Company NameLumenpulse Alphaled Limited
Company StatusActive
Company Number09098343
CategoryPrivate Limited Company
Incorporation Date23 June 2014(9 years, 10 months ago)
Previous NameLumenpulse Acquisition UK Limited

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Francois Xavier Souvay
Date of BirthJune 1970 (Born 53 years ago)
NationalityCanadian
StatusCurrent
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressAlexander Knight & Co Limited, Westgate House 44 H
Altrincham
WA14 2EX
Director NameMr Peter Timotheatos
Date of BirthAugust 1970 (Born 53 years ago)
NationalityCanadian
StatusCurrent
Appointed08 March 2017(2 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence AddressAlexander Knight & Co Limited, Westgate House 44 H
Altrincham
WA14 2EX
Director NameMr Pierre Larochelle
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityCanadian
StatusCurrent
Appointed22 June 2017(3 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressAlexander Knight & Co Limited, Westgate House 44 H
Altrincham
WA14 2EX
Secretary NameMr Peter Timotheatos
StatusCurrent
Appointed01 November 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressAlexander Knight & Co Limited Westgate House
44 Hale Road
Altrincham
WA14 2EX
Director NameMr Nicolas Belanger
Date of BirthNovember 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceCanada
Correspondence Address4th Avenue The Village, Trafford Park
Manchester
M17 1DB
Secretary NameMr Nicolas Vanasse
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address4th Avenue The Village, Trafford Park
Manchester
M17 1DB
Secretary NameMarilyn Mauricio
StatusResigned
Appointed22 June 2017(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 11 May 2020)
RoleCompany Director
Correspondence Address4th Avenue The Village, Trafford Park
Manchester
M17 1DB
Secretary NameMr Peter Timotheatos
StatusResigned
Appointed11 May 2020(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 2021)
RoleCompany Director
Correspondence AddressAlexander Knight & Co Limited, Westgate House 44 H
Altrincham
WA14 2EX
Secretary NameMs Caroline Leduc
StatusResigned
Appointed17 June 2021(6 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 November 2021)
RoleCompany Director
Correspondence AddressAlexander Knight & Co Limited, Westgate House 44 H
Altrincham
WA14 2EX

Contact

Websitewww.lumenpulse.com
Email address[email protected]
Telephone020 31765370
Telephone regionLondon

Location

Registered AddressAlexander Knight & Co Limited, Westgate House
44 Hale Road
Altrincham
WA14 2EX
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4.1m at £1Lumenpulse Uk LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

8 June 2023Delivered on: 9 June 2023
Persons entitled: National Bank of Canada

Classification: A registered charge
Particulars: The debenture contains fixed and floating charges over intellectual property, which term includes any know-how, patents, trade marks, domain names, logos and any other right, in each case now or in the future owned (at law or in equity) by the company, whether registered or not. For more details please refer to the debenture.
Outstanding
8 June 2023Delivered on: 9 June 2023
Persons entitled: Roynat Capital Inc.

Classification: A registered charge
Particulars: The debenture contains fixed and floating charges over intellectual property, which term includes any know-how, patents, trade marks, domain names, logos and any other right, in each case now or in the future owned (at law or in equity) by the company, whether registered or not. For more details please refer to the debenture.
Outstanding
10 November 2022Delivered on: 15 November 2022
Persons entitled: National Bank of Canada

Classification: A registered charge
Particulars: The debenture contains fixed and floating charges over intellectual property, which term includes any know-how, patents, trade marks, domain names, logos and any other right, in each case now or in the future owned (at law or in equity) by the company, whether registered or not. For more details please refer to the debenture.
Outstanding
29 November 2021Delivered on: 6 December 2021
Persons entitled: National Bank of Canada

Classification: A registered charge
Particulars: Intellectual property rights including patents, trade marks and other such intellectual property rights as set out in the supplemental guarantee and debenture dated 29 november 2021 (the "instrument"). For more details of land or intellectual property charged please refer to the instrument.
Outstanding
19 June 2017Delivered on: 19 June 2017
Persons entitled: National Bank of Canada

Classification: A registered charge
Outstanding
19 June 2017Delivered on: 19 June 2017
Persons entitled: National Bank of Canada

