London
WC1X 8QR
Director Name | Mr Roger Clive Wilshaw |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Andrew Charles Lomas |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2022(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Christopher David Walling |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Group Finance Director |
Correspondence Address | 12 Radnor Close Bury St. Edmunds Suffolk IP32 7JL |
Director Name | Mr Chan Raj Abraham |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Ouse Walk Huntingdon Cambridgeshire PE29 3QW |
Secretary Name | Mrs Ruth Kathleen Haldane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Brook House Ouse Walk Huntingdon Cambridgeshire PE29 3QW |
Secretary Name | Mr Chan Raj Abraham |
---|---|
Status | Resigned |
Appointed | 18 May 2011(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 June 2017) |
Role | Company Director |
Correspondence Address | Brook House Ouse Walk Huntingdon Cambridgeshire PE29 3QW |
Secretary Name | Mr Nairn Davidson |
---|---|
Status | Resigned |
Appointed | 12 July 2017(11 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 March 2018) |
Role | Company Director |
Correspondence Address | Brook House Ouse Walk Huntingdon Cambridgeshire PE29 3QW |
Director Name | Mrs Janet Elizabeth Boston |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(11 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 24 July 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mrs Susan Elizabeth Lock |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(11 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 24 July 2018) |
Role | Executive Director Of Strategy & Policy |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Rev Kevin Robin Burdett |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 October 2021) |
Role | Reverend |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | Mr Nairn Hunter Davidson |
---|---|
Status | Resigned |
Appointed | 28 April 2018(11 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 August 2018) |
Role | Company Director |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr David Nigel Finney |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2018(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 October 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mrs Wendy Louise Pretten |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2021(15 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 12 August 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Website | luminus.org.uk |
---|---|
Email address | [email protected] |
Registered Address | 305 Gray's Inn Road London WC1X 8QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Luminus Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £553,000 |
Gross Profit | £508,000 |
Net Worth | £194,000 |
Cash | £48,000 |
Current Liabilities | £19,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
---|---|
15 October 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
24 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
18 July 2019 | Change of details for Luminus Developments Limited as a person with significant control on 4 June 2019 (2 pages) |
7 November 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
25 September 2018 | Director's details changed for Reverend Kevin Robin Burdett on 25 September 2018 (2 pages) |
6 September 2018 | Termination of appointment of Nairn Hunter Davidson as a secretary on 16 August 2018 (1 page) |
6 September 2018 | Appointment of Mr Christopher Paul Martin as a secretary on 16 August 2018 (2 pages) |
6 September 2018 | Appointment of Mr David Nigel Finney as a director on 16 August 2018 (2 pages) |
14 August 2018 | Termination of appointment of Janet Elizabeth Boston as a director on 24 July 2018 (1 page) |
14 August 2018 | Termination of appointment of Susan Elizabeth Lock as a director on 24 July 2018 (1 page) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
26 June 2018 | Change of details for Luminus Developments Limited as a person with significant control on 18 April 2018 (2 pages) |
30 April 2018 | Appointment of Mr Nairn Hunter Davidson as a secretary on 28 April 2018 (2 pages) |
18 April 2018 | Registered office address changed from Brook House Ouse Walk Huntingdon Cambridgeshire PE29 3QW to 80 Cheapside London EC2V 6EE on 18 April 2018 (1 page) |
29 March 2018 | Termination of appointment of Nairn Davidson as a secretary on 28 March 2018 (1 page) |
26 January 2018 | Auditor's resignation (1 page) |
3 October 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
3 October 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
29 September 2017 | Elect to keep the directors' register information on the public register (1 page) |
29 September 2017 | Elect to keep the directors' register information on the public register (1 page) |
8 August 2017 | Appointment of Mrs Janet Elizabeth Boston as a director on 26 July 2017 (2 pages) |
8 August 2017 | Appointment of Mrs Janet Elizabeth Boston as a director on 26 July 2017 (2 pages) |
1 August 2017 | Appointment of Mrs Susan Elizabeth Lock as a director on 26 July 2017 (2 pages) |
1 August 2017 | Appointment of Reverend Kevin Robin Burdett as a director on 26 July 2017 (2 pages) |
1 August 2017 | Appointment of Mrs Susan Elizabeth Lock as a director on 26 July 2017 (2 pages) |
1 August 2017 | Appointment of Reverend Kevin Robin Burdett as a director on 26 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Nairn Davidson as a secretary on 12 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Nairn Davidson as a secretary on 12 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
6 July 2017 | Termination of appointment of Chan Raj Abraham as a secretary on 28 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Chan Raj Abraham as a director on 28 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Chan Raj Abraham as a director on 28 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Chan Raj Abraham as a secretary on 28 June 2017 (1 page) |
8 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
8 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
28 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
28 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
30 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
9 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
1 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Appointment of Mr Chan Raj Abraham as a secretary (1 page) |
25 May 2011 | Termination of appointment of Ruth Haldane as a secretary (1 page) |
25 May 2011 | Appointment of Mr Chan Raj Abraham as a secretary (1 page) |
25 May 2011 | Termination of appointment of Ruth Haldane as a secretary (1 page) |
22 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
22 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
29 June 2010 | Director's details changed for Mr Chan Raj Abraham on 1 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Secretary's details changed for Mrs Ruth Kathleen Haldane on 1 June 2010 (1 page) |
29 June 2010 | Director's details changed for Mr Chan Raj Abraham on 1 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Secretary's details changed for Mrs Ruth Kathleen Haldane on 1 June 2010 (1 page) |
29 June 2010 | Secretary's details changed for Mrs Ruth Kathleen Haldane on 1 June 2010 (1 page) |
29 June 2010 | Director's details changed for Mr Chan Raj Abraham on 1 June 2010 (2 pages) |
19 October 2009 | Full accounts made up to 31 March 2009 (10 pages) |
19 October 2009 | Full accounts made up to 31 March 2009 (10 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
29 September 2008 | Full accounts made up to 31 March 2008 (12 pages) |
29 September 2008 | Full accounts made up to 31 March 2008 (12 pages) |
6 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
6 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
15 February 2008 | Accounting reference date extended from 30/03/08 to 31/03/08 (1 page) |
15 February 2008 | Accounting reference date extended from 30/03/08 to 31/03/08 (1 page) |
11 February 2008 | Accounting reference date shortened from 30/06/08 to 30/03/08 (1 page) |
11 February 2008 | Accounting reference date shortened from 30/06/08 to 30/03/08 (1 page) |
6 February 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
6 February 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
12 November 2007 | Company name changed luminus homes LIMITED\certificate issued on 12/11/07 (2 pages) |
12 November 2007 | Company name changed luminus homes LIMITED\certificate issued on 12/11/07 (2 pages) |
12 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
1 June 2006 | Incorporation (13 pages) |
1 June 2006 | Incorporation (13 pages) |