Company NameLumilow Lighting Limited
DirectorGeoffrey Mountain
Company StatusActive
Company Number08830931
CategoryPrivate Limited Company
Incorporation Date3 January 2014(10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Geoffrey Mountain
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2014(8 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier House Canal Street
Halifax
West Yorkshire
HX3 9HT
Director NameChristine Neill
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Fieldside Close
Thorngumbald
Hull
HU12 9GE
Director NameMr Jeremy Harrison
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(8 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 November 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPremier House Canal Street
Halifax
West Yorkshire
HX3 9HT
Director NameMr Andrew Nicholas Chell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier House Canal Street
Halifax
West Yorkshire
HX3 9HT

Location

Registered AddressPremier House
Canal Street
Halifax
West Yorkshire
HX3 9HT
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Geoffrey Mountain
100.00%
Ordinary

Financials

Year2014
Net Worth-£118,024
Current Liabilities£139,433

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

19 October 2016Delivered on: 24 October 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

15 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
28 February 2023Audit exemption subsidiary accounts made up to 30 June 2022 (18 pages)
28 February 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (30 pages)
23 January 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
23 January 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
20 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
29 March 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
29 March 2022Audit exemption subsidiary accounts made up to 30 June 2021 (19 pages)
29 March 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (30 pages)
29 March 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
21 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
9 March 2021Confirmation statement made on 18 December 2020 with updates (4 pages)
18 February 2021Full accounts made up to 30 June 2020 (20 pages)
25 November 2020Change of accounting reference date (3 pages)
28 February 2020Unaudited abridged accounts made up to 27 February 2019 (7 pages)
21 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
9 December 2019Termination of appointment of Jeremy Harrison as a director on 13 November 2019 (1 page)
29 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
21 November 2019Notification of Pitts Wilson Holdings Limited as a person with significant control on 13 November 2019 (4 pages)
21 November 2019Cessation of Geoffrey Mountain as a person with significant control on 13 November 2019 (3 pages)
19 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
30 November 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
26 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
22 November 2017Termination of appointment of Andrew Nicholas Chell as a director on 14 November 2017 (1 page)
22 November 2017Termination of appointment of Andrew Nicholas Chell as a director on 14 November 2017 (1 page)
30 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
30 December 2016Current accounting period extended from 31 January 2017 to 28 February 2017 (1 page)
30 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
30 December 2016Current accounting period extended from 31 January 2017 to 28 February 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 October 2016Registration of charge 088309310001, created on 19 October 2016 (9 pages)
24 October 2016Registration of charge 088309310001, created on 19 October 2016 (9 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
8 May 2015Appointment of Mr Andrew Nicholas Chell as a director on 13 April 2015 (2 pages)
8 May 2015Appointment of Mr Andrew Nicholas Chell as a director on 13 April 2015 (2 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Appointment of Mr Geoffrey Mountain as a director on 4 September 2014 (2 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Appointment of Mr Jeremy Harrison as a director on 4 September 2014 (2 pages)
8 September 2014Appointment of Mr Geoffrey Mountain as a director on 4 September 2014 (2 pages)
8 September 2014Appointment of Mr Jeremy Harrison as a director on 4 September 2014 (2 pages)
8 September 2014Appointment of Mr Geoffrey Mountain as a director on 4 September 2014 (2 pages)
8 September 2014Appointment of Mr Jeremy Harrison as a director on 4 September 2014 (2 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
5 September 2014Termination of appointment of Christine Neill as a director on 1 May 2014 (1 page)
5 September 2014Termination of appointment of Christine Neill as a director on 1 May 2014 (1 page)
5 September 2014Registered office address changed from 25 Fieldside Close Thorngumbald Hull HU12 9GE England to Premier House Canal Street Halifax West Yorkshire HX3 9HT on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 25 Fieldside Close Thorngumbald Hull HU12 9GE England to Premier House Canal Street Halifax West Yorkshire HX3 9HT on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Christine Neill as a director on 1 May 2014 (1 page)
5 September 2014Registered office address changed from 25 Fieldside Close Thorngumbald Hull HU12 9GE England to Premier House Canal Street Halifax West Yorkshire HX3 9HT on 5 September 2014 (1 page)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 100
(27 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 100
(27 pages)