LUMINOUS GROUP LIMITED

Register to unlock more data on OkredoRegister

LUMINOUS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05266935

Incorporation date

21/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Lower Steenbergs Yard, Ouseburn, Newcastle Upon Tyne NE1 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2004)
dot icon18/12/2025
Confirmation statement made on 2025-12-17 with updates
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/09/2025
Termination of appointment of Malcolm Holloway as a director on 2025-09-16
dot icon28/08/2025
Satisfaction of charge 1 in full
dot icon28/08/2025
Satisfaction of charge 052669350003 in full
dot icon19/08/2025
Statement of capital following an allotment of shares on 2024-11-30
dot icon19/08/2025
Statement of capital following an allotment of shares on 2024-11-30
dot icon28/05/2025
Termination of appointment of Nigel Hope as a director on 2025-05-20
dot icon28/01/2025
Registered office address changed from Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle upon Tyne Tyne & Wear NE1 2DF to Unit 3 Lower Steenbergs Yard Ouseburn Newcastle upon Tyne NE1 2DR on 2025-01-28
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon05/11/2024
Statement of capital following an allotment of shares on 2024-07-22
dot icon05/11/2024
Confirmation statement made on 2024-10-21 with updates
dot icon28/08/2024
Second filing of Confirmation Statement dated 2023-10-21
dot icon12/08/2024
Change of details for Enterprise Ventures (General Partner Ne Venture)Limited as a person with significant control on 2023-08-30
dot icon05/08/2024
Cessation of Benjamin William Bennett as a person with significant control on 2023-08-30
dot icon26/07/2024
Resolutions
dot icon19/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/11/2023
Second filing of Confirmation Statement dated 2023-10-21
dot icon07/11/2023
21/10/23 Statement of Capital gbp 226.803
dot icon07/09/2023
Resolutions
dot icon07/09/2023
Memorandum and Articles of Association
dot icon18/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/02/2023
Termination of appointment of Henry Bennett as a director on 2023-02-03
dot icon26/10/2022
Cessation of Enterprise Ventures Limited as a person with significant control on 2020-04-06
dot icon26/10/2022
Cessation of Mercia Fund Management Limited as a person with significant control on 2021-08-21
dot icon26/10/2022
Cessation of Mnl (Mercia) Nominees Limited as a person with significant control on 2021-12-20
dot icon26/10/2022
Confirmation statement made on 2022-10-21 with updates
dot icon08/06/2022
Appointment of Mr Nigel Hope as a director on 2022-06-08
dot icon20/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/02/2022
Appointment of Mr Malcolm Holloway as a director on 2022-02-13
dot icon26/11/2021
Termination of appointment of Peter Gordon Bennett as a director on 2021-11-26
dot icon26/11/2021
Termination of appointment of Peter Gordon Bennett as a secretary on 2021-11-26
dot icon22/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon24/10/2021
Statement of capital following an allotment of shares on 2021-09-17
dot icon24/10/2021
Resolutions
dot icon27/08/2021
Notification of Mnl (Mercia) Nominees Limited as a person with significant control on 2021-08-27
dot icon27/08/2021
Cessation of Mercia Growth Nominees 7 Limited as a person with significant control on 2021-08-27
dot icon04/08/2021
Appointment of Mr William Parker as a director on 2021-08-01
dot icon09/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/04/2021
Resolutions
dot icon31/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon09/11/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon20/10/2020
Cessation of Enterprise Ventures (General Partner Ne Venture) Limited as a person with significant control on 2020-10-19
dot icon27/02/2020
Termination of appointment of Mercia Fund Management (Nominees) Limited as a director on 2020-02-27
dot icon27/02/2020
Satisfaction of charge 052669350002 in full
dot icon26/02/2020
Previous accounting period shortened from 2020-04-05 to 2019-12-31
dot icon20/11/2019
Total exemption full accounts made up to 2019-04-05
dot icon31/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon30/10/2019
Cessation of Peter Gordon Bennett as a person with significant control on 2019-09-19
dot icon30/10/2019
Notification of Enterprise Ventures (General Partner Ne Venture) Limited as a person with significant control on 2019-09-19
dot icon30/10/2019
Director's details changed for Mr Henry Bennett on 2019-10-20
dot icon02/10/2019
Statement of capital following an allotment of shares on 2019-09-19
dot icon01/10/2019
Resolutions
dot icon25/09/2019
Notification of Mercia Fund Management Limited as a person with significant control on 2017-12-20
dot icon25/09/2019
Notification of Mercia Growth Nominees 7 Limited as a person with significant control on 2017-12-20
dot icon25/09/2019
Notification of Enterprise Ventures Limited as a person with significant control on 2019-09-19
dot icon25/09/2019
Notification of Enterprise Ventures (General Partner Ne Venture)Limited as a person with significant control on 2019-09-11
dot icon05/04/2019
Termination of appointment of William Armstrong as a director on 2019-04-05
dot icon25/01/2019
Appointment of Mr William Armstrong as a director on 2018-11-01
dot icon24/12/2018
Accounts for a small company made up to 2018-04-05
dot icon12/11/2018
Confirmation statement made on 2018-10-21 with updates
dot icon12/11/2018
Director's details changed for Mr Henry Bennett on 2018-11-12
dot icon08/11/2018
Change of details for Mr Peter Gordon Bennett as a person with significant control on 2017-10-17
dot icon08/11/2018
Change of details for Mr Benjamin William Bennett as a person with significant control on 2016-04-06
dot icon08/11/2018
Director's details changed for Mr Benjamin William Bennett on 2018-11-08
dot icon08/11/2018
Director's details changed for Mr Peter Gordon Bennett on 2018-11-08
dot icon08/11/2018
Secretary's details changed for Mr Peter Gordon Bennett on 2018-11-08
dot icon08/11/2018
Director's details changed for Mr Benjamin William Bennett on 2018-11-08
dot icon29/03/2018
Director's details changed for Mr Benjamin William Bennett on 2018-03-29
dot icon19/01/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon19/01/2018
Sub-division of shares on 2017-12-20
dot icon18/01/2018
Resolutions
dot icon16/01/2018
Appointment of Mercia Fund Management (Nominees) Limited as a director on 2017-12-20
dot icon19/12/2017
Termination of appointment of Jean Gregory Bennett as a director on 2017-12-19
dot icon10/11/2017
Confirmation statement made on 2017-10-21 with updates
dot icon10/11/2017
Notification of Peter Bennett as a person with significant control on 2017-10-17
dot icon12/09/2017
Total exemption full accounts made up to 2017-04-05
dot icon07/08/2017
Registered office address changed from Toffee Factory Lower Steenbergs Yard Quayside Ouseburn Newcastle upon Tyne Tyne and Wear NE1 2DF to Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle upon Tyne Tyne & Wear NE1 2DF on 2017-08-07
dot icon20/07/2017
Registered office address changed from C/O Temporal Lennon & Co Ltd Suite 1a Realtex Hs Leeds Road Rawdon Leeds West Yorkshire LS19 6AX to Toffee Factory Lower Steenbergs Yard Quayside Ouseburn Newcastle upon Tyne Tyne and Wear NE1 2DF on 2017-07-20
dot icon05/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon26/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon26/08/2016
Appointment of Mr Henry Bennett as a director on 2016-08-25
dot icon06/06/2016
Registration of charge 052669350003, created on 2016-06-01
dot icon27/04/2016
Resolutions
dot icon27/04/2016
Change of name notice
dot icon04/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon04/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon12/03/2015
Registered office address changed from Cheswick House Cheswick Berwick upon Tweed TD15 2RL to C/O Temporal Lennon & Co Ltd Suite 1a Realtex Hs Leeds Road Rawdon Leeds West Yorkshire LS19 6AX on 2015-03-12
dot icon24/12/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon06/11/2013
Total exemption small company accounts made up to 2013-04-05
dot icon22/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon21/05/2013
Registration of charge 052669350002
dot icon22/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon17/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon21/06/2012
Total exemption small company accounts made up to 2012-04-05
dot icon14/05/2012
Certificate of change of name
dot icon14/05/2012
Change of name notice
dot icon30/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon21/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon26/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon09/04/2010
Appointment of Benjamin Bennett as a director
dot icon29/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon23/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mr Peter Bennett on 2009-10-01
dot icon23/11/2009
Director's details changed for Jean Gregory Bennett on 2009-10-01
dot icon23/11/2009
Secretary's details changed for Peter Bennett on 2009-10-01
dot icon29/12/2008
Total exemption small company accounts made up to 2008-04-05
dot icon11/11/2008
Return made up to 21/10/08; full list of members
dot icon07/11/2007
Return made up to 21/10/07; full list of members
dot icon04/11/2007
Total exemption small company accounts made up to 2007-04-05
dot icon22/01/2007
Total exemption small company accounts made up to 2006-04-05
dot icon10/01/2007
Return made up to 21/10/06; full list of members
dot icon14/03/2006
Return made up to 21/10/05; full list of members
dot icon06/03/2006
Registered office changed on 06/03/06 from: ground floor sutherland house friars newcastle upon tyne NE1 5XE
dot icon22/06/2005
Accounting reference date extended from 31/10/05 to 05/04/06
dot icon11/01/2005
Ad 21/10/04--------- £ si 99@1=99 £ ic 1/100
dot icon03/11/2004
Secretary resigned
dot icon03/11/2004
Director resigned
dot icon03/11/2004
New secretary appointed;new director appointed
dot icon03/11/2004
New director appointed
dot icon03/11/2004
Registered office changed on 03/11/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon21/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon9 *

