About

Registered Number: 05035233
Date of Incorporation: 05/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: WITNEY & CO, 39 Guildford Road, Lightwater, Surrey, GU18 5SA

 

Having been setup in 2004, Luminance Pro Lighting Systems Ltd are based in Lightwater, Surrey, it's status is listed as "Active". This organisation has 3 directors listed as Goggin, Svetlana, Goggin, Peter, Goggin, Mary in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOGGIN, Mary 05 February 2004 01 October 2004 1
Secretary Name Appointed Resigned Total Appointments
GOGGIN, Svetlana 01 October 2004 - 1
GOGGIN, Peter 05 February 2004 01 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 08 February 2019
PSC04 - N/A 23 November 2018
PSC01 - N/A 23 November 2018
CH01 - Change of particulars for director 03 August 2018
PSC04 - N/A 03 August 2018
AA - Annual Accounts 09 March 2018
CH01 - Change of particulars for director 16 February 2018
PSC04 - N/A 16 February 2018
CS01 - N/A 09 February 2018
PSC01 - N/A 07 July 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 02 March 2017
SH01 - Return of Allotment of shares 02 March 2017
CS01 - N/A 10 February 2017
CH01 - Change of particulars for director 10 February 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 07 February 2014
CH01 - Change of particulars for director 07 February 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 08 February 2011
AD01 - Change of registered office address 09 June 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 30 July 2005
225 - Change of Accounting Reference Date 13 July 2005
363s - Annual Return 06 April 2005
288b - Notice of resignation of directors or secretaries 04 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
395 - Particulars of a mortgage or charge 15 October 2004
287 - Change in situation or address of Registered Office 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
NEWINC - New incorporation documents 05 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.