About

Registered Number: 03735854
Date of Incorporation: 18/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: The Fairway, Bush Fair, Harlow, Essex, CM18 6NG

 

Founded in 1999, Luminescence International Ltd has its registered office in Harlow, Essex, it's status at Companies House is "Active". There is one director listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, George 18 March 1999 01 August 2006 1

Filing History

Document Type Date
CS01 - N/A 28 March 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 29 March 2019
AP01 - Appointment of director 21 September 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 17 April 2018
TM02 - Termination of appointment of secretary 14 February 2018
TM01 - Termination of appointment of director 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
AP01 - Appointment of director 13 February 2018
AP01 - Appointment of director 13 February 2018
AP01 - Appointment of director 13 February 2018
AA01 - Change of accounting reference date 26 January 2018
AA - Annual Accounts 17 August 2017
CH01 - Change of particulars for director 25 July 2017
RP04CS01 - N/A 05 July 2017
CS01 - N/A 08 March 2017
MR01 - N/A 01 December 2016
AA - Annual Accounts 22 September 2016
CH01 - Change of particulars for director 12 September 2016
CH01 - Change of particulars for director 12 September 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 14 November 2014
CH01 - Change of particulars for director 25 September 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 17 April 2012
SH01 - Return of Allotment of shares 11 April 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 17 February 2009
288b - Notice of resignation of directors or secretaries 01 July 2008
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
AA - Annual Accounts 06 November 2007
169 - Return by a company purchasing its own shares 30 July 2007
363a - Annual Return 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 13 October 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 25 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2000
225 - Change of Accounting Reference Date 22 April 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
NEWINC - New incorporation documents 18 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.