About

Registered Number: 08499159
Date of Incorporation: 22/04/2013 (12 years ago)
Company Status: Active
Registered Address: Unit 10 Crown Trading Centre, Clayton Road, Hayes, Middlesex, UB3 1DU

 

Lumaxled Ltd was founded on 22 April 2013 with its registered office in Hayes, it has a status of "Active". The current directors of this company are Woodhouse, Darren, Lewis, Mark, Woodhouse, Darren Paul, Woodhouse, Beverley, Woodhouse, Darren, Mileham, Jeffrey Paul. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Mark 22 April 2013 - 1
WOODHOUSE, Darren Paul 03 November 2013 - 1
MILEHAM, Jeffrey Paul 10 April 2014 22 May 2017 1
Secretary Name Appointed Resigned Total Appointments
WOODHOUSE, Darren 01 April 2014 - 1
WOODHOUSE, Beverley 03 November 2013 01 April 2014 1
WOODHOUSE, Darren 22 April 2013 03 November 2013 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 14 May 2018
MR04 - N/A 21 April 2018
MR04 - N/A 21 April 2018
MR04 - N/A 21 April 2018
MR01 - N/A 28 February 2018
AA - Annual Accounts 29 June 2017
CH03 - Change of particulars for secretary 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
CS01 - N/A 05 June 2017
CH01 - Change of particulars for director 05 June 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 26 May 2016
MR01 - N/A 29 September 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 30 January 2015
AD01 - Change of registered office address 05 August 2014
MR01 - N/A 28 June 2014
MR01 - N/A 28 June 2014
AR01 - Annual Return 09 May 2014
AA01 - Change of accounting reference date 09 May 2014
AP01 - Appointment of director 09 May 2014
AR01 - Annual Return 02 May 2014
CH01 - Change of particulars for director 02 May 2014
AP03 - Appointment of secretary 01 May 2014
TM02 - Termination of appointment of secretary 01 May 2014
AD01 - Change of registered office address 01 May 2014
SH01 - Return of Allotment of shares 11 December 2013
AP01 - Appointment of director 04 November 2013
AP01 - Appointment of director 04 November 2013
TM02 - Termination of appointment of secretary 04 November 2013
AP03 - Appointment of secretary 04 November 2013
AD01 - Change of registered office address 16 October 2013
AD01 - Change of registered office address 16 October 2013
CERTNM - Change of name certificate 22 August 2013
NEWINC - New incorporation documents 22 April 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2018 Outstanding

N/A

A registered charge 25 September 2015 Fully Satisfied

N/A

A registered charge 27 June 2014 Fully Satisfied

N/A

A registered charge 26 June 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.