Company NameLuminous Consulting Limited
DirectorsJohn Paul Rawlings and Nicola Rawlings
Company StatusActive
Company Number04655079
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Paul Rawlings
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Hall Green Lane
Hutton
Brentwood
Essex
CM13 2QX
Director NameMrs Nicola Rawlings
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Hall Green Lane
Hutton
Brentwood
Essex
CM13 2QX
Secretary NameMr John Paul Rawlings
NationalityBritish
StatusCurrent
Appointed03 February 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Hall Green Lane
Hutton
Brentwood
Essex
CM13 2QX
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence AddressSecond Floor 80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address2nd Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websiteluminousconsulting.co.uk

Location

Registered Address31 Hall Green Lane
Hutton
Brentwood
Essex
CM13 2QX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton Central
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1John Paul Rawlings
55.00%
Ordinary
45 at £1Nicola Rawlings
45.00%
Ordinary

Financials

Year2014
Net Worth-£19,780
Current Liabilities£40,603

Accounts

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

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

10 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
20 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 December 2012Registered office address changed from 12 Heath Drive Romford Essex RM2 5QB on 6 December 2012 (1 page)
6 December 2012Director's details changed for Mr John Paul Rawlings on 20 November 2012 (2 pages)
6 December 2012Director's details changed for Nicola Rawlings on 20 November 2012 (2 pages)
6 December 2012Secretary's details changed for Mr John Paul Rawlings on 20 November 2012 (2 pages)
6 December 2012Registered office address changed from 12 Heath Drive Romford Essex RM2 5QB on 6 December 2012 (1 page)
15 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Nicola Rawlings on 1 February 2010 (2 pages)
8 February 2010Director's details changed for Nicola Rawlings on 1 February 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 March 2009Return made up to 03/02/09; full list of members (4 pages)
24 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
6 February 2008Return made up to 03/02/08; full list of members (2 pages)
18 December 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
13 February 2007Return made up to 03/02/07; full list of members (2 pages)
23 October 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
10 February 2006Return made up to 03/02/06; full list of members (7 pages)
19 September 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
7 February 2005Return made up to 03/02/05; full list of members (7 pages)
20 July 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
7 February 2004Return made up to 03/02/04; full list of members (7 pages)
7 April 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
20 March 2003Ad 01/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 March 2003New secretary appointed;new director appointed (2 pages)
20 March 2003Registered office changed on 20/03/03 from: york court alt grove wimbledon london SW19 4DZ (1 page)
20 March 2003New director appointed (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Registered office changed on 14/03/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
14 March 2003Director resigned (1 page)
3 February 2003Incorporation (14 pages)