General information

Name:

Lumibio Limited

Office Address:

Unit 1 County Park Trading Estate Park Road LA14 4BQ Barrow In Furness

Number: 07323845

Incorporation date: 2010-07-22

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • sales@lumibio.com

Websites

www.lumibio.com
www.lumibio.co.uk

Description

Data updated on:

Lumibio Ltd with reg. no. 07323845 has been competing in the field for 14 years. This particular Private Limited Company can be contacted at Unit 1 County Park Trading Estate, Park Road in Barrow In Furness and company's zip code is LA14 4BQ. This enterprise's SIC code is 21100 which stands for Manufacture of basic pharmaceutical products. Lumibio Limited released its account information for the period that ended on Sun, 31st Jul 2022. The business most recent confirmation statement was submitted on Tue, 22nd Aug 2023.

According to the latest data, we have only a single managing director in the company: Mark W. (since 2010/07/22). The following limited company had been directed by Andrew M. up until twelve years ago.

The companies with significant control over this firm are: Intelligent Infection Control Services Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stockport at Yew Street, SK4 2HG and was registered as a PSC under the reg no 12523789.

Financial data based on annual reports

Company staff

Mark W.

Role: Director

Appointed: 22 July 2010

Latest update: 18 January 2024

People with significant control

Intelligent Infection Control Services Limited
Address: Building 1000 Kings Reach Yew Street, Stockport, SK4 2HG, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 12523789
Notified on 11 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Mark W.
Notified on 6 April 2016
Ceased on 11 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 05 September 2024
Confirmation statement last made up date 22 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 15 April 2015
Annual Accounts 19 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 19 April 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts 12 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 12 April 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2021
Annual Accounts 29 April 2014
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Sun, 31st Jul 2022 (AA)
filed on: 19th, October 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

St Helens Farm St Helens Hill

Post code:

LA15 8GD

City / Town:

Dalton In Furness

HQ address,
2013

Address:

St Helens Farm St Helens Hill

Post code:

LA15 8GD

City / Town:

Dalton In Furness

HQ address,
2014

Address:

St Helens Farm St Helens Hill

Post code:

LA15 8GD

City / Town:

Dalton In Furness

HQ address,
2015

Address:

St Helens Farm St Helens Hill

Post code:

LA15 8GD

City / Town:

Dalton In Furness

HQ address,
2016

Address:

St Helens Farm St Helens Hill

Post code:

LA15 8GD

City / Town:

Dalton In Furness

Search other companies

Services (by SIC Code)

  • 21100 : Manufacture of basic pharmaceutical products
13
Company Age

Closest Companies - by postcode