Company NameLuminous Solutions Limited
DirectorRoss Markus Render
Company StatusActive
Company Number09315777
CategoryPrivate Limited Company
Incorporation Date18 November 2014(9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
SIC 74901Environmental consulting activities

Director

Director NameMr Ross Markus Render
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Corn Mill, Arch Suite Bullhouse Mill
Millhouse Green
Sheffield
South Yorkshire
S36 9NN

Contact

Websitewww.luminoussolutions.co.uk
Email address[email protected]
Telephone01709 876800
Telephone regionRotherham

Location

Registered AddressThe Old Corn Mill, Arch Suite Bullhouse Mill
Millhouse Green
Sheffield
South Yorkshire
S36 9NN
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

26 April 2018Delivered on: 26 April 2018
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Outstanding

Filing History

14 February 2024Director's details changed for Mr Ross Markus Render on 14 February 2024 (2 pages)
14 February 2024Change of details for Mr Ross Markus Render as a person with significant control on 14 February 2024 (2 pages)
29 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
21 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
23 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
21 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
5 January 2022Registered office address changed from 11 Napier Court, Gander Lane Barlborough Chesterfield S43 4PZ England to The Old Corn Mill, Arch Suite Bullhouse Mill Millhouse Green Sheffield South Yorkshire S36 9NN on 5 January 2022 (1 page)
4 January 2022Confirmation statement made on 18 November 2021 with updates (4 pages)
14 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
14 December 2021Cancellation of shares. Statement of capital on 1 September 2021
  • GBP 80.0
(4 pages)
26 February 2021Satisfaction of charge 093157770001 in full (1 page)
1 February 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
4 December 2020Confirmation statement made on 18 November 2020 with updates (4 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
22 November 2019Confirmation statement made on 18 November 2019 with updates (4 pages)
1 March 2019Registered office address changed from Unit 19, Century Park Dearne Lane Manvers Rotherham South Yorkshire S63 5DE England to 11 Napier Court, Gander Lane Barlborough Chesterfield S43 4PZ on 1 March 2019 (1 page)
21 December 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 100
(4 pages)
21 December 2018Confirmation statement made on 18 November 2018 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
26 April 2018Registration of charge 093157770001, created on 26 April 2018 (9 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
3 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
6 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 July 2016Previous accounting period extended from 30 November 2015 to 30 April 2016 (1 page)
20 July 2016Previous accounting period extended from 30 November 2015 to 30 April 2016 (1 page)
16 May 2016Registered office address changed from 2 Woodbourne Gardens Tankersley Barnsley South Yorkshire S75 3DX to Unit 19, Century Park Dearne Lane Manvers Rotherham South Yorkshire S63 5DE on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 2 Woodbourne Gardens Tankersley Barnsley South Yorkshire S75 3DX to Unit 19, Century Park Dearne Lane Manvers Rotherham South Yorkshire S63 5DE on 16 May 2016 (1 page)
17 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
17 March 2016Sub-division of shares on 24 November 2015 (5 pages)
17 March 2016Sub-division of shares on 24 November 2015 (5 pages)
7 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
18 November 2014Incorporation
Statement of capital on 2014-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 November 2014Incorporation
Statement of capital on 2014-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)