About

Registered Number: 04654341
Date of Incorporation: 31/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Wenta Business Centre, Colne Way, Watford, WD24 7ND,

 

Having been setup in 2003, Lumitron Lighting (Services) Ltd are based in Watford, it's status at Companies House is "Active". The companies directors are listed as Purcell, Paul Robert, Harris, Lesley, Redhouse, Bernard Norman in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURCELL, Paul Robert 12 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Lesley 12 February 2003 10 July 2008 1
REDHOUSE, Bernard Norman 10 July 2008 21 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 08 February 2020
AA - Annual Accounts 16 October 2019
AD01 - Change of registered office address 04 July 2019
CS01 - N/A 27 March 2019
AD01 - Change of registered office address 21 January 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 13 February 2017
AAMD - Amended Accounts 21 October 2016
AAMD - Amended Accounts 21 October 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 17 February 2016
AD01 - Change of registered office address 17 February 2016
AD01 - Change of registered office address 17 February 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 11 April 2014
AD01 - Change of registered office address 11 April 2014
AD01 - Change of registered office address 17 September 2013
AA - Annual Accounts 11 September 2013
TM02 - Termination of appointment of secretary 23 August 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 29 February 2012
RESOLUTIONS - N/A 06 December 2011
SH10 - Notice of particulars of variation of rights attached to shares 06 December 2011
SH08 - Notice of name or other designation of class of shares 06 December 2011
CC04 - Statement of companies objects 06 December 2011
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 01 February 2011
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 02 February 2010
AA - Annual Accounts 05 February 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 14 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
287 - Change in situation or address of Registered Office 09 July 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 09 July 2007
287 - Change in situation or address of Registered Office 19 June 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 08 December 2005
287 - Change in situation or address of Registered Office 08 December 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 06 March 2004
DISS40 - Notice of striking-off action discontinued 02 March 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
287 - Change in situation or address of Registered Office 06 January 2004
GAZ1 - First notification of strike-off action in London Gazette 23 December 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
NEWINC - New incorporation documents 31 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.