LUMAXLED LTD.
HAYES LEWOOD ELECTRICAL DISTRIBUTORS LTD

Hellopages » Greater London » Hillingdon » UB3 1DU
Company number 08499159
Status Active
Incorporation Date 22 April 2013
Company Type Private Limited Company
Address UNIT 10 CROWN TRADING CENTRE, CLAYTON ROAD, HAYES, MIDDLESEX, UB3 1DU
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 102 ; Total exemption small company accounts made up to 30 September 2015; Registration of charge 084991590003, created on 25 September 2015. The most likely internet sites of LUMAXLED LTD. are www.lumaxled.co.uk, and www.lumaxled.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Lumaxled Ltd is a Private Limited Company. The company registration number is 08499159. Lumaxled Ltd has been working since 22 April 2013. The present status of the company is Active. The registered address of Lumaxled Ltd is Unit 10 Crown Trading Centre Clayton Road Hayes Middlesex Ub3 1du. The company`s financial liabilities are £68.2k. It is £27.3k against last year. And the total assets are £131.52k, which is £-78.05k against last year. WOODHOUSE, Darren is a Secretary of the company. LEWIS, Mark is a Director of the company. MILEHAM, Jeffrey Paul is a Director of the company. WOODHOUSE, Darren Paul is a Director of the company. Secretary WOODHOUSE, Beverley has been resigned. Secretary WOODHOUSE, Darren has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


lumaxled Key Finiance

LIABILITIES £68.2k
+66%
CASH n/a
TOTAL ASSETS £131.52k
-38%
All Financial Figures

Current Directors

Secretary
WOODHOUSE, Darren
Appointed Date: 01 April 2014

Director
LEWIS, Mark
Appointed Date: 22 April 2013
49 years old

Director
MILEHAM, Jeffrey Paul
Appointed Date: 10 April 2014
69 years old

Director
WOODHOUSE, Darren Paul
Appointed Date: 03 November 2013
51 years old

Resigned Directors

Secretary
WOODHOUSE, Beverley
Resigned: 01 April 2014
Appointed Date: 03 November 2013

Secretary
WOODHOUSE, Darren
Resigned: 03 November 2013
Appointed Date: 22 April 2013

LUMAXLED LTD. Events

02 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 102

26 May 2016
Total exemption small company accounts made up to 30 September 2015
29 Sep 2015
Registration of charge 084991590003, created on 25 September 2015
04 Jun 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 102

30 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 15 more events
04 Nov 2013
Appointment of Mrs Beverley Woodhouse as a secretary
16 Oct 2013
Registered office address changed from 731 Tudor Estate Abbey Road London NW10 7UN England on 16 October 2013
16 Oct 2013
Registered office address changed from 13 Oakleigh Drive Rickmansworh Hertfordshire WD3 3EE United Kingdom on 16 October 2013
22 Aug 2013
Company name changed lewood electrical distributors LTD\certificate issued on 22/08/13
  • RES15 ‐ Change company name resolution on 2013-08-21
  • NM01 ‐ Change of name by resolution

22 Apr 2013
Incorporation

LUMAXLED LTD. Charges

25 September 2015
Charge code 0849 9159 0003
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
27 June 2014
Charge code 0849 9159 0001
Delivered: 28 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
26 June 2014
Charge code 0849 9159 0002
Delivered: 28 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…