About

Registered Number: 01913928
Date of Incorporation: 15/05/1985 (38 years and 11 months ago)
Company Status: Active
Registered Address: Lumino House, Lovet Road, The Pinnacles,Harlow, Essex, CM19 5TB

 

Lumino Ltd was founded on 15 May 1985 and has its registered office in Essex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. This company has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLVIN, Kenneth Alexander 01 August 1995 24 May 2002 1
SMALL, Beverley Ann N/A 31 January 2009 1
THOMPSON, Anthony Peter N/A 25 November 1997 1
Secretary Name Appointed Resigned Total Appointments
SMALL, Andrew 18 December 2012 - 1
LAVENDER, Mark Charles 02 March 2009 18 December 2012 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 20 September 2019
CH01 - Change of particulars for director 11 June 2019
CH01 - Change of particulars for director 11 June 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 15 February 2017
CH03 - Change of particulars for secretary 13 February 2017
CH01 - Change of particulars for director 13 February 2017
RP04AR01 - N/A 09 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 13 April 2016
CH03 - Change of particulars for secretary 07 April 2016
CH01 - Change of particulars for director 07 April 2016
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 22 September 2014
SH01 - Return of Allotment of shares 10 July 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 30 September 2013
RP04 - N/A 02 May 2013
SH01 - Return of Allotment of shares 18 April 2013
SH01 - Return of Allotment of shares 18 April 2013
AR01 - Annual Return 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
TM02 - Termination of appointment of secretary 07 January 2013
AP03 - Appointment of secretary 04 January 2013
AA - Annual Accounts 31 December 2012
TM02 - Termination of appointment of secretary 11 December 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 11 May 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
363s - Annual Return 18 August 2008
AA - Annual Accounts 18 June 2008
AA - Annual Accounts 26 April 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 21 April 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 17 May 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 29 April 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 27 March 2003
363s - Annual Return 09 March 2003
288b - Notice of resignation of directors or secretaries 29 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2002
AA - Annual Accounts 11 April 2002
395 - Particulars of a mortgage or charge 22 February 2002
363s - Annual Return 07 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
AA - Annual Accounts 28 March 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 20 April 2000
363s - Annual Return 22 February 2000
AUD - Auditor's letter of resignation 08 October 1999
AA - Annual Accounts 16 May 1999
363s - Annual Return 22 April 1999
363s - Annual Return 28 April 1998
AA - Annual Accounts 16 April 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
AA - Annual Accounts 15 May 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 01 May 1996
363s - Annual Return 21 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1995
288 - N/A 04 October 1995
395 - Particulars of a mortgage or charge 25 May 1995
AA - Annual Accounts 02 March 1995
363s - Annual Return 02 March 1995
363s - Annual Return 07 March 1994
AA - Annual Accounts 24 February 1994
363s - Annual Return 08 March 1993
AA - Annual Accounts 08 March 1993
363s - Annual Return 23 March 1992
AA - Annual Accounts 27 January 1992
363a - Annual Return 27 March 1991
AA - Annual Accounts 11 December 1990
363 - Annual Return 21 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1990
AA - Annual Accounts 26 March 1990
363 - Annual Return 05 April 1989
RESOLUTIONS - N/A 18 February 1989
123 - Notice of increase in nominal capital 18 February 1989
AA - Annual Accounts 20 January 1989
AA - Annual Accounts 20 January 1989
287 - Change in situation or address of Registered Office 01 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1988
AA - Annual Accounts 01 November 1988
288 - N/A 06 October 1988
363 - Annual Return 04 October 1988
287 - Change in situation or address of Registered Office 17 August 1988
288 - N/A 17 August 1988
395 - Particulars of a mortgage or charge 29 February 1988
395 - Particulars of a mortgage or charge 04 September 1987
395 - Particulars of a mortgage or charge 04 September 1987
CERTNM - Change of name certificate 05 August 1987
395 - Particulars of a mortgage or charge 19 February 1987
288 - N/A 10 January 1987
MISC - Miscellaneous document 15 May 1985
NEWINC - New incorporation documents 15 May 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 05 February 2002 Outstanding

N/A

Counter-indemnity and charge on deposit 17 May 1995 Fully Satisfied

N/A

Debenture 23 February 1988 Fully Satisfied

N/A

Mortgage 24 August 1987 Fully Satisfied

N/A

Legal charge 24 August 1987 Fully Satisfied

N/A

Legal charge 06 February 1987 Fully Satisfied

N/A

Charge 28 January 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.