Classification: A registered charge
Outstanding
8 March 2016Delivered on: 11 March 2016
Persons entitled: National Bank of Canada

Classification: A registered charge
Particulars: Land:. See clause 3.1 of the charge, which creates a fixed charge in any right, title or interest over land (as such term is defined in section 205(1) of the law of property act 1925) which the company subsequently acquires.. Intellectual property:. See clause 3.6 of the charge, which creates a fixed charge over all intellectual property rights (as defined in the charge).
Outstanding

Filing History

17 November 2023Withdrawal of a person with significant control statement on 17 November 2023 (2 pages)
17 November 2023Notification of Lumenpulse Uk Limited as a person with significant control on 25 September 2016 (2 pages)
12 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
12 October 2023Register inspection address has been changed from 15th Floor, 125 Old Broad Street London EC2N 1AR United Kingdom to 6th Floor 100 Liverpool Street London EC2M 2AT (1 page)
29 September 2023Full accounts made up to 31 December 2022 (27 pages)
9 June 2023Registration of charge 090983430006, created on 8 June 2023 (32 pages)
9 June 2023Registration of charge 090983430007, created on 8 June 2023 (32 pages)
21 December 2022Full accounts made up to 31 December 2021 (31 pages)
15 November 2022Registration of charge 090983430005, created on 10 November 2022 (32 pages)
4 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
4 October 2022Appointment of Mr Peter Timotheatos as a secretary on 1 November 2021 (2 pages)
4 October 2022Termination of appointment of Caroline Leduc as a secretary on 1 November 2021 (1 page)
31 January 2022Full accounts made up to 31 December 2020 (27 pages)
9 December 2021Satisfaction of charge 090983430003 in full (1 page)
6 December 2021Registration of charge 090983430004, created on 29 November 2021 (33 pages)
27 September 2021Confirmation statement made on 26 September 2021 with updates (4 pages)
20 July 2021Appointment of Ms Caroline Leduc as a secretary on 17 June 2021 (2 pages)
20 July 2021Termination of appointment of Peter Timotheatos as a secretary on 17 June 2021 (1 page)
22 February 2021Statement of capital on 22 February 2021
  • GBP 17,000
(5 pages)
2 February 2021Solvency Statement dated 30/12/20 (1 page)
2 February 2021Statement by Directors (1 page)
2 February 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 31/12/2020
(3 pages)
4 January 2021Registered office address changed from 4th Avenue the Village, Trafford Park Manchester M17 1DB to Alexander Knight & Co Limited, Westgate House 44 Hale Road Altrincham WA14 2EX on 4 January 2021 (1 page)
27 October 2020Full accounts made up to 31 December 2019 (24 pages)
6 October 2020Termination of appointment of Marilyn Mauricio as a secretary on 11 May 2020 (1 page)
6 October 2020Appointment of Mr Peter Timotheatos as a secretary on 11 May 2020 (2 pages)
6 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (24 pages)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
11 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (23 pages)
7 February 2018Full accounts made up to 30 April 2017 (24 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
15 August 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
15 August 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
19 July 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 17,000,001
(3 pages)
19 July 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 17,000,001
(3 pages)
27 June 2017Appointment of Marilyn Mauricio as a secretary on 22 June 2017 (2 pages)
27 June 2017Termination of appointment of Nicolas Belanger as a director on 22 June 2017 (1 page)
27 June 2017Appointment of Mr Pierre Larochelle as a director on 22 June 2017 (2 pages)
27 June 2017Termination of appointment of Nicolas Vanasse as a secretary on 22 June 2017 (1 page)
27 June 2017Termination of appointment of Nicolas Belanger as a director on 22 June 2017 (1 page)
27 June 2017Termination of appointment of Nicolas Vanasse as a secretary on 22 June 2017 (1 page)
27 June 2017Appointment of Marilyn Mauricio as a secretary on 22 June 2017 (2 pages)
27 June 2017Appointment of Mr Pierre Larochelle as a director on 22 June 2017 (2 pages)
22 June 2017Satisfaction of charge 090983430001 in full (1 page)
