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.
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 |
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 |
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 |