Based in South Yorkshire, Luminar (Barnsley) was setup in 2006, it's status at Companies House is "Dissolved". The organisation has 16 directors listed as Ottery, Laura, Smith, Hilary Ann, Young, Sharron, Allen, Jo-anna, Cawthorne, Margaret, Dobing, Andrea, Hamilton, Jane, Heritage-stevens, Wendy, Hirst, Julie, Holmes, Keely Grace, Maidl, Melissa, Morgan, Deborah, Palmer, Jill, Shaw, Anneliese, Southgate, Wendy, Sturt, Kenneth at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OTTERY, Laura | 06 February 2017 | - | 1 |
SMITH, Hilary Ann | 27 November 2015 | - | 1 |
YOUNG, Sharron | 20 April 2016 | - | 1 |
ALLEN, Jo-Anna | 14 October 2008 | 31 December 2009 | 1 |
CAWTHORNE, Margaret | 06 March 2006 | 20 April 2016 | 1 |
DOBING, Andrea | 26 January 2010 | 31 August 2015 | 1 |
HAMILTON, Jane | 01 May 2013 | 04 January 2016 | 1 |
HERITAGE-STEVENS, Wendy | 06 March 2006 | 31 December 2007 | 1 |
HIRST, Julie | 07 November 2006 | 14 October 2008 | 1 |
HOLMES, Keely Grace | 20 April 2017 | 13 December 2017 | 1 |
MAIDL, Melissa | 08 April 2014 | 11 January 2016 | 1 |
MORGAN, Deborah | 06 March 2006 | 13 February 2007 | 1 |
PALMER, Jill | 06 February 2017 | 12 July 2017 | 1 |
SHAW, Anneliese | 14 October 2008 | 08 April 2014 | 1 |
SOUTHGATE, Wendy | 06 March 2006 | 01 June 2006 | 1 |
STURT, Kenneth | 16 February 2010 | 01 May 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 01 October 2019 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 10 August 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 16 July 2019 | |
DS01 - Striking off application by a company | 05 July 2019 | |
CS01 - N/A | 20 March 2019 | |
AA - Annual Accounts | 12 March 2019 | |
AA - Annual Accounts | 17 April 2018 | |
CS01 - N/A | 18 March 2018 | |
TM01 - Termination of appointment of director | 20 December 2017 | |
TM01 - Termination of appointment of director | 20 July 2017 | |
MA - Memorandum and Articles | 15 May 2017 | |
AP01 - Appointment of director | 03 May 2017 | |
AA - Annual Accounts | 19 April 2017 | |
RESOLUTIONS - N/A | 08 April 2017 | |
MISC - Miscellaneous document | 08 April 2017 | |
CONNOT - N/A | 08 April 2017 | |
NE01 - Exemption from requirement as to use of "limited" or "cyfyngedig" on Change of Name | 20 March 2017 | |
CS01 - N/A | 20 March 2017 | |
AP01 - Appointment of director | 13 March 2017 | |
RESOLUTIONS - N/A | 24 February 2017 | |
CONNOT - N/A | 24 February 2017 | |
TM01 - Termination of appointment of director | 14 February 2017 | |
TM01 - Termination of appointment of director | 14 February 2017 | |
TM02 - Termination of appointment of secretary | 14 February 2017 | |
AP01 - Appointment of director | 14 February 2017 | |
AP01 - Appointment of director | 09 February 2017 | |
AP01 - Appointment of director | 09 February 2017 | |
AA - Annual Accounts | 06 May 2016 | |
AR01 - Annual Return | 29 March 2016 | |
TM01 - Termination of appointment of director | 16 March 2016 | |
TM01 - Termination of appointment of director | 16 March 2016 | |
AP01 - Appointment of director | 16 December 2015 | |
AA - Annual Accounts | 22 October 2015 | |
TM01 - Termination of appointment of director | 13 October 2015 | |
AR01 - Annual Return | 28 March 2015 | |
AP01 - Appointment of director | 14 May 2014 | |
TM01 - Termination of appointment of director | 09 May 2014 | |
TM01 - Termination of appointment of director | 09 May 2014 | |
AR01 - Annual Return | 21 March 2014 | |
AA - Annual Accounts | 14 March 2014 | |
AP01 - Appointment of director | 26 June 2013 | |
AA - Annual Accounts | 19 April 2013 | |
AR01 - Annual Return | 26 March 2013 | |
CH01 - Change of particulars for director | 25 March 2013 | |
AR01 - Annual Return | 18 May 2012 | |
AA - Annual Accounts | 28 March 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 March 2012 | |
AD01 - Change of registered office address | 26 March 2012 | |
AA - Annual Accounts | 29 July 2011 | |
AR01 - Annual Return | 15 March 2011 | |
AP01 - Appointment of director | 15 March 2011 | |
TM01 - Termination of appointment of director | 14 March 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 23 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
AP01 - Appointment of director | 05 March 2010 | |
AP01 - Appointment of director | 05 March 2010 | |
TM01 - Termination of appointment of director | 07 January 2010 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 01 May 2009 | |
AA - Annual Accounts | 22 December 2008 | |
AA - Annual Accounts | 21 November 2008 | |
288a - Notice of appointment of directors or secretaries | 06 November 2008 | |
288a - Notice of appointment of directors or secretaries | 06 November 2008 | |
288b - Notice of resignation of directors or secretaries | 06 November 2008 | |
288b - Notice of resignation of directors or secretaries | 27 October 2008 | |
363a - Annual Return | 16 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2008 | |
288b - Notice of resignation of directors or secretaries | 16 October 2008 | |
225 - Change of Accounting Reference Date | 02 September 2008 | |
287 - Change in situation or address of Registered Office | 14 August 2008 | |
363s - Annual Return | 16 May 2007 | |
288b - Notice of resignation of directors or secretaries | 22 February 2007 | |
288a - Notice of appointment of directors or secretaries | 22 February 2007 | |
288b - Notice of resignation of directors or secretaries | 22 February 2007 | |
NEWINC - New incorporation documents | 06 March 2006 |