LUMIE LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB23 8UD

Company number 05695656
Status Active
Incorporation Date 2 February 2006
Company Type Private Limited Company
Address 3 THE LINKS, TRAFALGAR WAY, BAR HILL, CAMBRIDGE, CAMBS, CB23 8UD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 77,989.4 . The most likely internet sites of LUMIE LIMITED are www.lumie.co.uk, and www.lumie.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Shelford (Cambs) Rail Station is 9 miles; to Foxton Rail Station is 9.7 miles; to Shepreth Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lumie Limited is a Private Limited Company. The company registration number is 05695656. Lumie Limited has been working since 02 February 2006. The present status of the company is Active. The registered address of Lumie Limited is 3 The Links Trafalgar Way Bar Hill Cambridge Cambs Cb23 8ud. . CRIDLAND, Jonathan Michael Edward is a Secretary of the company. BICKNELL, Peter Stafford Leonard is a Director of the company. CRIDLAND, Jonathan Michael Edward is a Director of the company. The company operates in "Activities of head offices".


Current Directors

Secretary
CRIDLAND, Jonathan Michael Edward
Appointed Date: 02 February 2006

Director
BICKNELL, Peter Stafford Leonard
Appointed Date: 02 February 2006
78 years old

Director
CRIDLAND, Jonathan Michael Edward
Appointed Date: 02 February 2006
68 years old

Persons With Significant Control

Mr Jonathan Michael Edward Cridland
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mrs Caroline Lindsey Stephenson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Simon Paul Stephenson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

LUMIE LIMITED Events

02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
02 Dec 2016
Accounts for a small company made up to 31 March 2016
02 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 77,989.4

07 Jan 2016
Accounts for a small company made up to 31 March 2015
22 Apr 2015
Resolutions
  • RES13 ‐ Redeem shares 27/03/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 46 more events
20 Apr 2006
S-div 31/03/06
20 Apr 2006
Ad 31/03/06--------- £ si [email protected]=30938 £ ic 2/30940
20 Apr 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivision 31/03/06

12 Apr 2006
Particulars of mortgage/charge
02 Feb 2006
Incorporation

LUMIE LIMITED Charges

16 October 2013
Charge code 0569 5656 0004
Delivered: 17 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
9 March 2007
Assignment of keyman life policy
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Halifax financial services policy number ASSH045206 dated…
7 March 2007
Assignment of keyman life policy
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Company: halifax financial services, policy number:…
31 March 2006
Debenture
Delivered: 12 April 2006
Status: Satisfied on 25 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

LUMICROM LTD LUMIDEE LIMITED LUMIE TALENT LTD LUMIEL LTD LUMIENT GROUP LIMITED LUMIER FILMS LIMITED LUMIER LTD