22 June 2017Satisfaction of charge 090983430001 in full (1 page)
19 June 2017Registration of charge 090983430003, created on 19 June 2017 (32 pages)
19 June 2017Registration of charge 090983430002, created on 19 June 2017 (32 pages)
19 June 2017Registration of charge 090983430002, created on 19 June 2017 (32 pages)
19 June 2017Registration of charge 090983430003, created on 19 June 2017 (32 pages)
10 March 2017Appointment of Mr Peter Timotheatos as a director on 8 March 2017 (2 pages)
10 March 2017Appointment of Mr Peter Timotheatos as a director on 8 March 2017 (2 pages)
25 January 2017Full accounts made up to 30 April 2016 (25 pages)
25 January 2017Full accounts made up to 30 April 2016 (25 pages)
25 September 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
25 September 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
10 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 4,100,001
(7 pages)
10 August 2016Director's details changed for Mr Nicolas Belanger on 10 August 2016 (2 pages)
10 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 4,100,001
(7 pages)
10 August 2016Secretary's details changed for Mr Nicolas Vanasse on 10 August 2016 (1 page)
10 August 2016Director's details changed for Mr Francois Xavier Souvay on 10 August 2016 (2 pages)
10 August 2016Director's details changed for Mr Nicolas Belanger on 10 August 2016 (2 pages)
10 August 2016Register inspection address has been changed from C/O Fasken Martineau Llp 17 Hanover Square London W1S 1HU United Kingdom to 15th Floor, 125 Old Broad Street London EC2N 1AR (1 page)
10 August 2016Secretary's details changed for Mr Nicolas Vanasse on 10 August 2016 (1 page)
10 August 2016Director's details changed for Mr Francois Xavier Souvay on 10 August 2016 (2 pages)
10 August 2016Register inspection address has been changed from C/O Fasken Martineau Llp 17 Hanover Square London W1S 1HU United Kingdom to 15th Floor, 125 Old Broad Street London EC2N 1AR (1 page)
11 March 2016Registration of charge 090983430001, created on 8 March 2016 (34 pages)
11 March 2016Registration of charge 090983430001, created on 8 March 2016 (34 pages)
2 March 2016Total exemption full accounts made up to 30 April 2015 (25 pages)
2 March 2016Total exemption full accounts made up to 30 April 2015 (25 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4,100,001
(6 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4,100,001
(6 pages)
13 March 2015Register(s) moved to registered inspection location C/O Fasken Martineau Llp 17 Hanover Square London W1S 1HU (1 page)
13 March 2015Register(s) moved to registered inspection location C/O Fasken Martineau Llp 17 Hanover Square London W1S 1HU (1 page)
13 March 2015Register inspection address has been changed to C/O Fasken Martineau Llp 17 Hanover Square London W1S 1HU (1 page)
13 March 2015Register inspection address has been changed to C/O Fasken Martineau Llp 17 Hanover Square London W1S 1HU (1 page)
12 March 2015Registered office address changed from , 3rd Floor 17 Hanover Square, London, W1S 1HU, United Kingdom to 4th Avenue the Village, Trafford Park Manchester M17 1DB on 12 March 2015 (1 page)
12 March 2015Registered office address changed from , 3rd Floor 17 Hanover Square, London, W1S 1HU, United Kingdom to 4th Avenue the Village, Trafford Park Manchester M17 1DB on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 3Rd Floor 17 Hanover Square London W1S 1HU United Kingdom to 4Th Avenue the Village, Trafford Park Manchester M17 1DB on 12 March 2015 (1 page)
24 July 2014Current accounting period shortened from 30 June 2015 to 30 April 2015 (3 pages)
24 July 2014Current accounting period shortened from 30 June 2015 to 30 April 2015 (3 pages)
24 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 4,100,001.00
(4 pages)
24 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 4,100,001.00
(4 pages)
24 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 4,100,001.00
(4 pages)
1 July 2014Company name changed lumenpulse acquisition uk LIMITED\certificate issued on 01/07/14
  • CONNOT ‐
(2 pages)
1 July 2014Company name changed lumenpulse acquisition uk LIMITED\certificate issued on 01/07/14
  • CONNOT ‐
(2 pages)
23 June 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-23
(45 pages)
23 June 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-23
(45 pages)