LUMINARIES & VISIONARIES LIMITED
Status | DISSOLVED |
Company No. | 06053367 |
Category | Private Limited Company |
Incorporated | 15 Jan 2007 |
Age | 17 years, 4 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 04 May 2021 |
Years | 3 years, 26 days |
SUMMARY
LUMINARIES & VISIONARIES LIMITED is an dissolved private limited company with number 06053367. It was incorporated 17 years, 4 months, 15 days ago, on 15 January 2007 and it was dissolved 3 years, 26 days ago, on 04 May 2021. The company address is 111 Benedict Street, Glastonbury, BA6 9NQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Feb 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination secretary company with name termination date
Date: 21 Apr 2018
Action Date: 21 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Roddison
Termination date: 2018-04-21
Documents
Confirmation statement with no updates
Date: 21 Apr 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Address
Type: AD01
New address: 111 Benedict Street Glastonbury BA6 9NQ
Old address: 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH
Change date: 2018-03-12
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 28 Aug 2015
Action Date: 28 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-28
Officer name: Dianne Michelle Harris
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Change person secretary company with change date
Date: 14 Feb 2011
Action Date: 16 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-16
Officer name: Mr John Roddison
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dianne Michelle Harris
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change account reference date company previous shortened
Date: 19 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA01
Made up date: 2009-01-31
New date: 2008-12-31
Documents
Legacy
Date: 09 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / john roddison / 31/03/2009
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/08; full list of members
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / dianne harris / 01/07/2008
Documents
Legacy
Date: 15 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ACADEMY HOUSE,BRIDGEND,CF31 1JF
Number: | 11578992 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGUS MACRAE INTERIORS LIMITED
MORELAND STREET,NOTTINGHAM,NG2 3GQ
Number: | 03717508 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSS HOUSE,ALFRISTON,BN26 5UD
Number: | 10277983 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORETON HOUSE,BUCKINGHAM,MK18 1NU
Number: | 11551142 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 CLOVA ROAD,LONDON,E7 9AQ
Number: | 11239110 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR THE FRAGRANCE HOUSE,WELLS,BA5 3FF
Number: | 10367742 |
Status: | ACTIVE |
Category: | Private Limited Company |