About

Registered Number: 05731921
Date of Incorporation: 06/03/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 7 months ago)
Registered Address: Staincross Methodist Church Blacker Road, Staincross, Barnsley, South Yorkshire, S75 6BP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.