LUMIPAPER LIMITED

Register to unlock more data on OkredoRegister

LUMIPAPER LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01454907

Incorporation date

17/10/1979

Size

Small

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1979)
dot icon19/03/2026
Return of final meeting in a members' voluntary winding up
dot icon09/01/2026
Liquidators' statement of receipts and payments to 2025-12-05
dot icon05/02/2025
Liquidators' statement of receipts and payments to 2024-12-05
dot icon10/02/2024
Liquidators' statement of receipts and payments to 2023-12-05
dot icon19/12/2022
Resolutions
dot icon19/12/2022
Appointment of a voluntary liquidator
dot icon19/12/2022
Declaration of solvency
dot icon19/12/2022
Registered office address changed from The Woolyard 56 Bermondsey Street London SE1 3UD England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2022-12-19
dot icon08/11/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon15/03/2022
Accounts for a small company made up to 2020-12-31
dot icon19/11/2021
Termination of appointment of Ville Valtteri Valikangas as a secretary on 2021-10-20
dot icon18/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon13/09/2021
Accounts for a small company made up to 2019-12-31
dot icon01/01/2021
Termination of appointment of Mario Di Lieto as a director on 2020-12-31
dot icon02/11/2020
Registered office address changed from 1 Kingfisher House New Mill Road Orpington Kent BR5 3QG to The Woolyard 56 Bermondsey Street London SE1 3UD on 2020-11-02
dot icon06/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon21/11/2019
Full accounts made up to 2018-12-31
dot icon10/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon09/10/2019
Change of details for Stora Enso Uk Ltd as a person with significant control on 2019-06-01
dot icon13/08/2019
Termination of appointment of Jari Karkkainen as a director on 2019-06-01
dot icon30/10/2018
Full accounts made up to 2017-12-31
dot icon09/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon04/10/2017
Notification of Stora Enso Uk Ltd as a person with significant control on 2017-05-04
dot icon04/10/2017
Cessation of Stora Enso Holdings Uk Ltd as a person with significant control on 2017-05-04
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon11/11/2016
Full accounts made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon30/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon25/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon27/11/2013
Appointment of Mr Ville Valtteri Valikangas as a secretary
dot icon27/11/2013
Termination of appointment of James Barr as a secretary
dot icon09/09/2013
Full accounts made up to 2012-12-31
dot icon19/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon25/06/2012
Appointment of Mr Jari Karkkainen as a director
dot icon25/06/2012
Termination of appointment of Pentti Ilmasti as a director
dot icon15/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon13/10/2011
Registered office address changed from Stora Enso House New Mill Road Orpington Kent BR5 3TW on 2011-10-13
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon27/04/2010
Director's details changed for Mr Pentti Ilmasti on 2010-03-01
dot icon27/04/2010
Director's details changed for Mr Mario Di Lieto on 2010-03-01
dot icon01/12/2009
Full accounts made up to 2008-12-31
dot icon04/09/2009
Director appointed mr mario di lieto
dot icon01/09/2009
Director appointed mr pentti ilmasti
dot icon04/08/2009
Appointment terminated director john bardsley
dot icon08/07/2009
Director appointed mr james ford barr
dot icon08/07/2009
Secretary appointed mr james ford barr
dot icon07/07/2009
Appointment terminated secretary aubrey tick
dot icon07/07/2009
Appointment terminated director aubrey tick
dot icon01/05/2009
Return made up to 18/04/09; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon22/04/2008
Return made up to 18/04/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon24/08/2007
New director appointed
dot icon14/08/2007
Director resigned
dot icon11/05/2007
Return made up to 18/04/07; no change of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon02/05/2006
Return made up to 18/04/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon09/05/2005
Return made up to 18/04/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon29/04/2004
Return made up to 18/04/04; full list of members
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon27/04/2003
Return made up to 18/04/03; full list of members
dot icon07/04/2003
Auditor's resignation
dot icon25/11/2002
Full accounts made up to 2001-12-31
dot icon07/05/2002
Nc inc already adjusted 16/03/94
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon25/04/2002
Return made up to 18/04/02; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon27/04/2001
Return made up to 18/04/01; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon25/05/2000
