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.
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 |
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 |
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 |