About

Registered Number: 05554548
Date of Incorporation: 06/09/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: The Lia, Stafford Park 7, Telford, Shropshire, TF3 3BQ

 

Based in Telford, Shropshire, Lumicom Ltd was registered on 06 September 2005, it has a status of "Active". 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
AUSTIN, Steven 27 July 2012 31 March 2014 1
HALL, Geoffrey 22 November 2005 02 June 2011 1
HERRICK, Kelly 23 September 2011 12 December 2011 1
HUMBERSTONE, Anne Caroline 27 November 2012 14 April 2014 1
SABATELLI, Luciano 08 April 2013 04 August 2014 1
SHIELD, Stephen Angus 05 June 2006 18 January 2011 1
STONE, Angus Jonathan Bertram 13 January 2006 29 January 2007 1

Filing History

Document Type Date
CS01 - N/A 19 September 2020
TM01 - Termination of appointment of director 17 September 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 21 June 2019
AP01 - Appointment of director 24 May 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 12 September 2018
TM01 - Termination of appointment of director 04 April 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 07 September 2017
AP01 - Appointment of director 06 July 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 06 September 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 01 October 2014
TM01 - Termination of appointment of director 01 October 2014
TM01 - Termination of appointment of director 06 August 2014
AD01 - Change of registered office address 06 August 2014
TM01 - Termination of appointment of director 28 July 2014
AA - Annual Accounts 04 June 2014
TM01 - Termination of appointment of director 04 April 2014
TM02 - Termination of appointment of secretary 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
TM01 - Termination of appointment of director 05 February 2014
AD01 - Change of registered office address 05 February 2014
AP01 - Appointment of director 09 December 2013
TM01 - Termination of appointment of director 20 September 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 31 May 2013
AP01 - Appointment of director 08 April 2013
AP01 - Appointment of director 28 November 2012
AR01 - Annual Return 18 September 2012
AP01 - Appointment of director 27 July 2012
AA - Annual Accounts 08 June 2012
AP01 - Appointment of director 20 December 2011
TM01 - Termination of appointment of director 13 December 2011
AP01 - Appointment of director 23 September 2011
AP01 - Appointment of director 23 September 2011
AR01 - Annual Return 19 September 2011
TM01 - Termination of appointment of director 22 June 2011
AA - Annual Accounts 13 June 2011
TM01 - Termination of appointment of director 21 January 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 10 September 2010
AP01 - Appointment of director 30 March 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 08 September 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
363a - Annual Return 21 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
AA - Annual Accounts 03 July 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
363a - Annual Return 25 October 2006
287 - Change in situation or address of Registered Office 24 October 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
287 - Change in situation or address of Registered Office 05 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
RESOLUTIONS - N/A 28 November 2005
225 - Change of Accounting Reference Date 14 November 2005
RESOLUTIONS - N/A 08 November 2005
RESOLUTIONS - N/A 08 November 2005
RESOLUTIONS - N/A 08 November 2005
RESOLUTIONS - N/A 08 November 2005
MEM/ARTS - N/A 08 November 2005
NEWINC - New incorporation documents 06 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.