/01/2018
Appointment of Mr Richard Simon Morton as a director on 2018-01-01
dot icon19/05/2017
Appointment of Mr Ian Malcolm Southern as a director on 2017-05-01
dot icon27/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon07/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon03/03/2017
Resolutions
dot icon16/05/2016
Appointment of Mr Stuart Oldroyd as a director on 2016-05-16
dot icon01/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon22/12/2015
Director's details changed for Mr Steven John Senior on 2015-12-22
dot icon22/12/2015
Director's details changed for Mr John Shearer Gall on 2015-12-22
dot icon14/12/2015
Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG to Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF on 2015-12-14
dot icon30/11/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon05/03/2015
Termination of appointment of Tracy Senior as a secretary on 2015-02-27
dot icon27/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/02/2013
Previous accounting period extended from 2012-05-31 to 2012-11-30
dot icon20/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon07/10/2011
Registered office address changed from Bridge House 13 Park Hill Road Torquay Devon TQ1 2AL on 2011-10-07
dot icon28/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon28/03/2011
Director's details changed for Mr Steven John Senior on 2011-02-25
dot icon28/03/2011
Secretary's details changed for Ms Tracy Senior on 2011-02-25
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon04/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon04/03/2010
Director's details changed for Mr John Shearer Gall on 2010-02-25
dot icon04/03/2010
Director's details changed for Mr Steven John Senior on 2010-02-25
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon25/08/2009
Return made up to 14/06/09; full list of members
dot icon20/08/2009
Registered office changed on 20/08/2009 from cobourg house mayflower street plymouth devon PL1 1LG
dot icon12/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/09/2008
Return made up to 14/06/08; full list of members
dot icon11/09/2008
Director's change of particulars / steven senior / 01/02/2008
dot icon19/08/2008
Registered office changed on 19/08/2008 from 14-16 queen square bristol BS1 4NT
dot icon15/09/2007
Total exemption full accounts made up to 2007-05-31
dot icon06/09/2007
Total exemption small company accounts made up to 2006-07-31
dot icon16/07/2007
Return made up to 14/06/07; no change of members
dot icon19/06/2007
Accounting reference date shortened from 31/07/07 to 31/05/07
dot icon10/03/2007
New secretary appointed
dot icon10/03/2007
Secretary resigned
dot icon11/10/2006
Particulars of mortgage/charge
dot icon04/07/2006
Return made up to 14/06/06; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon15/11/2005
Registered office changed on 15/11/05 from: 19 portland square bristol BS2 8SJ
dot icon07/07/2005
Return made up to 14/06/05; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon01/12/2004
Total exemption small company accounts made up to 2003-08-31
dot icon09/07/2004
Accounting reference date shortened from 31/08/04 to 31/07/04
dot icon23/06/2004
Return made up to 14/06/04; full list of members
dot icon24/12/2003
Director resigned
dot icon11/12/2003
New director appointed
dot icon15/10/2003
Secretary resigned
dot icon15/10/2003
New secretary appointed
dot icon19/09/2003
Registered office changed on 19/09/03 from: 1 brassey road, old potts way shrewsbury shropshire SY3 7FA
dot icon12/07/2003
Return made up to 15/06/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-08-31
dot icon18/11/2002
New director appointed
dot icon06/08/2002
Return made up to 15/06/02; full list of members
dot icon06/08/2002
Accounting reference date extended from 30/06/02 to 31/08/02
dot icon16/04/2002
Ad 28/03/02--------- £ si 250@1=250 £ ic 750/1000
dot icon16/04/2002
Ad 27/03/02--------- £ si 749@1=749 £ ic 1/750
dot icon06/03/2002
Registered office changed on 06/03/02 from: abbey house abbey foregate shrewsbury shropshire SY2 6BH
dot icon01/10/2001
Particulars of mortgage/charge
dot icon27/09/2001
Particulars of mortgage/charge
dot icon15/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUMINATI LTD

LUMINATI LTD is an(a) Dissolved company incorporated on 15/06/2001 with the registered office located at The Display Works East Way, Lee Mill Industrial Estate, Ivybridge, Devon PL21 9GE. There is currently no 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 LUMINATI LTD?

toggle

LUMINATI LTD is currently Dissolved. It was registered on 15/06/2001 and dissolved on 13/06/2023.

Where is LUMINATI LTD located?

toggle

LUMINATI LTD is registered at The Display Works East Way, Lee Mill Industrial Estate, Ivybridge, Devon PL21 9GE.

What does LUMINATI LTD do?

toggle

LUMINATI LTD operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for LUMINATI LTD?

toggle

The latest filing was on 13/06/2023: Final Gazette dissolved via compulsory strike-off.