About

Registered Number: SC302500
Date of Incorporation: 17/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2 Southhook Road, Kilmarnock, Ayrshire, KA1 2NN

 

Lumax Homes (Holdings) Ltd was registered on 17 May 2006 and has its registered office in Kilmarnock. We don't currently know the number of employees at this company. There is one director listed as Lusk, Mari Cunningham for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LUSK, Mari Cunningham 17 May 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 18 May 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 28 March 2016
AR01 - Annual Return 20 May 2015
CH01 - Change of particulars for director 20 May 2015
CH03 - Change of particulars for secretary 20 May 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 17 May 2012
AD01 - Change of registered office address 17 May 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH03 - Change of particulars for secretary 24 May 2010
AA - Annual Accounts 07 April 2010
410(Scot) - N/A 17 September 2009
410(Scot) - N/A 26 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2009
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
AA - Annual Accounts 01 May 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 14 July 2008
225 - Change of Accounting Reference Date 19 July 2007
363a - Annual Return 25 May 2007
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
NEWINC - New incorporation documents 17 May 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 08 September 2009 Outstanding

N/A

Floating charge 20 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.