Company NameLumino Limited
DirectorAndrew Small
Company StatusActive
Company Number01913928
CategoryPrivate Limited Company
Incorporation Date15 May 1985(38 years, 11 months ago)
Previous NamesDowneven Limited and Lumino Lighting Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Small
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1992(6 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLumino House Lovet Road
The Pinnacles
Harlow
Essex
CM19 5TB
Secretary NameMr Andrew Small
StatusCurrent
Appointed18 December 2012(27 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressLumino House Lovet Road
The Pinnacles
Harlow
Essex
CM19 5TB
Director NameBeverley Ann Small
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(6 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 January 2009)
RoleAdministrator
Correspondence Address9 Maple Grove
Bishops Stortford
Hertfordshire
CM23 2PS
Director NameAnthony Peter Thompson
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(6 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 November 1997)
RoleCompany Director
Correspondence AddressThe Pond House 13 Pond Road
London
SE3 0SL
Secretary NameBeverley Ann Small
NationalityBritish
StatusResigned
Appointed22 February 1992(6 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 January 2009)
RoleCompany Director
Correspondence Address9 Maple Grove
Bishops Stortford
Hertfordshire
CM23 2PS
Director NameKenneth Alexander Colvin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(10 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 May 2002)
RoleCompany Director
Correspondence Address53 Windyedge Crescent
Glasgow
G13 1YG
Scotland
Director NameMr Jago Wickers
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(16 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 January 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address15 Harwater Drive
Loughton
Essex
IG10 1LP
Secretary NameMr Mark Charles Lavender
NationalityBritish
StatusResigned
Appointed02 March 2009(23 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 December 2012)
RoleFi Controller
Correspondence Address109 Woodfield Drive
Romford
Essex
RM2 5DD

Contact

Websitelumino.co.uk
Email address[email protected]
Telephone01279 635411
Telephone regionBishops Stortford

Location

Registered AddressLumino House
Lovet Road
The Pinnacles,Harlow
Essex
CM19 5TB
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Shareholders

720 at £1Andrew Small
71.64%
Ordinary
285 at £1Anthony John Rogers
28.36%
Ordinary

Financials

Year2014
Net Worth£516,950
Cash£367,303
Current Liabilities£517,281

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

5 February 2002Delivered on: 22 February 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 May 1995Delivered on: 25 May 1995
Satisfied on: 1 August 2002
Persons entitled: Lloyds Bank PLC

Classification: Counter-indemnity and charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The sum of £11,543.20 standing in or to be credited to a designated account with lloyds bank PLC and all interest due by way of fixed charge.
Fully Satisfied
23 February 1988Delivered on: 29 February 1988
Satisfied on: 1 August 2002
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including hertable property & assets in scotland). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 August 1987Delivered on: 4 September 1987
Satisfied on: 1 August 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit b louett road. Marlow essex tog with all buildings & fixtures goodwill of the business all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 August 1987Delivered on: 4 September 1987
Satisfied on: 26 January 2002
Persons entitled: Anthony Peter Thompson

Classification: Legal charge
Secured details: £28,946.06.
Particulars: Unit b, louett road, marlow, essex.
Fully Satisfied
6 February 1987Delivered on: 19 February 1987
Satisfied on: 26 January 2002
Persons entitled: Anthony Peter Thompson

Classification: Legal charge
Secured details: £27,094.36 and all other monies due to become due from the company to the chargee.
Particulars: 12, fairways, cheshunt, herts.
Fully Satisfied
28 January 1986Delivered on: 3 February 1986
Satisfied on: 5 November 1988
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts with a floating charge on all please see doc M16. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

10 August 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 February 2017Director's details changed for Mr Andrew Small on 31 January 2017 (2 pages)
13 February 2017Secretary's details changed for Mr Andrew Small on 31 January 2017 (1 page)
9 January 2017Second filing of the annual return made up to 1 February 2016 (23 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
13 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,005
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2017.
(6 pages)
13 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,005
(4 pages)
7 April 2016Director's details changed for Mr Andrew Small on 31 January 2016 (2 pages)
7 April 2016Secretary's details changed for Mr Andrew Small on 31 January 2016 (1 page)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,005
(4 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,005
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 July 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,005
(3 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (4 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
2 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 12/03/2013
(8 pages)
18 April 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 720
(3 pages)
18 April 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 960
  • ANNOTATION A second filed SH01 was registered on 02/05/2013
(4 pages)
18 April 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 720
(3 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
19 February 2013Termination of appointment of Jago Wickers as a director (1 page)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
7 January 2013Termination of appointment of Mark Lavender as a secretary (1 page)
4 January 2013Appointment of Mr Andrew Small as a secretary (2 pages)
31 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 December 2012Termination of appointment of Mark Lavender as a secretary (1 page)
30 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 February 2010Secretary's details changed for Mark Charles Laveivder on 1 February 2010 (1 page)
25 February 2010Director's details changed for Jago Wickers on 1 February 2010 (2 pages)
25 February 2010Secretary's details changed for Mark Charles Laveivder on 1 February 2010 (1 page)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Andrew Small on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Andrew Small on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Jago Wickers on 1 February 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 May 2009Return made up to 01/03/09; full list of members (10 pages)
29 April 2009Secretary appointed mark charles laveivder (2 pages)
29 April 2009Appointment terminated director and secretary beverley small (1 page)
18 August 2008Return made up to 01/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 March 2007Return made up to 01/02/07; full list of members (3 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 February 2006Return made up to 01/02/06; full list of members (3 pages)
17 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 March 2005Return made up to 01/02/05; full list of members (8 pages)
29 April 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
29 January 2004Return made up to 02/02/04; full list of members (8 pages)
27 March 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
9 March 2003Return made up to 02/02/03; full list of members (8 pages)
29 August 2002Director resigned (1 page)
1 August 2002Declaration of satisfaction of mortgage/charge (1 page)
1 August 2002Declaration of satisfaction of mortgage/charge (1 page)
1 August 2002Declaration of satisfaction of mortgage/charge (1 page)
11 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 February 2002Particulars of mortgage/charge (4 pages)
7 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2002Declaration of satisfaction of mortgage/charge (1 page)
26 January 2002Declaration of satisfaction of mortgage/charge (1 page)
9 January 2002New director appointed (2 pages)
28 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 February 2001Return made up to 02/02/01; full list of members (8 pages)
20 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 October 1999Auditor's resignation (1 page)
16 May 1999Full accounts made up to 31 December 1998 (11 pages)
22 April 1999Return made up to 22/02/99; no change of members (4 pages)
28 April 1998Return made up to 22/02/98; full list of members (6 pages)
16 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 January 1998Director resigned (1 page)
15 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 February 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 May 1996Full accounts made up to 31 July 1995 (11 pages)
21 March 1996Return made up to 22/02/96; full list of members (6 pages)
8 February 1996Accounting reference date extended from 31/07 to 31/12 (1 page)
13 October 1995Ad 01/08/95--------- £ si 150@1=150 £ ic 550/700 (2 pages)
4 October 1995New director appointed (2 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
21 June 1990Ad 20/02/90--------- £ si 450@1=450 £ ic 100/550 (2 pages)
18 February 1989Nc inc already adjusted (1 page)
5 August 1987Company name changed lumino lighting LIMITED\certificate issued on 06/08/87 (2 pages)
15 May 1985Incorporation (13 pages)
15 May 1985Certificate of incorporation (1 page)