Company NameLumina Lighting Limited
DirectorsJill Green and Roy George Green
Company StatusActive
Company Number08262296
CategoryPrivate Limited Company
Incorporation Date22 October 2012(11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMrs Jill Green
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address249a London Road
West Malling
Kent
ME19 5AD
Director NameMr Roy George Green
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(3 months after company formation)
Appointment Duration11 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address249a London Road
West Malling
Kent
ME19 5AD

Contact

Websiteluminalighting.co.uk
Email address[email protected]
Telephone020 34789547
Telephone regionLondon

Location

Registered AddressMcBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Mr Roy George Green
75.00%
Ordinary
25 at £1Mrs Jill Green
25.00%
Ordinary A

Financials

Year2014
Net Worth-£39,416
Cash£4,449
Current Liabilities£107,652

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 May 2023 (11 months, 1 week ago)
Next Return Due27 May 2024 (1 month, 1 week from now)

Filing History

6 June 2023Confirmation statement made on 13 May 2023 with updates (4 pages)
26 May 2023Director's details changed for Mr Roy George Green on 1 May 2023 (2 pages)
26 May 2023Change of details for Mr Roy George Green as a person with significant control on 1 May 2023 (2 pages)
26 May 2023Director's details changed for Mrs Jill Green on 1 May 2023 (2 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
10 June 2022Confirmation statement made on 13 May 2022 with updates (4 pages)
8 February 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
1 June 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
17 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
13 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
25 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
17 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
19 November 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
14 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
13 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 May 2015Director's details changed for Mrs Jill Green on 11 August 2014 (2 pages)
27 May 2015Director's details changed for Mr Roy George Green on 11 August 2014 (2 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Director's details changed for Mrs Jill Green on 11 August 2014 (2 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Director's details changed for Mr Roy George Green on 11 August 2014 (2 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
15 January 2014Previous accounting period shortened from 31 October 2013 to 30 June 2013 (3 pages)
15 January 2014Previous accounting period shortened from 31 October 2013 to 30 June 2013 (3 pages)
29 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
29 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
22 May 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 100
(3 pages)
22 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
22 May 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 100
(3 pages)
22 May 2013Registered office address changed from 16 Milestone Road London SE19 2LL United Kingdom on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 16 Milestone Road London SE19 2LL United Kingdom on 22 May 2013 (1 page)
21 May 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 75
(3 pages)
21 May 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 75
(3 pages)
24 January 2013Appointment of Mr Roy George Green as a director (2 pages)
24 January 2013Appointment of Mr Roy George Green as a director (2 pages)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)