Company NameLumisphere Products Ltd.
Company StatusActive
Company Number02335636
CategoryPrivate Limited Company
Incorporation Date17 January 1989(35 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Anthony Garth Davies
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(19 years, 5 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed House
Rosedale Abbey
Pickering
North Yorkshire
YO18 8SE
Director NameMrs Joy Rae Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(19 years, 5 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed House
Rosedale Abbey
Pickering
North Yorkshire
YO18 8SE
Secretary NameMrs Joy Rae Davies
NationalityBritish
StatusCurrent
Appointed30 June 2008(19 years, 5 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed House
Rosedale Abbey
Pickering
North Yorkshire
YO18 8SE
Director NameMr Ben Charles Davies
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(30 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address2 Hallgarth
Pickering
North Yorkshire
YO18 7AW
Director NameMr Robert Ernest Myson
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 6 months after company formation)
Appointment Duration16 years, 12 months (resigned 24 July 2008)
RoleIndustrial Consultant
Correspondence AddressHardings Farm
Mill Green
Ingatestone
Essex
CM2 0HT
Secretary NameCarol Anne Myson-Davies
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressTrinity House
Burrows Lane, Gomshall
Guildford
Surrey
GU5 9QE
Director NamePatricia Muriel Myson
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(4 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressHardings Farm
Mill Green
Ingatestone
Essex
CM4 0HZ

Contact

Websitelumisphere.co.uk
Email address[email protected]
Telephone01245 329999
Telephone regionChelmsford

Location

Registered Address2 Hallgarth
Pickering
North Yorkshire
YO18 7AW
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Rosedale Lighting LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£366,369
Cash£170,241
Current Liabilities£55,648

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

1 July 2008Delivered on: 17 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

8 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 August 2017Cessation of Rosedale Lighting Ltd as a person with significant control on 3 August 2017 (1 page)
3 August 2017Notification of Rosedale Lighting Ltd as a person with significant control on 29 June 2016 (1 page)
22 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
27 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 July 2010Director's details changed for Joy Rae Davies on 16 June 2010 (2 pages)
6 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Anthony Garth Davies on 16 June 2010 (2 pages)
6 July 2010Director's details changed for Anthony Garth Davies on 16 June 2010 (2 pages)
6 July 2010Director's details changed for Joy Rae Davies on 16 June 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 July 2009Return made up to 16/06/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 August 2008Appointment terminated secretary carol myson-davies (1 page)
6 August 2008Appointment terminated director patricia myson (1 page)
6 August 2008Appointment terminated director robert myson (1 page)
17 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 July 2008Director appointed joy rae davies (2 pages)
11 July 2008Director appointed anthony garth davies (2 pages)
11 July 2008Secretary appointed joy rae davies (2 pages)
11 July 2008Registered office changed on 11/07/2008 from tower bridge house st katharine's way london E1W 1DD (1 page)
20 June 2008Return made up to 16/06/08; full list of members (4 pages)
2 February 2008Amended accounts made up to 31 March 2007 (5 pages)
26 November 2007Registered office changed on 26/11/07 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 June 2007Return made up to 16/06/07; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 July 2006Return made up to 16/06/06; full list of members (3 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 July 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 July 2004Return made up to 16/06/04; full list of members (5 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 June 2003Return made up to 16/06/03; full list of members (5 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 July 2002Return made up to 16/06/02; full list of members (5 pages)
29 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
13 July 2001Return made up to 16/06/01; full list of members (3 pages)
13 July 2001Secretary's particulars changed (1 page)
29 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 July 2000Return made up to 16/06/00; full list of members (5 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 July 1999Return made up to 16/06/99; full list of members (6 pages)
14 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 June 1998Return made up to 16/06/98; full list of members (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 June 1997Return made up to 16/06/97; no change of members (4 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 August 1996Return made up to 29/06/96; full list of members (5 pages)
8 May 1996Registered office changed on 08/05/96 from: 246 bishopsgate london EC2M 4PB (1 page)
12 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
8 August 1995Return made up to 29/06/95; no change of members (4 pages)
8 August 1995Ad 10/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 1995Registered office changed on 22/06/95 from: 20-22 bedford row london WC1R 4ER (1 page)
20 February 1994New director appointed (2 pages)