About

Registered Number: 06909162
Date of Incorporation: 18/05/2009 (15 years and 11 months ago)
Company Status: Active
Registered Address: First Floor 6 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire, WR11 4BY,

 

Lumiere Kinesis Property Ltd was founded on 18 May 2009 and has its registered office in Evesham, Worcestershire, it has a status of "Active". There are 5 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUMIERE KINESIS LIMITED 01 February 2012 - 1
LLOYD, Susan 01 November 2010 31 January 2011 1
WIPER, Ian 05 June 2009 31 August 2010 1
WIPER, Laurence Ian 31 August 2010 01 November 2010 1
WIPER, Laurence Ian 18 May 2009 08 June 2009 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
CH01 - Change of particulars for director 15 June 2020
AD01 - Change of registered office address 15 June 2020
CH01 - Change of particulars for director 15 June 2020
CH02 - Change of particulars for corporate director 15 June 2020
PSC05 - N/A 15 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 22 May 2019
MR01 - N/A 14 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 June 2018
MR01 - N/A 18 January 2018
AA - Annual Accounts 24 July 2017
PSC02 - N/A 05 July 2017
CS01 - N/A 05 July 2017
CH01 - Change of particulars for director 29 June 2017
CH01 - Change of particulars for director 29 June 2017
MR01 - N/A 03 April 2017
MR01 - N/A 03 April 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 29 June 2016
MR04 - N/A 17 June 2016
MR04 - N/A 17 June 2016
MR01 - N/A 27 October 2015
MR01 - N/A 20 August 2015
AR01 - Annual Return 31 July 2015
CH01 - Change of particulars for director 31 July 2015
CH01 - Change of particulars for director 31 July 2015
AA - Annual Accounts 13 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 05 June 2014
AD01 - Change of registered office address 05 June 2014
CH02 - Change of particulars for corporate director 05 June 2014
AA01 - Change of accounting reference date 25 March 2014
AP01 - Appointment of director 05 March 2014
AA - Annual Accounts 28 February 2014
DISS40 - Notice of striking-off action discontinued 06 November 2013
AR01 - Annual Return 05 November 2013
GAZ1 - First notification of strike-off action in London Gazette 17 September 2013
AA - Annual Accounts 28 February 2013
TM01 - Termination of appointment of director 14 December 2012
AP01 - Appointment of director 25 September 2012
AD01 - Change of registered office address 24 September 2012
AP01 - Appointment of director 24 July 2012
TM01 - Termination of appointment of director 23 July 2012
TM02 - Termination of appointment of secretary 23 July 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 29 February 2012
AP02 - Appointment of corporate director 24 February 2012
AD01 - Change of registered office address 24 February 2012
DISS40 - Notice of striking-off action discontinued 11 August 2011
AR01 - Annual Return 09 August 2011
TM01 - Termination of appointment of director 09 August 2011
TM01 - Termination of appointment of director 09 August 2011
SH01 - Return of Allotment of shares 09 August 2011
AA - Annual Accounts 09 August 2011
GAZ1 - First notification of strike-off action in London Gazette 17 May 2011
MG01 - Particulars of a mortgage or charge 22 January 2011
MG01 - Particulars of a mortgage or charge 14 January 2011
RESOLUTIONS - N/A 12 January 2011
RESOLUTIONS - N/A 12 January 2011
RESOLUTIONS - N/A 12 January 2011
AP01 - Appointment of director 29 December 2010
AP01 - Appointment of director 29 December 2010
AP01 - Appointment of director 15 September 2010
TM01 - Termination of appointment of director 15 September 2010
AR01 - Annual Return 01 June 2010
AD01 - Change of registered office address 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
CH01 - Change of particulars for director 25 May 2010
288a - Notice of appointment of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
287 - Change in situation or address of Registered Office 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
287 - Change in situation or address of Registered Office 20 May 2009
NEWINC - New incorporation documents 18 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2019 Outstanding

N/A

A registered charge 18 January 2018 Outstanding

N/A

A registered charge 31 March 2017 Outstanding

N/A

A registered charge 31 March 2017 Outstanding

N/A

A registered charge 15 October 2015 Outstanding

N/A

A registered charge 17 August 2015 Outstanding

N/A

Legal charge 07 January 2011 Fully Satisfied

N/A

Legal mortgage 07 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.