West Malling
Kent
ME19 5AD
Director Name | Mr Roy George Green |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2013(3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 249a London Road West Malling Kent ME19 5AD |
Website | luminalighting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 34789547 |
Telephone region | London |
Registered Address | McBrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Mr Roy George Green 75.00% Ordinary |
---|---|
25 at £1 | Mrs Jill Green 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£39,416 |
Cash | £4,449 |
Current Liabilities | £107,652 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 1 week from now) |
6 June 2023 | Confirmation statement made on 13 May 2023 with updates (4 pages) |
---|---|
26 May 2023 | Director's details changed for Mr Roy George Green on 1 May 2023 (2 pages) |
26 May 2023 | Change of details for Mr Roy George Green as a person with significant control on 1 May 2023 (2 pages) |
26 May 2023 | Director's details changed for Mrs Jill Green on 1 May 2023 (2 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
10 June 2022 | Confirmation statement made on 13 May 2022 with updates (4 pages) |
8 February 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
1 June 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
17 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
25 February 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
17 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
19 November 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
14 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 May 2015 | Director's details changed for Mrs Jill Green on 11 August 2014 (2 pages) |
27 May 2015 | Director's details changed for Mr Roy George Green on 11 August 2014 (2 pages) |
27 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Mrs Jill Green on 11 August 2014 (2 pages) |
27 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Mr Roy George Green on 11 August 2014 (2 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
12 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
12 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
15 January 2014 | Previous accounting period shortened from 31 October 2013 to 30 June 2013 (3 pages) |
15 January 2014 | Previous accounting period shortened from 31 October 2013 to 30 June 2013 (3 pages) |
29 May 2013 | Resolutions
|
29 May 2013 | Resolutions
|
22 May 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
22 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
22 May 2013 | Registered office address changed from 16 Milestone Road London SE19 2LL United Kingdom on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 16 Milestone Road London SE19 2LL United Kingdom on 22 May 2013 (1 page) |
21 May 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
21 May 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
24 January 2013 | Appointment of Mr Roy George Green as a director (2 pages) |
24 January 2013 | Appointment of Mr Roy George Green as a director (2 pages) |
22 October 2012 | Incorporation
|
22 October 2012 | Incorporation
|