St Johns Wood
London
NW8 0DL
Secretary Name | Jennifer Marenghi |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | lumitect.com |
---|
Registered Address | 10 Bolton Road West Ramsbottom Bury BL0 9ND |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
75 at £1 | Mr Durham Marenghi 75.00% Ordinary |
---|---|
25 at £1 | Mrs Jennifer Marenghi 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£102,782 |
Current Liabilities | £106,827 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
31 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
25 October 2017 | Notification of Jennifer Marenghi as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Director's details changed for Durham Marenghi on 12 October 2017 (2 pages) |
25 October 2017 | Notification of Durham Marenghi as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Change of details for Durham Marenghi as a person with significant control on 12 October 2017 (2 pages) |
25 October 2017 | Withdrawal of a person with significant control statement on 25 October 2017 (2 pages) |
25 October 2017 | Change of details for Jennifer Marenghi as a person with significant control on 12 October 2017 (2 pages) |
25 October 2017 | Withdrawal of a person with significant control statement on 25 October 2017 (2 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 March 2011 | Director's details changed for Durham Marenghi on 7 March 2011 (2 pages) |
16 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Secretary's details changed for Jennifer Marenghi on 7 March 2011 (1 page) |
16 March 2011 | Director's details changed for Durham Marenghi on 7 March 2011 (2 pages) |
16 March 2011 | Secretary's details changed for Jennifer Marenghi on 7 March 2011 (1 page) |
16 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 March 2008 | Return made up to 07/03/08; no change of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 November 2007 | Return made up to 07/03/07; no change of members (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 May 2006 | Return made up to 07/03/06; full list of members (6 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Incorporation (31 pages) |