About

Registered Number: 02592239
Date of Incorporation: 15/03/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Armoury House Ordnance Business Park, Midhurst Road, Liphook, Hampshire, GU30 7ZA,

 

Having been setup in 1991, Lumi Agm Uk Ltd have registered office in Liphook. There are 8 directors listed as Shah, Rahul Jagmohan, Dolbear, Jonathan, Lovegrove, Roger Thomas Henry, Saxby, Jacqueline Sarah, Knowles, Amanda Margaret, Knowles, Anthony Michael, Knowles, Peter John Ashwell, Madigan, Peter Lewis for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOWLES, Amanda Margaret 25 November 2002 04 September 2009 1
KNOWLES, Anthony Michael 24 March 1991 11 August 2008 1
KNOWLES, Peter John Ashwell 01 July 1997 25 November 2002 1
MADIGAN, Peter Lewis 01 June 2001 31 December 2002 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Rahul Jagmohan 08 March 2017 - 1
DOLBEAR, Jonathan 21 July 2011 30 June 2013 1
LOVEGROVE, Roger Thomas Henry 16 December 2014 08 March 2017 1
SAXBY, Jacqueline Sarah 30 June 2013 16 December 2014 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 04 October 2018
AD01 - Change of registered office address 24 July 2018
MR01 - N/A 04 April 2018
CS01 - N/A 29 March 2018
PSC05 - N/A 29 March 2018
AA - Annual Accounts 04 October 2017
RESOLUTIONS - N/A 28 April 2017
CS01 - N/A 18 April 2017
AP01 - Appointment of director 08 March 2017
AP01 - Appointment of director 08 March 2017
TM01 - Termination of appointment of director 08 March 2017
AP03 - Appointment of secretary 08 March 2017
TM02 - Termination of appointment of secretary 08 March 2017
MR04 - N/A 13 February 2017
MR04 - N/A 13 January 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 15 March 2016
MR01 - N/A 05 March 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 09 April 2015
TM02 - Termination of appointment of secretary 16 December 2014
AP03 - Appointment of secretary 16 December 2014
AA - Annual Accounts 03 October 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 01 April 2014
AA01 - Change of accounting reference date 07 January 2014
MR01 - N/A 28 December 2013
AD01 - Change of registered office address 10 July 2013
TM02 - Termination of appointment of secretary 08 July 2013
AP01 - Appointment of director 08 July 2013
TM01 - Termination of appointment of director 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
TM02 - Termination of appointment of secretary 05 July 2013
AP03 - Appointment of secretary 05 July 2013
AP01 - Appointment of director 05 July 2013
AP01 - Appointment of director 14 May 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 15 January 2013
TM01 - Termination of appointment of director 19 July 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 16 March 2012
AP01 - Appointment of director 06 October 2011
AP03 - Appointment of secretary 27 July 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 15 March 2011
AP01 - Appointment of director 24 January 2011
TM01 - Termination of appointment of director 07 December 2010
AP01 - Appointment of director 20 August 2010
TM01 - Termination of appointment of director 02 July 2010
CH01 - Change of particulars for director 14 April 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 11 February 2010
288b - Notice of resignation of directors or secretaries 18 September 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
363a - Annual Return 19 March 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
225 - Change of Accounting Reference Date 16 May 2006
287 - Change in situation or address of Registered Office 16 May 2006
RESOLUTIONS - N/A 16 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 January 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 16 April 2004
AA - Annual Accounts 05 February 2004
363a - Annual Return 06 November 2003
363s - Annual Return 25 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
AA - Annual Accounts 05 February 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 30 December 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 04 February 2002
288a - Notice of appointment of directors or secretaries 09 July 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 20 March 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 14 March 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 30 March 1998
AA - Annual Accounts 01 February 1998
288a - Notice of appointment of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
363s - Annual Return 05 March 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 17 April 1996
AA - Annual Accounts 07 February 1996
288 - N/A 04 September 1995
288 - N/A 04 September 1995
287 - Change in situation or address of Registered Office 15 August 1995
363s - Annual Return 14 March 1995
AA - Annual Accounts 26 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 21 October 1994
363s - Annual Return 25 April 1994
AA - Annual Accounts 17 January 1994
363s - Annual Return 23 March 1993
AA - Annual Accounts 19 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1992
363s - Annual Return 13 April 1992
287 - Change in situation or address of Registered Office 10 April 1991
288 - N/A 10 April 1991
CERTNM - Change of name certificate 27 March 1991
CERTNM - Change of name certificate 27 March 1991
NEWINC - New incorporation documents 15 March 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2018 Outstanding

N/A

A registered charge 29 February 2016 Fully Satisfied

N/A

A registered charge 23 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.