LUMINAR IP
Status | DISSOLVED |
Company No. | 04722056 |
Category | |
Incorporated | 03 Apr 2003 |
Age | 21 years, 1 month, 18 days |
Jurisdiction | England Wales |
Dissolution | 26 Mar 2013 |
Years | 11 years, 1 month, 26 days |
SUMMARY
LUMINAR IP is an dissolved with number 04722056. It was incorporated 21 years, 1 month, 18 days ago, on 03 April 2003 and it was dissolved 11 years, 1 month, 26 days ago, on 26 March 2013. The company address is Luminar House Luminar House, Milton Keynes, MK13 8LW, Bucks.
Company Fillings
Appoint person director company with name date
Date: 16 Nov 2011
Action Date: 14 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Terence Douglas
Appointment date: 2011-11-14
Documents
Termination director company with name termination date
Date: 16 Nov 2011
Action Date: 14 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Hedley Bowcock
Termination date: 2011-11-14
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Termination director company with name
Date: 23 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy O'gorman
Documents
Appoint person director company with name
Date: 23 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Hedley Bowcock
Documents
Appoint person secretary company with name
Date: 23 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jayne Fearn
Documents
Termination secretary company with name
Date: 23 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy O'gorman
Documents
Termination secretary company with name
Date: 23 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy O'gorman
Documents
Legacy
Date: 15 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Accounts with accounts type full
Date: 26 Nov 2010
Action Date: 25 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-25
Documents
Annual return company with made up date
Date: 13 Sep 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Termination director company with name
Date: 21 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Marks
Documents
Appoint corporate director company with name
Date: 21 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Luminar Leisure Limited
Documents
Accounts with accounts type full
Date: 04 Dec 2009
Action Date: 26 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-26
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/09; full list of members
Documents
Legacy
Date: 27 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 27 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 27 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Accounts with accounts type full
Date: 19 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/08; full list of members
Documents
Legacy
Date: 04 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2007 to 28/02/2008
Documents
Legacy
Date: 30 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type group
Date: 08 Jan 2008
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 18 Dec 2007
Category: Capital
Type: 122
Description: S-div 19/10/06
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/07; full list of members; amend
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/07; full list of members
Documents
Legacy
Date: 30 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/06; full list of members; amend
Documents
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/05; full list of members; amend
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 08 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate re registration limited to unlimited
Date: 10 Oct 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERT3
Documents
Re registration memorandum articles
Date: 10 Oct 2006
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 10 Oct 2006
Category: Reregistration
Type: 49(8)(b)
Description: Declaration of assent for reregistration to UNLTD
Documents
Legacy
Date: 10 Oct 2006
Category: Reregistration
Type: 49(8)(a)
Description: Members' assent for rereg from LTD to UNLTD
Documents
Legacy
Date: 10 Oct 2006
Category: Reregistration
Type: 49(1)
Description: Application for reregistration from LTD to UNLTD
Documents
Accounts with accounts type full
Date: 05 Oct 2006
Action Date: 01 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-01
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/06; full list of members
Documents
Legacy
Date: 29 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/05; full list of members; amend
Documents
Legacy
Date: 06 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/04; full list of members; amend
Documents
Legacy
Date: 06 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/05; full list of members; amend
Documents
Resolution
Date: 14 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Feb 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 03/02/05
Documents
Resolution
Date: 14 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 03/02/05--------- £ si 332977177@1
Documents
Resolution
Date: 14 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 08 Feb 2006
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 03 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 03/01/06 from: luminar house deltic avenue rooksley milton keynes buckinghamshire MK13 8LL
Documents
Legacy
Date: 23 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/05 to 30/11/04
Documents
Legacy
Date: 25 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 25/11/05 from: 41 king street luton bedfordshire LU1 2DW
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/05; full list of members
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 20 Dec 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 13 Sep 2004
Category: Capital
Type: 88(2)O
Description: Ad 23/07/04--------- £ si 60000000@1
Documents
Legacy
Date: 07 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/04; full list of members
Documents
Legacy
Date: 20 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 23/07/04--------- £ si 60000000@1=60000000 £ ic 100/60000100
Documents
Legacy
Date: 20 Aug 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 23/07/04
Documents
Resolution
Date: 20 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/04; full list of members
Documents
Legacy
Date: 17 Jun 2004
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 05 Jun 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/04 to 28/02/04
Documents
Some Companies
8 MACFARLANE CRESCENT,GLASGOW,G72 7GG
Number: | SC594950 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FITZALAN CLOSE,RUGBY,CV23 9EX
Number: | 07443839 |
Status: | ACTIVE |
Category: | Community Interest Company |
7 WILLIAM STREET,CARDIFF,CF45 4RW
Number: | 10707614 |
Status: | ACTIVE |
Category: | Private Limited Company |
A2 YEOMAN GATE,WORTHING,BN13 3QZ
Number: | 11624760 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.D. HUGHES ELECTRICAL SERVICES LIMITED
CHERRY CROFT MIDDLETON LANE,TAMWORTH,B78 2BW
Number: | 09569155 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 CLOCK VIEW CRESCENT,LONDON,N7 9GP
Number: | 11697790 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |