LUMINO LIMITED
THE PINNACLES,HARLOW

Hellopages » Essex » Harlow » CM19 5TB

Company number 01913928
Status Active
Incorporation Date 15 May 1985
Company Type Private Limited Company
Address LUMINO HOUSE, LOVET ROAD, THE PINNACLES,HARLOW, ESSEX, CM19 5TB
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Secretary's details changed for Mr Andrew Small on 31 January 2017; Director's details changed for Mr Andrew Small on 31 January 2017. The most likely internet sites of LUMINO LIMITED are www.lumino.co.uk, and www.lumino.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. The distance to to Waltham Cross Rail Station is 6.9 miles; to Bishops Stortford Rail Station is 8.1 miles; to Turkey Street Rail Station is 8.1 miles; to Southbury Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lumino Limited is a Private Limited Company. The company registration number is 01913928. Lumino Limited has been working since 15 May 1985. The present status of the company is Active. The registered address of Lumino Limited is Lumino House Lovet Road The Pinnacles Harlow Essex Cm19 5tb. . SMALL, Andrew is a Secretary of the company. SMALL, Andrew is a Director of the company. Secretary LAVENDER, Mark Charles has been resigned. Secretary SMALL, Beverley Ann has been resigned. Director COLVIN, Kenneth Alexander has been resigned. Director SMALL, Beverley Ann has been resigned. Director THOMPSON, Anthony Peter has been resigned. Director WICKERS, Jago has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors

Secretary
SMALL, Andrew
Appointed Date: 18 December 2012

Director
SMALL, Andrew

66 years old

Resigned Directors

Secretary
LAVENDER, Mark Charles
Resigned: 18 December 2012
Appointed Date: 02 March 2009

Secretary
SMALL, Beverley Ann
Resigned: 31 January 2009

Director
COLVIN, Kenneth Alexander
Resigned: 24 May 2002
Appointed Date: 01 August 1995
61 years old

Director
SMALL, Beverley Ann
Resigned: 31 January 2009
66 years old

Director
THOMPSON, Anthony Peter
Resigned: 25 November 1997
97 years old

Director
WICKERS, Jago
Resigned: 31 January 2013
Appointed Date: 01 January 2002
54 years old

Persons With Significant Control

Lumino Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LUMINO LIMITED Events

15 Feb 2017
Confirmation statement made on 1 February 2017 with updates
13 Feb 2017
Secretary's details changed for Mr Andrew Small on 31 January 2017
13 Feb 2017
Director's details changed for Mr Andrew Small on 31 January 2017
09 Jan 2017
Second filing of the annual return made up to 1 February 2016
30 Sep 2016
Total exemption full accounts made up to 31 December 2015
...
... and 102 more events
05 Aug 1987
Company name changed lumino lighting LIMITED\certificate issued on 06/08/87
19 Feb 1987
Particulars of mortgage/charge

10 Jan 1987
Director's particulars changed

15 May 1985
Certificate of incorporation
15 May 1985
Incorporation

LUMINO LIMITED Charges

5 February 2002
Debenture
Delivered: 22 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 1995
Counter-indemnity and charge on deposit
Delivered: 25 May 1995
Status: Satisfied on 1 August 2002
Persons entitled: Lloyds Bank PLC
Description: The sum of £11,543.20 standing in or to be credited to a…
23 February 1988
Debenture
Delivered: 29 February 1988
Status: Satisfied on 1 August 2002
Persons entitled: Lloyds Bank PLC
Description: Including hertable property & assets in scotland). Fixed…
24 August 1987
Mortgage
Delivered: 4 September 1987
Status: Satisfied on 1 August 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit b louett road. Marlow essex tog with…
24 August 1987
Legal charge
Delivered: 4 September 1987
Status: Satisfied on 26 January 2002
Persons entitled: Anthony Peter Thompson
Description: Unit b, louett road, marlow, essex.
6 February 1987
Legal charge
Delivered: 19 February 1987
Status: Satisfied on 26 January 2002
Persons entitled: Anthony Peter Thompson
Description: 12, fairways, cheshunt, herts.
28 January 1986
Charge
Delivered: 3 February 1986
Status: Satisfied on 5 November 1988
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts with a floating…