General information

Name:

Lumic Solutions Ltd

Office Address:

Lyndum House 12 High Street GU32 3JG Petersfield

Number: 08710397

Incorporation date: 2013-09-30

Dissolution date: 2021-08-24

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 signifies the launching of Lumic Solutions Limited, a company located at Lyndum House, 12 High Street in Petersfield. The company was founded on 2013-09-30. The firm registered no. was 08710397 and its area code was GU32 3JG. The firm had been in this business for 8 years up until 2021-08-24. Founded as Lumie Lights, the company used the business name up till 2014, at which moment it was changed to Lumic Solutions Limited.

Stewart J. was the following firm's managing director, selected to lead the company in 2013.

The companies that controlled this firm were as follows: Colden Bassett Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Waterlooville at Enterprise Road, PO8 0BT, Hampshire and was registered as a PSC under the registration number 10772471.

  • Previous company's names
  • Lumic Solutions Limited 2014-08-21
  • Lumie Lights Limited 2013-09-30

Trade marks

Trademark UK00003058193
Trademark image:-
Trademark name:InSight
Status:Pre-Publication
Filing date:2014-06-03
Owner name:Lumie Lights Limited
Owner address:Lancaster Court, 8 Barnes Wallis Road, FAREHAM, United Kingdom, PO15 5TU
Trademark UK00003049724
Trademark image:-
Trademark name:Lumicycle
Status:Application Published
Filing date:2014-04-02
Owner name:Lumie Lights Limited
Owner address:Lancaster Court, 8 Barnes Wallis Road, FAREHAM, United Kingdom, PO15 5TU

Financial data based on annual reports

Company staff

Stewart J.

Role: Director

Appointed: 30 September 2013

Latest update: 12 January 2024

People with significant control

Colden Bassett Limited
Address: Unit 16 Highcroft Industrial Estate Enterprise Road, Waterlooville, Hampshire, PO8 0BT, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10772471
Notified on 1 August 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stewart J.
Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control:
substantial control or influence
Martin M.
Notified on 6 April 2016
Ceased on 19 May 2017
Nature of control:
substantial control or influence
Stephen M.
Notified on 6 April 2016
Ceased on 19 May 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2021
Account last made up date 30 November 2019
Confirmation statement next due date 11 November 2020
Confirmation statement last made up date 30 September 2019
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 30 September 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 30 June 2015
Annual Accounts 30th August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 30th August 2016
Annual Accounts 18th July 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 18th July 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
End Date For Period Covered By Report 30 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 24th, August 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Lancaster Court 8 Barnes Wallis Road Segensworth

Post code:

PO15 5TU

City / Town:

Fareham

HQ address,
2015

Address:

Lancaster Court 8 Barnes Wallis Road Segensworth

Post code:

PO15 5TU

City / Town:

Fareham

HQ address,
2016

Address:

Lancaster Court 8 Barnes Wallis Road Segensworth

Post code:

PO15 5TU

City / Town:

Fareham

Accountant/Auditor,
2014

Name:

Rothman Pantall Llp

Address:

10 Little Park Farm Road Segensworth West

Post code:

PO15 5TD

City / Town:

Fareham

Accountant/Auditor,
2015 - 2016

Name:

Rothman Pantall Llp

Address:

Fareham House 69 High Street

Post code:

PO16 7BB

City / Town:

Fareham

Search other companies

Services (by SIC Code)

  • 27400 : Manufacture of electric lighting equipment
7
Company Age

Closest Companies - by postcode