LUMYA LIVING UK LIMITED

Register to unlock more data on OkredoRegister

LUMYA LIVING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10449165

Incorporation date

27/10/2016

Size

Small

Contacts

Registered address

Registered address

6 Chesterfield Gardens, 5th Floor, London W1J 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2016)
dot icon03/04/2026
Memorandum and Articles of Association
dot icon03/04/2026
Resolutions
dot icon03/04/2026
Resolutions
dot icon20/03/2026
Certificate of change of name
dot icon11/12/2025
Confirmation statement made on 2025-12-10 with updates
dot icon03/12/2025
Director's details changed for Mr Nicholas John Tucker on 2025-12-03
dot icon03/12/2025
Secretary's details changed for Dilyana Walker on 2025-12-03
dot icon02/12/2025
Registered office address changed from 4th Floor 13 Berkeley Street London W1J 8DU to 6 Chesterfield Gardens 5th Floor London W1J 5BQ on 2025-12-02
dot icon13/10/2025
Secretary's details changed for Dilyana Milenkova on 2025-10-13
dot icon03/10/2025
Accounts for a small company made up to 2024-12-31
dot icon22/08/2025
Memorandum and Articles of Association
dot icon22/08/2025
Resolutions
dot icon21/05/2025
Appointment of Dilyana Milenkova as a secretary on 2025-05-19
dot icon17/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon19/02/2025
Accounts for a small company made up to 2023-12-31
dot icon08/08/2024
Appointment of Mr James Allen Hilton as a director on 2024-08-08
dot icon08/08/2024
Appointment of Mr David Alexander Campbell as a director on 2024-08-08
dot icon10/04/2024
Termination of appointment of Atiq Rehman as a director on 2024-04-09
dot icon10/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon06/07/2023
Change of details for Mr Ahmed Yousef Jameel as a person with significant control on 2023-04-30
dot icon05/07/2023
Appointment of Mr Omar Yousef Jamil as a director on 2023-07-05
dot icon19/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon10/10/2022
Accounts for a small company made up to 2021-12-31
dot icon08/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon01/04/2022
Change of details for Mr Ahmed Yousef Jamil as a person with significant control on 2021-06-23
dot icon23/12/2021
Accounts for a small company made up to 2020-12-31
dot icon11/06/2021
Change of details for Mr Ahmed Yousef Jameel as a person with significant control on 2021-05-11
dot icon11/05/2021
Notification of Ahmed Yousef Jameel as a person with significant control on 2021-04-21
dot icon11/05/2021
Notification of Omar Yousef Jamil as a person with significant control on 2021-04-21
dot icon21/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon21/04/2021
Cessation of Yousef Abdul Latif Hussain Jameel as a person with significant control on 2021-04-21
dot icon12/01/2021
Accounts for a small company made up to 2019-12-31
dot icon28/05/2020
Termination of appointment of Damien Ledua Hilborne as a director on 2020-05-22
dot icon27/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon12/09/2019
Accounts for a small company made up to 2018-12-31
dot icon07/06/2019
Appointment of Mr Damien Ledua Hilborne as a director on 2019-06-01
dot icon07/06/2019
Termination of appointment of Robert Nicholas Pitman as a director on 2019-05-24
dot icon10/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon10/04/2019
Change of details for Yousef Abdul Latif Hussain Jameel as a person with significant control on 2018-08-13
dot icon01/08/2018
Accounts for a small company made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon27/06/2017
Registered office address changed from , 4th Floor Berkeley Street, London, W1J 8DU, United Kingdom to 4th Floor 13 Berkeley Street London W1J 8DU on 2017-06-27
dot icon10/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon07/04/2017
Current accounting period extended from 2017-10-31 to 2017-12-31
dot icon08/11/2016
Director's details changed for Mr Robert Nicholas Pittman on 2016-10-27
dot icon27/10/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jamil, Omar Yousef
Director
05/07/2023 - Present
14
Rehman, Atiq
Director
27/10/2016 - 09/04/2024
15
Tucker, Nicholas John
Director
27/10/2016 - Present
6
Campbell, David Alexander
Director
08/08/2024 - Present
-
Pitman, Robert Nicholas
Director
27/10/2016 - 24/05/2019
8

Persons with Significant Control

3
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 LUMYA LIVING UK LIMITED

LUMYA LIVING UK LIMITED is an(a) Active company incorporated on 27/10/2016 with the registered office located at 6 Chesterfield Gardens, 5th Floor, London W1J 5BQ. There are currently 5 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 LUMYA LIVING UK LIMITED?

toggle

LUMYA LIVING UK LIMITED is currently Active. It was registered on 27/10/2016 .

Where is LUMYA LIVING UK LIMITED located?

toggle

LUMYA LIVING UK LIMITED is registered at 6 Chesterfield Gardens, 5th Floor, London W1J 5BQ.

What does LUMYA LIVING UK LIMITED do?

toggle

LUMYA LIVING UK LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for LUMYA LIVING UK LIMITED?

toggle

The latest filing was on 03/04/2026: Memorandum and Articles of Association.