Company NameLUMO Property Limited
Company StatusDissolved
Company Number07604610
CategoryPrivate Limited Company
Incorporation Date14 April 2011(13 years ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Anwar Mohammed
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Eagle Industrial Estate
Torre Road
Leeds
LS9 7QL
Director NameMr John Dominic Lumb
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(11 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 13 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Eagle Industrial Estate
Torre Road
Leeds
LS9 7QL

Location

Registered AddressUnit 2 Eagle Industrial Estate
Torre Road
Leeds
LS9 7QL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

21k at £1James Anwar Mohammed
70.00%
Ordinary
9k at £1John Lumb
30.00%
Ordinary

Financials

Year2014
Net Worth£57,483
Cash£1,720
Current Liabilities£986

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
19 June 2015Application to strike the company off the register (3 pages)
19 June 2015Application to strike the company off the register (3 pages)
16 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 30,001
(3 pages)
16 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 30,001
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 30,001
(3 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 30,001
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 September 2013Director's details changed for Mr James Anwar Mohammed on 13 September 2013 (2 pages)
13 September 2013Director's details changed for Mr James Anwar Mohammed on 13 September 2013 (2 pages)
13 September 2013Registered office address changed from 171 Harehills Lane Leeds West Yorkshire LS8 3QE United Kingdom on 13 September 2013 (1 page)
13 September 2013Registered office address changed from 171 Harehills Lane Leeds West Yorkshire LS8 3QE United Kingdom on 13 September 2013 (1 page)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 June 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 30,001
(4 pages)
29 June 2012Statement of capital following an allotment of shares on 16 June 2011
  • GBP 21,001
(4 pages)
29 June 2012Statement of capital following an allotment of shares on 16 June 2011
  • GBP 21,001
(4 pages)
29 June 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 30,001
(4 pages)
1 June 2012Appointment of Mr John Dominic Lumb as a director (2 pages)
1 June 2012Appointment of Mr John Dominic Lumb as a director (2 pages)
16 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
15 May 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
15 May 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
14 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
14 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
14 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)