32 Lumina Way
Enfield
EN1 1FS
Director Name | Shane Wooler |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS |
Secretary Name | Bond International Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Correspondence Address | South Point House 1st Floor 321 Chase Road London N14 6JT |
Registered Address | Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Jubilee |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
60 at £1 | Shane Wooler 60.00% Ordinary |
---|---|
40 at £1 | Gary Wooler 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
20 September 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
20 September 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
12 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
29 September 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
15 February 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
19 November 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
28 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
12 September 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
12 June 2017 | Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 12 June 2017 (1 page) |
8 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
27 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
1 June 2016 | Registered office address changed from Southpoint House 1st Floor 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from Southpoint House 1st Floor 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 1 June 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 November 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Termination of appointment of Bond International Secretarial Ltd as a secretary on 1 January 2014 (1 page) |
28 November 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Termination of appointment of Bond International Secretarial Ltd as a secretary on 1 January 2014 (1 page) |
28 November 2014 | Termination of appointment of Bond International Secretarial Ltd as a secretary on 1 January 2014 (1 page) |
31 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
31 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
11 November 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
31 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
3 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Director's details changed for Shane Wooler on 1 January 2012 (2 pages) |
3 September 2012 | Director's details changed for Shane Wooler on 1 January 2012 (2 pages) |
3 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Director's details changed for Shane Wooler on 1 January 2012 (2 pages) |
31 August 2012 | Secretary's details changed for Bond International Secretarial Ltd on 1 January 2012 (2 pages) |
31 August 2012 | Secretary's details changed for Bond International Secretarial Ltd on 1 January 2012 (2 pages) |
31 August 2012 | Secretary's details changed for Bond International Secretarial Ltd on 1 January 2012 (2 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
23 December 2011 | Registered office address changed from 3 Rd Floor the Grange, 100 High Street London N14 6TB United Kingdom on 23 December 2011 (1 page) |
23 December 2011 | Registered office address changed from 3 Rd Floor the Grange, 100 High Street London N14 6TB United Kingdom on 23 December 2011 (1 page) |
2 November 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Incorporation (24 pages) |
13 August 2010 | Incorporation (24 pages) |