* during past year

Number of employees

27
2022
change arrow icon-98.15 % *

* during past year

Cash in Bank

£5,240.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
18
157.02K
-
0.00
282.99K
-
2022
27
475.00
-
0.00
5.24K
-
2022
27
475.00
-
0.00
5.24K
-

Employees

2022

Employees

27 Ascended50 % *

Net Assets(GBP)

475.00 £Descended-99.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.24K £Descended-98.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holloway, Malcolm
Director
13/02/2022 - 16/09/2025
21
Bennett, Benjamin William
Director
15/02/2010 - Present
7
Parker, William Geoffrey
Director
01/08/2021 - Present
1
Bennett, Henry
Director
24/08/2016 - 02/02/2023
3
Hope, Nigel
Director
08/06/2022 - 20/05/2025
-

Persons with Significant Control

4
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 LUMINOUS GROUP LIMITED

LUMINOUS GROUP LIMITED is an(a) Active company incorporated on 21/10/2004 with the registered office located at Unit 3 Lower Steenbergs Yard, Ouseburn, Newcastle Upon Tyne NE1 2DR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of LUMINOUS GROUP LIMITED?

toggle

LUMINOUS GROUP LIMITED is currently Active. It was registered on 21/10/2004 .

Where is LUMINOUS GROUP LIMITED located?

toggle

LUMINOUS GROUP LIMITED is registered at Unit 3 Lower Steenbergs Yard, Ouseburn, Newcastle Upon Tyne NE1 2DR.

What does LUMINOUS GROUP LIMITED do?

toggle

LUMINOUS GROUP LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does LUMINOUS GROUP LIMITED have?

toggle

LUMINOUS GROUP LIMITED had 27 employees in 2022.

What is the latest filing for LUMINOUS GROUP LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-17 with updates.