Company NameLumieres Limited
DirectorPeter David Bathurst
Company StatusActive
Company Number06194370
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years ago)
Previous NameVisionaryone Limited

Business Activity

Section NAdministrative and support service activities
SIC 78101Motion picture, television and other theatrical casting activities

Directors

Director NamePeter David Bathurst
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Secretary NameShane Gregory Bathurst
NationalityBritish
StatusCurrent
Appointed31 March 2007(1 day after company formation)
Appointment Duration17 years
RoleDesign Engineer
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Secretary NameR V P A Services Limited (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence Address24 Grays Inn Road
London
WC1X 8HP

Contact

Websitewww.peterbathurst.com
Telephone07 976771970
Telephone regionMobile

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Mr Peter David Bathurst
100.00%
Ordinary

Financials

Year2014
Net Worth£270
Cash£3,586
Current Liabilities£30,299

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 March 2024 (3 weeks, 3 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

29 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
14 March 2023Director's details changed for Peter David Bathurst on 31 March 2022 (2 pages)
17 June 2022Director's details changed for Peter David Bathurst on 30 March 2007 (1 page)
26 May 2022Micro company accounts made up to 30 September 2021 (4 pages)
30 March 2022Confirmation statement made on 30 March 2022 with updates (5 pages)
30 March 2021Confirmation statement made on 30 March 2021 with updates (5 pages)
25 February 2021Micro company accounts made up to 30 September 2020 (4 pages)
10 July 2020Change of share class name or designation (1 page)
10 July 2020Memorandum and Articles of Association (12 pages)
10 July 2020Notice of Restriction on the Company's Articles (1 page)
4 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
28 April 2020Notice of Restriction on the Company's Articles (1 page)
28 April 2020Resolutions
  • RES13 ‐ Transfer 10 ordnary shares from peter david bathurst to sarah julia lloyd and create ordinary b shares, ordinary c shares and ordinary d shares all £1 each 31/03/2020
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 April 2020Memorandum and Articles of Association (12 pages)
24 April 2020Change of share class name or designation (1 page)
30 March 2020Confirmation statement made on 30 March 2020 with updates (5 pages)
17 January 2020Change of details for Mr Peter David Bathurst as a person with significant control on 3 October 2019 (2 pages)
3 October 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 3 October 2019 (1 page)
28 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
1 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
28 January 2019Change of details for Mr Peter David Bathurst as a person with significant control on 28 January 2019 (2 pages)
28 January 2019Director's details changed for Peter David Bathurst on 28 January 2019 (2 pages)
14 June 2018Director's details changed for Peter David Bathurst on 14 June 2018 (2 pages)
14 June 2018Change of details for Mr Peter David Bathurst as a person with significant control on 14 June 2018 (2 pages)
14 June 2018Secretary's details changed for Shane Gregory Bathurst on 14 June 2018 (1 page)
31 March 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
23 January 2018Micro company accounts made up to 30 September 2017 (3 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
20 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
23 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
23 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
15 July 2014Director's details changed for Peter David Bathurst on 26 June 2014 (2 pages)
15 July 2014Director's details changed for Peter David Bathurst on 26 June 2014 (2 pages)
28 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
16 May 2014Director's details changed for Peter David Bathurst on 8 January 2014 (2 pages)
16 May 2014Director's details changed for Peter David Bathurst on 8 January 2014 (2 pages)
16 May 2014Director's details changed for Peter David Bathurst on 8 January 2014 (2 pages)
22 January 2014Director's details changed for Peter David Bathurst on 8 January 2014 (2 pages)
22 January 2014Director's details changed for Peter David Bathurst on 8 January 2014 (2 pages)
22 January 2014Director's details changed for Peter David Bathurst on 8 January 2014 (2 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
21 March 2012Director's details changed for Peter David Bathurst on 6 March 2012 (2 pages)
21 March 2012Director's details changed for Peter David Bathurst on 6 March 2012 (2 pages)
21 March 2012Director's details changed for Peter David Bathurst on 6 March 2012 (2 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 November 2009Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page)
29 November 2009Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page)
30 June 2009Return made up to 30/03/09; full list of members (3 pages)
30 June 2009Return made up to 30/03/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 May 2008Return made up to 30/03/08; full list of members (5 pages)
19 May 2008Return made up to 30/03/08; full list of members (5 pages)
3 July 2007Memorandum and Articles of Association (12 pages)
3 July 2007Memorandum and Articles of Association (12 pages)
28 June 2007New secretary appointed (3 pages)
28 June 2007Secretary resigned (2 pages)
28 June 2007New secretary appointed (3 pages)
28 June 2007Secretary resigned (2 pages)
27 June 2007Company name changed visionaryone LIMITED\certificate issued on 27/06/07 (2 pages)
27 June 2007Company name changed visionaryone LIMITED\certificate issued on 27/06/07 (2 pages)
30 March 2007Incorporation (17 pages)
30 March 2007Incorporation (17 pages)