Company NameLumar Partners Limited
Company StatusDissolved
Company Number08799350
CategoryPrivate Limited Company
Incorporation Date2 December 2013(10 years, 4 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMs Lucia Langella
Date of BirthJuly 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed02 December 2013(same day as company formation)
RoleFreelancer
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Court 32 Duke Street St James'S
London
SW1Y 6DF
Director NameMs Maria Lombardo
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish,Italian
StatusClosed
Appointed02 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Court 32 Duke Street St James'S
London
SW1Y 6DF

Contact

Websitewww.lumarpartners.com

Location

Registered AddressQuadrant House
55-58 Pall Mall
London
SW1Y 5JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lucia Langella
50.00%
Ordinary
1 at £1Maria Lombardo
50.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
19 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
13 December 2017Application to strike the company off the register (3 pages)
13 December 2017Application to strike the company off the register (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 April 2016Registered office address changed from C/O Care of: Adams & Remers Dukes Court 32 Duke Street St James's London SW1Y 6DF to Quadrant House 55-58 Pall Mall London SW1Y 5JH on 6 April 2016 (2 pages)
6 April 2016Registered office address changed from C/O Care of: Adams & Remers Dukes Court 32 Duke Street St James's London SW1Y 6DF to Quadrant House 55-58 Pall Mall London SW1Y 5JH on 6 April 2016 (2 pages)
3 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
3 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
4 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 2
(37 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 2
(37 pages)