About

Registered Number: 05772064
Date of Incorporation: 06/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: C/O Firstport Property Services Limited Marlborough House, Wigmore Lane, Wigmore Place, Luton, LU2 9EX,

 

Lumiere Court (Freehold) Ltd was founded on 06 April 2006, it's status in the Companies House registry is set to "Active". There is one director listed as Earl, John Daniel William for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EARL, John Daniel William 31 March 2007 30 April 2010 1

Filing History

Document Type Date
AP04 - Appointment of corporate secretary 03 April 2020
AD01 - Change of registered office address 03 April 2020
CS01 - N/A 21 March 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 15 April 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 04 December 2013
CH01 - Change of particulars for director 16 August 2013
AR01 - Annual Return 28 April 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 29 April 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 03 May 2011
TM02 - Termination of appointment of secretary 03 May 2011
AA - Annual Accounts 01 March 2011
AD01 - Change of registered office address 28 January 2011
TM01 - Termination of appointment of director 18 August 2010
AR01 - Annual Return 19 June 2010
CH01 - Change of particulars for director 19 June 2010
CH01 - Change of particulars for director 19 June 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 14 June 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 27 December 2007
287 - Change in situation or address of Registered Office 22 October 2007
363a - Annual Return 22 May 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
225 - Change of Accounting Reference Date 12 March 2007
288a - Notice of appointment of directors or secretaries 31 January 2007
287 - Change in situation or address of Registered Office 31 January 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2006
287 - Change in situation or address of Registered Office 25 October 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
NEWINC - New incorporation documents 06 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.