About

Registered Number: 03805368
Date of Incorporation: 12/07/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: County Park Trading Estate, Park Road, Barrow In Furness, Cumbria, LA14 4BQ

 

Based in Barrow In Furness in Cumbria, Lumier Ltd was setup in 1999. We don't know the number of employees at this business. The company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAWORD, Tristan 12 July 1999 07 July 2000 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 27 April 2018
MR01 - N/A 03 November 2017
CS01 - N/A 12 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 30 April 2014
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 30 September 2013
RESOLUTIONS - N/A 25 September 2013
CC04 - Statement of companies objects 25 September 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 23 July 2012
RESOLUTIONS - N/A 14 May 2012
TM02 - Termination of appointment of secretary 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
SH08 - Notice of name or other designation of class of shares 14 May 2012
SH03 - Return of purchase of own shares 14 May 2012
MG01 - Particulars of a mortgage or charge 12 May 2012
MG01 - Particulars of a mortgage or charge 11 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 30 August 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 02 August 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 15 May 2004
363s - Annual Return 20 July 2003
AA - Annual Accounts 01 June 2003
363s - Annual Return 17 August 2002
AA - Annual Accounts 01 June 2002
395 - Particulars of a mortgage or charge 03 May 2002
363s - Annual Return 23 July 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1999
RESOLUTIONS - N/A 16 July 1999
RESOLUTIONS - N/A 16 July 1999
RESOLUTIONS - N/A 16 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
NEWINC - New incorporation documents 12 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2017 Outstanding

N/A

Legal mortgage 09 May 2012 Outstanding

N/A

Debenture 29 April 2012 Outstanding

N/A

Debenture 14 February 2012 Outstanding

N/A

Legal charge 29 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.