LUMAX HOMES (HOLDINGS) LIMITED
KILMARNOCK

Hellopages » East Ayrshire » East Ayrshire » KA1 2NN

Company number SC302500
Status Active
Incorporation Date 17 May 2006
Company Type Private Limited Company
Address UNIT 2, SOUTHHOOK ROAD, KILMARNOCK, AYRSHIRE, KA1 2NN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1,506 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 17 May 2015 with full list of shareholders Statement of capital on 2015-05-20 GBP 1,506 . The most likely internet sites of LUMAX HOMES (HOLDINGS) LIMITED are www.lumaxhomesholdings.co.uk, and www.lumax-homes-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Lumax Homes Holdings Limited is a Private Limited Company. The company registration number is SC302500. Lumax Homes Holdings Limited has been working since 17 May 2006. The present status of the company is Active. The registered address of Lumax Homes Holdings Limited is Unit 2 Southhook Road Kilmarnock Ayrshire Ka1 2nn. . LUSK, Mari Cunningham is a Secretary of the company. LUSK, Andrew Dean is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LUSK, Mari Cunningham
Appointed Date: 17 May 2006

Director
LUSK, Andrew Dean
Appointed Date: 17 May 2006
51 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 17 May 2006
Appointed Date: 17 May 2006

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 17 May 2006
Appointed Date: 17 May 2006

LUMAX HOMES (HOLDINGS) LIMITED Events

17 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,506

28 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,506

20 May 2015
Director's details changed for Mr Andrew Dean Lusk on 17 May 2015
20 May 2015
Secretary's details changed for Mrs Mari Cunningham Lusk on 17 May 2015
...
... and 27 more events
05 Jun 2006
New secretary appointed
05 Jun 2006
New director appointed
24 May 2006
Director resigned
24 May 2006
Secretary resigned
17 May 2006
Incorporation

LUMAX HOMES (HOLDINGS) LIMITED Charges

8 September 2009
Standard security
Delivered: 17 September 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Unit 2, southhook road, southhook industrial estate…
20 August 2009
Floating charge
Delivered: 26 August 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…