Company NameLumenal Limited
Company StatusActive
Company Number07167963
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nick Wraith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Ford Bank Cottages
Victoria Avenue
Manchester
M20 2RA
Director NameMs Emma Elliott
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(4 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C2 Greengate Industrial Estate, Greenside Way
Middleton
Manchester
M24 1SW
Director NameMr Clifford Thornton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2015(5 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C2 Greengate Industrial Estate, Greenside Way
Middleton
Manchester
M24 1SW
Director NameMs Heather Jane Jones
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(4 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 July 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit C2 Greengate Industrial Estate, Greenside Way
Middleton
Manchester
M24 1SW

Contact

Websitelumenal.co.uk
Email address[email protected]
Telephone0845 2776000
Telephone regionUnknown

Location

Registered AddressUnibox Limited
Unit C2 Greengate Industrial Estate, Greenside Way
Middleton
Manchester
M24 1SW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

100 at £1Nick Wraith
76.92%
Ordinary A
10 at £1Clifford Thornton
7.69%
Ordinary B
10 at £1Emma Elliott
7.69%
Ordinary C
10 at £1Sarah Caine
7.69%
Ordinary D

Financials

Year2014
Net Worth£424,767
Cash£100,465
Current Liabilities£702,037

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Charges

20 July 2018Delivered on: 25 July 2018
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Outstanding
19 June 2015Delivered on: 26 June 2015
Persons entitled: Andrew John Ferns

Classification: A registered charge
Outstanding
26 September 2012Delivered on: 29 September 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
14 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
7 March 2023Change of details for Mr Nick Wraith as a person with significant control on 23 February 2023 (2 pages)
7 March 2023Director's details changed for Mr Nick Wraith on 23 February 2023 (2 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
24 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
4 January 2022Director's details changed for Miss Emma Elliott on 16 December 2021 (2 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
22 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
26 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
28 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
25 July 2018Satisfaction of charge 1 in full (1 page)
25 July 2018Registration of charge 071679630003, created on 20 July 2018 (29 pages)
12 July 2018Termination of appointment of Heather Jane Jones as a director on 12 July 2018 (1 page)
11 June 2018Satisfaction of charge 071679630002 in full (1 page)
23 April 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 May 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 121
(6 pages)
5 May 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 121
(6 pages)
14 January 2016Appointment of Ms Heather Jones as a director on 1 January 2015 (2 pages)
14 January 2016Appointment of Ms Heather Jones as a director on 1 January 2015 (2 pages)
8 January 2016Appointment of Mr Clifford Thornton as a director on 25 February 2015 (2 pages)
8 January 2016Appointment of Mr Clifford Thornton as a director on 25 February 2015 (2 pages)
2 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
2 December 2015Statement of capital following an allotment of shares on 17 March 2014
  • GBP 130
(8 pages)
2 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
2 December 2015Statement of capital following an allotment of shares on 17 March 2014
  • GBP 130
(8 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 June 2015Registration of charge 071679630002, created on 19 June 2015 (24 pages)
26 June 2015Registration of charge 071679630002, created on 19 June 2015 (24 pages)
4 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 121
(5 pages)
4 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 121
(5 pages)
19 December 2014Registered office address changed from 1 Worsley Court High Street, Worsley Manchester M28 3NJ to C/O Unibox Limited Unit C2 Greengate Industrial Estate, Greenside Way Middleton Manchester M24 1SW on 19 December 2014 (1 page)
19 December 2014Registered office address changed from 1 Worsley Court High Street, Worsley Manchester M28 3NJ to C/O Unibox Limited Unit C2 Greengate Industrial Estate, Greenside Way Middleton Manchester M24 1SW on 19 December 2014 (1 page)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Appointment of Ms Emma Elliott as a director on 30 September 2014 (2 pages)
1 October 2014Appointment of Ms Emma Elliott as a director on 30 September 2014 (2 pages)
7 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 May 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
11 May 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 October 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)