Return made up to 18/04/00; full list of members
dot icon03/04/2000
Registered office changed on 03/04/00 from: enso house new mill road orpington kent BR5 3QA
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon11/08/1999
New secretary appointed;new director appointed
dot icon11/08/1999
Secretary resigned;director resigned
dot icon03/06/1999
Return made up to 18/04/99; full list of members
dot icon31/07/1998
Auditor's resignation
dot icon16/07/1998
Full accounts made up to 1997-12-31
dot icon24/04/1998
Return made up to 18/04/98; no change of members
dot icon15/10/1997
Full accounts made up to 1996-12-31
dot icon24/04/1997
Return made up to 18/04/97; no change of members
dot icon21/01/1997
Director resigned
dot icon03/09/1996
Full accounts made up to 1995-12-31
dot icon13/05/1996
Return made up to 18/04/96; full list of members
dot icon19/04/1996
Declaration of satisfaction of mortgage/charge
dot icon20/12/1995
Registered office changed on 20/12/95 from: the airfield norwich road mendlesham stowmarket, suffolk IP14 5ND
dot icon20/12/1995
Director resigned;new director appointed
dot icon12/12/1995
Director resigned;new director appointed
dot icon12/12/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon25/10/1995
Director resigned
dot icon09/10/1995
New director appointed
dot icon01/06/1995
Full accounts made up to 1994-12-31
dot icon01/06/1995
Return made up to 18/04/95; no change of members
dot icon01/06/1995
Director resigned
dot icon06/07/1994
New director appointed
dot icon06/07/1994
Resolutions
dot icon06/07/1994
Nc inc already adjusted 16/03/94
dot icon27/06/1994
Full accounts made up to 1993-12-31
dot icon27/06/1994
Director resigned
dot icon27/06/1994
Return made up to 18/04/94; full list of members
dot icon06/10/1993
New director appointed
dot icon24/09/1993
Full accounts made up to 1992-12-31
dot icon29/08/1993
Return made up to 18/04/93; no change of members
dot icon02/12/1992
Declaration of satisfaction of mortgage/charge
dot icon02/12/1992
Declaration of satisfaction of mortgage/charge
dot icon20/11/1992
Particulars of mortgage/charge
dot icon19/06/1992
Full accounts made up to 1991-12-31
dot icon19/06/1992
Return made up to 18/04/92; no change of members
dot icon19/12/1991
Certificate of change of name
dot icon19/12/1991
Certificate of change of name
dot icon09/12/1991
Registered office changed on 09/12/91 from: norfolk house 31 st james's square london SW1Y 4JJ
dot icon21/10/1991
Declaration of satisfaction of mortgage/charge
dot icon21/10/1991
Particulars of mortgage/charge
dot icon10/09/1991
Return made up to 18/04/91; full list of members
dot icon02/09/1991
Director resigned
dot icon02/09/1991
Director resigned
dot icon02/09/1991
New director appointed
dot icon02/09/1991
New director appointed
dot icon02/09/1991
New director appointed
dot icon05/06/1991
Full accounts made up to 1990-12-31
dot icon01/05/1990
Full accounts made up to 1989-12-31
dot icon01/05/1990
Return made up to 18/04/90; full list of members
dot icon03/07/1989
Return made up to 03/05/89; full list of members
dot icon22/06/1989
Full accounts made up to 1988-12-31
dot icon13/12/1988
Full accounts made up to 1987-12-31
dot icon09/08/1988
Secretary resigned;new secretary appointed;director resigned
dot icon09/08/1988
Return made up to 07/04/88; full list of members
dot icon05/01/1988
Director resigned;new director appointed
dot icon08/07/1987
Full accounts made up to 1986-12-31
dot icon08/07/1987
Return made up to 09/04/87; full list of members
dot icon09/07/1986
Return made up to 02/04/86; full list of members
dot icon11/06/1986
Full accounts made up to 1985-12-31
dot icon21/11/1979
Certificate of change of name
dot icon17/10/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
05/10/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
31/12/2022
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glover, David Barrie
Director
15/11/1995 - 30/06/1999
6
Ilmasti, Pentti
Director
01/08/2009 - 04/05/2012
-
Valikangas, Ville Valtteri
Secretary
01/11/2013 - 20/10/2021
-
Karkkainen, Jari
Director
25/06/2012 - 01/06/2019
-
Miettinen, Juha
Director
15/03/1994 - 15/11/1995
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUMIPAPER LIMITED

LUMIPAPER LIMITED is an(a) Liquidation company incorporated on 17/10/1979 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUMIPAPER LIMITED?

toggle

LUMIPAPER LIMITED is currently Liquidation. It was registered on 17/10/1979 .

Where is LUMIPAPER LIMITED located?

toggle

LUMIPAPER LIMITED is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does LUMIPAPER LIMITED do?

toggle

LUMIPAPER LIMITED operates in the Manufacture of paper and paperboard (17.12 - SIC 2007) sector.

What is the latest filing for LUMIPAPER LIMITED?

toggle

The latest filing was on 19/03/2026: Return of final meeting in a members' voluntary winding up.