Company NameLumiere Court Investments Limited
Company StatusDissolved
Company Number05881946
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Robert Allen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address27 Lumiere Court
209 Balham High Road
London
SW17 7BQ
Director NameMr Timothy Richard Darvall
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Addison Crescent
London
W14 8JP
Director NameMichael Ernest Wallace
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2006(5 months, 1 week after company formation)
Appointment Duration15 years, 9 months (closed 27 September 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address45 Lower Mead
Petersfield
Hampshire
GU31 4NR
Secretary NameMr John Matthew Stephenson
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Secretary NameSuzanne Louise Brock
NationalityBritish
StatusResigned
Appointed25 January 2007(6 months, 1 week after company formation)
Appointment Duration4 years (resigned 01 February 2011)
RoleChartered Accountant
Correspondence Address101 Verulam Road
St. Albans
Hertfordshire
AL3 4DL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address27 Lumiere Court
209, Balham High Road
London
SW17 7BQ
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Shareholders

5 at £1Andrew Clancy & Suzanne Louise Brock
16.67%
Ordinary
5 at £1David Robert Allen
16.67%
Ordinary
5 at £1Michael Ernest Wallace & Laura Wallace & Sarah Wallace & Edward Wallace
16.67%
Ordinary
5 at £1Nigel Hoban & Jane Hoban
16.67%
Ordinary
5 at £1Raymond Heavey & Aidan Heavey
16.67%
Ordinary
5 at £1Timothy Darvall
16.67%
Ordinary

Financials

Year2014
Net Worth£6,940
Cash£7,720
Current Liabilities£1,230

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

27 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2022First Gazette notice for voluntary strike-off (1 page)
30 June 2022Application to strike the company off the register (1 page)
25 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
9 November 2020Micro company accounts made up to 28 February 2020 (4 pages)
22 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
24 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
28 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
27 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 30
(6 pages)
9 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 30
(6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 July 2014Annual return made up to 20 July 2014 with a full list of shareholders (6 pages)
27 July 2014Annual return made up to 20 July 2014 with a full list of shareholders (6 pages)
4 December 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
4 December 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
11 August 2013Director's details changed for Michael Ernest Wallace on 11 August 2013 (2 pages)
11 August 2013Director's details changed for Michael Ernest Wallace on 11 August 2013 (2 pages)
11 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11
(6 pages)
11 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11
(6 pages)
26 November 2012Total exemption full accounts made up to 28 February 2012 (9 pages)
26 November 2012Total exemption full accounts made up to 28 February 2012 (9 pages)
15 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
28 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
28 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
1 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
31 July 2011Director's details changed for Timothy Richard Darvall on 1 February 2011 (2 pages)
31 July 2011Director's details changed for Timothy Richard Darvall on 1 February 2011 (2 pages)
31 July 2011Director's details changed for Timothy Richard Darvall on 1 February 2011 (2 pages)
31 July 2011Termination of appointment of Suzanne Brock as a secretary (1 page)
31 July 2011Termination of appointment of Suzanne Brock as a secretary (1 page)
1 March 2011Total exemption full accounts made up to 28 February 2010 (6 pages)
1 March 2011Total exemption full accounts made up to 28 February 2010 (6 pages)
28 January 2011Registered office address changed from 101 Verulam Road St. Albans Hertfordshire AL3 4DL on 28 January 2011 (1 page)
28 January 2011Registered office address changed from 101 Verulam Road St. Albans Hertfordshire AL3 4DL on 28 January 2011 (1 page)
17 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 October 2009Return made up to 20/07/09; full list of members (7 pages)
2 October 2009Return made up to 20/07/09; full list of members (7 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
24 July 2008Return made up to 20/07/08; full list of members (7 pages)
24 July 2008Return made up to 20/07/08; full list of members (7 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
23 October 2007Return made up to 20/07/07; full list of members (4 pages)
23 October 2007Return made up to 20/07/07; full list of members (4 pages)
22 October 2007Registered office changed on 22/10/07 from: 5 lumiere court 209 balham high road, london SW17 7BQ (1 page)
22 October 2007Location of debenture register (1 page)
22 October 2007Location of register of members (1 page)
22 October 2007Location of debenture register (1 page)
22 October 2007Secretary's particulars changed (1 page)
22 October 2007Secretary's particulars changed (1 page)
22 October 2007Location of register of members (1 page)
22 October 2007Registered office changed on 22/10/07 from: 5 lumiere court 209 balham high road, london SW17 7BQ (1 page)
12 March 2007Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page)
12 March 2007Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page)
31 January 2007Registered office changed on 31/01/07 from: 50 broadway london SW1H 0BL (1 page)
31 January 2007Registered office changed on 31/01/07 from: 50 broadway london SW1H 0BL (1 page)
31 January 2007New secretary appointed (1 page)
31 January 2007New secretary appointed (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Secretary resigned (1 page)
10 January 2007New director appointed (3 pages)
10 January 2007New director appointed (3 pages)
15 December 2006Ad 21/11/06--------- £ si 28@1=28 £ ic 1/29 (4 pages)
15 December 2006Ad 21/11/06--------- £ si 28@1=28 £ ic 1/29 (4 pages)
12 December 2006Secretary's particulars changed (1 page)
12 December 2006Secretary's particulars changed (1 page)
25 October 2006Registered office changed on 25/10/06 from: c/o bircham dyson bell solicitors, 50 broadway westminster london SW1H 0BL (1 page)
25 October 2006Registered office changed on 25/10/06 from: c/o bircham dyson bell solicitors, 50 broadway westminster london SW1H 0BL (1 page)
28 September 2006New secretary appointed (2 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New secretary appointed (2 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
20 July 2006Incorporation (20 pages)
20 July 2006Incorporation (20 pages)