About

Registered Number: 06082377
Date of Incorporation: 05/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 37 The Croft, Marlow, Buckinghamshire, SL7 1UP,

 

Founded in 2007, Lumatech Ltd are based in Marlow in Buckinghamshire. The company has 3 directors listed as Clarke, Christopher, Chapman, Amanda, Chapman, Jacqueline Louise. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Christopher 05 February 2007 - 1
CHAPMAN, Amanda 05 February 2007 01 October 2016 1
CHAPMAN, Jacqueline Louise 12 August 2008 04 February 2013 1

Filing History

Document Type Date
CS01 - N/A 15 March 2020
AA - Annual Accounts 28 November 2019
DISS40 - Notice of striking-off action discontinued 04 May 2019
CS01 - N/A 01 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 18 March 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 15 November 2016
TM01 - Termination of appointment of director 12 October 2016
TM02 - Termination of appointment of secretary 12 October 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 22 October 2015
AD01 - Change of registered office address 30 June 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 13 February 2013
TM01 - Termination of appointment of director 04 February 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AD01 - Change of registered office address 24 February 2010
AA - Annual Accounts 01 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 May 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
287 - Change in situation or address of Registered Office 10 September 2008
363s - Annual Return 20 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2007
RESOLUTIONS - N/A 19 February 2007
RESOLUTIONS - N/A 19 February 2007
RESOLUTIONS - N/A 19 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
NEWINC - New incorporation documents 05 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.