LUMISPHERE PRODUCTS LTD.

Register to unlock more data on OkredoRegister

LUMISPHERE PRODUCTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02335636

Incorporation date

17/01/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Hallgarth, Pickering, North Yorkshire YO18 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1989)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon30/04/2025
Registration of charge 023356360003, created on 2025-04-10
dot icon28/04/2025
Registration of charge 023356360002, created on 2025-04-10
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/12/2024
Satisfaction of charge 1 in full
dot icon17/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon30/10/2019
Appointment of Mr Ben Charles Davies as a director on 2019-10-28
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon09/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/08/2017
Cessation of Rosedale Lighting Ltd as a person with significant control on 2017-08-03
dot icon03/08/2017
Notification of Rosedale Lighting Ltd as a person with significant control on 2016-06-29
dot icon22/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon14/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon06/07/2010
Director's details changed for Anthony Garth Davies on 2010-06-16
dot icon06/07/2010
Director's details changed for Joy Rae Davies on 2010-06-16
dot icon06/07/2010
Director's details changed for Joy Rae Davies on 2010-06-16
dot icon06/07/2010
Director's details changed for Anthony Garth Davies on 2010-06-16
dot icon07/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/07/2009
Return made up to 16/06/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/08/2008
Appointment terminated director robert myson
dot icon06/08/2008
Appointment terminated director patricia myson
dot icon06/08/2008
Appointment terminated secretary carol myson-davies
dot icon17/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon11/07/2008
Director appointed anthony garth davies
dot icon11/07/2008
Director appointed joy rae davies
dot icon11/07/2008
Secretary appointed joy rae davies
dot icon11/07/2008
Registered office changed on 11/07/2008 from tower bridge house st katharine's way london E1W 1DD
dot icon20/06/2008
Return made up to 16/06/08; full list of members
dot icon02/02/2008
Amended accounts made up to 2007-03-31
dot icon26/11/2007
Registered office changed on 26/11/07 from: bevis marks house 24 bevis marks london EC3A 7NR
dot icon16/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/06/2007
Return made up to 16/06/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/07/2006
Return made up to 16/06/06; full list of members
dot icon02/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/07/2005
Return made up to 16/06/05; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/07/2004
Return made up to 16/06/04; full list of members
dot icon12/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/06/2003
Return made up to 16/06/03; full list of members
dot icon13/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/07/2002
Return made up to 16/06/02; full list of members
dot icon29/10/2001
Accounts for a small company made up to 2001-03-31
dot icon13/07/2001
Return made up to 16/06/01; full list of members
dot icon13/07/2001
Secretary's particulars changed
dot icon29/11/2000
Accounts for a small company made up to 2000-03-31
dot icon03/07/2000
Return made up to 16/06/00; full list of members
dot icon26/11/1999
Accounts for a small company made up to 1999-03-31
dot icon02/07/1999
Return made up to 16/06/99; full list of members
dot icon14/10/1998
Accounts for a small company made up to 1998-03-31
dot icon23/06/1998
Return made up to 16/06/98; full list of members
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon27/06/1997
Return made up to 16/06/97; no change of members
dot icon26/11/1996
Accounts for a small company made up to 1996-03-31
dot icon21/08/1996
Return made up to 29/06/96; full list of members
dot icon08/05/1996
Registered office changed on 08/05/96 from: 246 bishopsgate london EC2M 4PB
dot icon12/10/1995
Accounts for a small company made up to 1995-03-31
dot icon08/08/1995
Ad 10/07/95--------- £ si 98@1=98 £ ic 2/100
dot icon08/08/1995
Return made up to 29/06/95; no change of members
dot icon22/06/1995
Registered office changed on 22/06/95 from: 20-22 bedford row london WC1R 4ER
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Accounts for a small company made up to 1994-03-31
dot icon15/07/1994
Return made up to 29/06/94; no change of members
dot icon20/02/1994
New director appointed
dot icon24/11/1993
Registered office changed on 24/11/93 from: 9 john st london wcin 2EZ
dot icon11/10/1993
Accounts for a small company made up to 1993-03-31
dot icon28/07/1993
Return made up to 16/07/93; full list of members
dot icon26/11/1992
Accounts for a small company made up to 1992-03-31
dot icon11/08/1992
Return made up to 31/07/92; no change of members
dot icon21/02/1992
Full accounts made up to 1991-03-31
dot icon11/10/1991
Return made up to 31/07/91; no change of members
dot icon07/11/1990
Accounts for a small company made up to 1990-03-31
dot icon10/09/1990
Return made up to 31/07/90; full list of members
dot icon27/01/1989
Secretary resigned;new secretary appointed
dot icon17/01/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+24.53 % *

* during past year

Cash in Bank

£877,787.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
882.31K
-
0.00
629.78K
-
2022
5
1.01M
-
0.00
704.89K
-
2023
5
1.16M
-
0.00
877.79K
-
2023
5
1.16M
-
0.00
877.79K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

1.16M £Ascended14.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

877.79K £Ascended24.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Joy Rae
Director
30/06/2008 - Present
3
Davies, Ben Charles
Director
28/10/2019 - Present
1
Davies, Anthony Garth
Director
30/06/2008 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LUMISPHERE PRODUCTS LTD.

LUMISPHERE PRODUCTS LTD. is an(a) Active company incorporated on 17/01/1989 with the registered office located at 2 Hallgarth, Pickering, North Yorkshire YO18 7AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of LUMISPHERE PRODUCTS LTD.?

toggle

LUMISPHERE PRODUCTS LTD. is currently Active. It was registered on 17/01/1989 .

Where is LUMISPHERE PRODUCTS LTD. located?

toggle

LUMISPHERE PRODUCTS LTD. is registered at 2 Hallgarth, Pickering, North Yorkshire YO18 7AW.

What does LUMISPHERE PRODUCTS LTD. do?

toggle

LUMISPHERE PRODUCTS LTD. operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

How many employees does LUMISPHERE PRODUCTS LTD. have?

toggle

LUMISPHERE PRODUCTS LTD. had 5 employees in 2023.

What is the latest filing for LUMISPHERE PRODUCTS LTD.?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.