Lumiere Acquisitions Limited

General information

Name:

Lumiere Acquisitions Ltd

Office Address:

Room 103, Mansion House, Bucknalls Lane WD25 9XX Watford

Number: 09660734

Incorporation date: 2015-06-29

End of financial year: 31 December

Category: Private Limited Company

Status: Live But Receiver Manager On At Least One Charge

Description

Data updated on:

Lumiere Acquisitions came into being in 2015 as a company enlisted under no 09660734, located at WD25 9XX Watford at Room 103, Mansion House,. The company has been in business for nine years and its last known state is live but receiver manager on at least one charge. The enterprise's SIC and NACE codes are 68100, that means Buying and selling of own real estate. Lumiere Acquisitions Ltd released its latest accounts for the financial period up to 2017/12/31. The business latest annual confirmation statement was submitted on 2019/03/01.

The companies with significant control over this firm include: Photon Properties Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Tolpits Lane at Olds Approach, WD18 9AB, Watford and was registered as a PSC under the reg no 08880039.

Financial data based on annual reports

Company staff

People with significant control

Photon Properties Limited
Address: Gpf Lewis House Olds Approach, Tolpits Lane, Watford, WD18 9AB, United Kingdom
Legal authority English
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 08880039
Notified on 13 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Shamir B.
Notified on 12 January 2017
Ceased on 12 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kalpna B.
Notified on 1 December 2016
Ceased on 12 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 15 March 2020
Confirmation statement last made up date 01 March 2019
Annual Accounts 4 April 2017
Start Date For Period Covered By Report 29 June 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 4 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Director's appointment terminated on 18th October 2019 (TM01)
filed on: 22nd, October 2019
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Unit 4 York House Wolsey Business Park Tolpits Lane

Post code:

WD18 9BL

City / Town:

Rickmansworth

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
8
Company Age

Closest Companies - by postcode