Company NameLumiu Limited
DirectorsAnne Barbara Duncan and Mustapha Leavenworth Bakali
Company StatusActive
Company Number04906759
CategoryPrivate Limited Company
Incorporation Date22 September 2003(20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnne Barbara Duncan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed05 November 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 5 months
RoleConsultant
Country of ResidenceFrance
Correspondence Address166 College Road
Harrow
HA1 1RA
Director NameMr Mustapha Leavenworth Bakali
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
HA1 1RA
Secretary NameAnne Barbara Duncan
NationalityAmerican
StatusCurrent
Appointed05 November 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
HA1 1RA
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed22 September 2003(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2003(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ

Contact

Websitelumiu.com
Email address[email protected]
Telephone07 936507936
Telephone regionMobile

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Anne Barbara Duncan
50.00%
Ordinary A
1 at £1Mustapha Leavenworth Bakali
50.00%
Ordinary B

Financials

Year2014
Net Worth£89,399
Cash£109,040
Current Liabilities£78,796

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

21 December 2017Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
27 September 2017Withdrawal of a person with significant control statement on 27 September 2017 (2 pages)
27 September 2017Notification of Anne Barbara Duncan as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
27 September 2017Notification of Mustapha Leavenworth Bakali as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Director's details changed for Anne Barbara Duncan on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mustapha Leavenworth Bakali on 25 September 2017 (2 pages)
25 September 2017Secretary's details changed for Anne Barbara Duncan on 25 September 2017 (1 page)
19 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
5 October 2016Director's details changed for Mustapha Leavenworth Bakali on 4 October 2016 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(6 pages)
24 September 2015Director's details changed for Anne Barbara Duncan on 24 September 2015 (2 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 March 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
23 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
3 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(6 pages)
26 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
15 September 2011Director's details changed for Anne Barbara Duncan on 12 September 2011 (2 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 October 2010Director's details changed for Anne Barbara Duncan on 1 October 2009 (2 pages)
27 October 2010Director's details changed for Mustapha Leavenworth Bakali on 1 October 2009 (2 pages)
27 October 2010Director's details changed for Mustapha Leavenworth Bakali on 1 October 2009 (2 pages)
27 October 2010Director's details changed for Anne Barbara Duncan on 1 October 2009 (2 pages)
27 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 October 2008Return made up to 22/09/08; full list of members (4 pages)
22 April 2008Director's change of particulars / mustapha leavenworth bakali / 22/04/2008 (1 page)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 October 2007Return made up to 22/09/07; full list of members (2 pages)
27 September 2006Secretary's particulars changed;director's particulars changed (1 page)
27 September 2006Secretary's particulars changed;director's particulars changed (1 page)
27 September 2006Return made up to 22/09/06; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 January 2006Return made up to 22/09/05; full list of members (2 pages)
19 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 January 2005Return made up to 22/09/04; full list of members (7 pages)
27 September 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 April 2004Registered office changed on 06/04/04 from: third floor 55 gower street london WC1E 6HQ (1 page)
11 November 2003Director resigned (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003New secretary appointed;new director appointed (2 pages)
11 November 2003Secretary resigned (1 page)
14 October 2003Company name changed triccom LIMITED\certificate issued on 14/10/03 (2 pages)
22 September 2003Incorporation (15 pages)