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