About

Registered Number: 04569106
Date of Incorporation: 22/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 4 Bartholemews Walk, Ely, Cambridgeshire, CB7 4EA,

 

Established in 2002, Lumora Ltd have registered office in Ely, it's status at Companies House is "Active". There are 3 directors listed as Dunbar, Alison, Staffords Accountants Limited, Jeffreys, Hayden William for Lumora Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFREYS, Hayden William 17 December 2013 31 August 2017 1
Secretary Name Appointed Resigned Total Appointments
DUNBAR, Alison 18 June 2018 - 1
STAFFORDS ACCOUNTANTS LIMITED 01 November 2012 31 December 2014 1

Filing History

Document Type Date
CS01 - N/A 19 November 2019
AA - Annual Accounts 08 October 2019
DISS40 - Notice of striking-off action discontinued 30 January 2019
PSC05 - N/A 29 January 2019
CS01 - N/A 29 January 2019
PSC01 - N/A 29 January 2019
PSC07 - N/A 29 January 2019
CH01 - Change of particulars for director 29 January 2019
CH01 - Change of particulars for director 29 January 2019
CH01 - Change of particulars for director 29 January 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
RP04CS01 - N/A 14 January 2019
AA - Annual Accounts 04 October 2018
AP03 - Appointment of secretary 18 June 2018
TM02 - Termination of appointment of secretary 18 June 2018
SH06 - Notice of cancellation of shares 23 April 2018
SH03 - Return of purchase of own shares 23 April 2018
RESOLUTIONS - N/A 03 April 2018
RESOLUTIONS - N/A 03 April 2018
MA - Memorandum and Articles 03 April 2018
AD01 - Change of registered office address 31 January 2018
AD01 - Change of registered office address 07 January 2018
CS01 - N/A 27 November 2017
TM01 - Termination of appointment of director 28 September 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 12 October 2016
RESOLUTIONS - N/A 01 July 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 July 2016
SH19 - Statement of capital 01 July 2016
CAP-SS - N/A 01 July 2016
AP01 - Appointment of director 06 January 2016
AR01 - Annual Return 04 January 2016
AP04 - Appointment of corporate secretary 11 December 2015
SH01 - Return of Allotment of shares 16 November 2015
SH01 - Return of Allotment of shares 16 November 2015
SH01 - Return of Allotment of shares 16 November 2015
SH01 - Return of Allotment of shares 16 November 2015
SH01 - Return of Allotment of shares 16 November 2015
AA - Annual Accounts 08 October 2015
RESOLUTIONS - N/A 29 September 2015
RESOLUTIONS - N/A 29 September 2015
RESOLUTIONS - N/A 29 September 2015
RESOLUTIONS - N/A 07 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 September 2015
SH19 - Statement of capital 07 September 2015
CAP-SS - N/A 07 September 2015
TM01 - Termination of appointment of director 04 September 2015
TM01 - Termination of appointment of director 04 September 2015
TM01 - Termination of appointment of director 04 September 2015
TM01 - Termination of appointment of director 04 September 2015
AUD - Auditor's letter of resignation 02 September 2015
TM01 - Termination of appointment of director 17 March 2015
TM02 - Termination of appointment of secretary 13 January 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 28 April 2014
SH01 - Return of Allotment of shares 03 April 2014
AP01 - Appointment of director 23 December 2013
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 19 August 2013
RESOLUTIONS - N/A 10 June 2013
MEM/ARTS - N/A 10 June 2013
SH01 - Return of Allotment of shares 30 May 2013
SH01 - Return of Allotment of shares 30 May 2013
AP04 - Appointment of corporate secretary 16 May 2013
TM02 - Termination of appointment of secretary 16 May 2013
CH01 - Change of particulars for director 16 April 2013
TM01 - Termination of appointment of director 16 November 2012
AR01 - Annual Return 15 November 2012
CH01 - Change of particulars for director 14 November 2012
CH04 - Change of particulars for corporate secretary 14 November 2012
AD01 - Change of registered office address 14 November 2012
CH01 - Change of particulars for director 14 November 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 05 September 2011
AP01 - Appointment of director 26 July 2011
RESOLUTIONS - N/A 06 June 2011
SH01 - Return of Allotment of shares 02 June 2011
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 13 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 September 2008
AA - Annual Accounts 18 August 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
287 - Change in situation or address of Registered Office 12 February 2008
363a - Annual Return 01 February 2008
225 - Change of Accounting Reference Date 24 January 2008
AA - Annual Accounts 14 August 2007
RESOLUTIONS - N/A 17 January 2007
RESOLUTIONS - N/A 17 January 2007
RESOLUTIONS - N/A 17 January 2007
RESOLUTIONS - N/A 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
363a - Annual Return 15 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2006
AA - Annual Accounts 18 August 2006
363a - Annual Return 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 26 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2004
AA - Annual Accounts 23 August 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
RESOLUTIONS - N/A 15 April 2004
RESOLUTIONS - N/A 15 April 2004
RESOLUTIONS - N/A 15 April 2004
RESOLUTIONS - N/A 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2004
RESOLUTIONS - N/A 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 April 2004
363s - Annual Return 29 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2002
287 - Change in situation or address of Registered Office 15 November 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
NEWINC - New incorporation documents 22 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.