About

Registered Number: 08425332
Date of Incorporation: 01/03/2013 (11 years and 2 months ago)
Company Status: Liquidation
Registered Address: 25 Moorgate, London, EC2R 6AY

 

Based in London, Lumata Holdings Ltd was setup in 2013. The company has 2 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALANSON, Alexander Hooker 15 March 2017 03 September 2017 1
WHITE, Peter Ashby 06 October 2014 24 October 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 May 2020
LIQ MISC RES - N/A 20 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 20 May 2020
LIQ06 - N/A 15 May 2020
LIQ06 - N/A 15 May 2020
LIQ03 - N/A 16 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 06 November 2019
LIQ10 - N/A 06 November 2019
LIQ03 - N/A 16 March 2019
MR04 - N/A 17 May 2018
AD01 - Change of registered office address 27 February 2018
RESOLUTIONS - N/A 22 February 2018
LIQ01 - N/A 22 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 22 February 2018
AD01 - Change of registered office address 11 December 2017
TM01 - Termination of appointment of director 20 September 2017
TM02 - Termination of appointment of secretary 20 September 2017
AA - Annual Accounts 01 August 2017
AD01 - Change of registered office address 16 July 2017
AP03 - Appointment of secretary 15 March 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 22 February 2017
AD01 - Change of registered office address 07 April 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 04 October 2015
TM01 - Termination of appointment of director 20 August 2015
RP04 - N/A 13 July 2015
SH01 - Return of Allotment of shares 02 July 2015
SH01 - Return of Allotment of shares 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
RESOLUTIONS - N/A 24 April 2015
MR01 - N/A 17 April 2015
AR01 - Annual Return 09 April 2015
AD01 - Change of registered office address 16 January 2015
AA - Annual Accounts 05 November 2014
TM02 - Termination of appointment of secretary 27 October 2014
AP03 - Appointment of secretary 07 October 2014
AP01 - Appointment of director 08 September 2014
AR01 - Annual Return 17 March 2014
TM01 - Termination of appointment of director 24 October 2013
RESOLUTIONS - N/A 22 July 2013
RESOLUTIONS - N/A 22 July 2013
AP01 - Appointment of director 04 July 2013
AP01 - Appointment of director 03 July 2013
SH01 - Return of Allotment of shares 01 July 2013
SH01 - Return of Allotment of shares 01 July 2013
RESOLUTIONS - N/A 23 April 2013
MEM/ARTS - N/A 23 April 2013
CERTNM - Change of name certificate 16 April 2013
SH01 - Return of Allotment of shares 10 April 2013
RESOLUTIONS - N/A 05 April 2013
CONNOT - N/A 05 April 2013
AA01 - Change of accounting reference date 01 March 2013
NEWINC - New incorporation documents 01 March 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 April 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.