Company NameLUMI Ventures Limited
Company StatusDissolved
Company Number10390476
CategoryPrivate Limited Company
Incorporation Date22 September 2016(7 years, 7 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Clive Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2016(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 24- 28 Stakehill Industrial Estate Finlan Ro
Middleton
M24 2RW
Director NameMr Simon Boyle
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2016(1 week, 1 day after company formation)
Appointment Duration3 years, 4 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24-28 Stakehill Industrial Estate
Finian Road
Middleton
M24 2RW
Director NameLisa Boyle
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2016(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 25 February 2020)
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence AddressUnits 24- 28 Stakehill Industrial Estate Finlan Ro
Middleton
M24 2RW
Director NameMrs Clare Janette Brown
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2016(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 25 February 2020)
RolePacker
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 24- 28 Stakehill Industrial Estate Finlan Ro
Middleton
M24 2RW
Secretary NameHill Dickinson Llp (Corporation)
StatusClosed
Appointed22 September 2016(same day as company formation)
Correspondence Address50 Fountain Street
Manchester
M2 2AS
Director NameMr George Wilfred Bower
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 24- 28 Stakehill Industrial Estate Finlan Ro
Middleton
M24 2RW

Location

Registered AddressUnits 24- 28 Stakehill Industrial Estate Finlan Road
Middleton
M24 2RW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

14 August 2017Delivered on: 15 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

25 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
15 August 2019Second filing of Confirmation Statement dated 21/09/2017 (7 pages)
3 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
5 June 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
24 November 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
24 November 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
5 October 2017Confirmation statement made on 21 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 15/08/2019.
(5 pages)
5 October 2017Cessation of George Wilfred Bower as a person with significant control on 5 October 2017 (1 page)
5 October 2017Cessation of George Wilfred Bower as a person with significant control on 7 October 2016 (1 page)
5 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
15 August 2017Registration of charge 103904760001, created on 14 August 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(24 pages)
15 August 2017Registration of charge 103904760001, created on 14 August 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(24 pages)
8 January 2017Appointment of Mrs Clare Janette Brown as a director on 28 November 2016 (3 pages)
8 January 2017Appointment of Mrs Clare Janette Brown as a director on 28 November 2016 (3 pages)
29 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
29 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
20 December 2016Change of share class name or designation (2 pages)
20 December 2016Change of share class name or designation (2 pages)
15 December 2016Appointment of Lisa Boyle as a director on 28 November 2016 (3 pages)
15 December 2016Appointment of Lisa Boyle as a director on 28 November 2016 (3 pages)
19 October 2016Appointment of Mr Simon Boyle as a director on 30 September 2016 (3 pages)
19 October 2016Appointment of Mr Simon Boyle as a director on 30 September 2016 (3 pages)
19 October 2016Termination of appointment of George Wilfred Bower as a director on 30 September 2016 (2 pages)
19 October 2016Termination of appointment of George Wilfred Bower as a director on 30 September 2016 (2 pages)
22 September 2016Incorporation
Statement of capital on 2016-09-22
  • GBP 100
(60 pages)
22 September 2016Incorporation
Statement of capital on 2016-09-22
  • GBP 100

Statement of capital on 2019-08-15
  • GBP 90

Statement of capital on 2019-08-15
  • GBP 100
(60 pages)