LUMAR DEVELOPMENTS LIMITED
THAME

Hellopages » Oxfordshire » South Oxfordshire » OX9 3EZ

Company number 01115919
Status Active
Incorporation Date 30 May 1973
Company Type Private Limited Company
Address 30 UPPER HIGH STREET, THAME, OXFORDSHIRE, OX9 3EZ
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Second filing of the annual return made up to 31 December 2015; Second filing of the annual return made up to 31 December 2014; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of LUMAR DEVELOPMENTS LIMITED are www.lumardevelopments.co.uk, and www.lumar-developments.co.uk. The predicted number of employees is 30 to 40. The company’s age is fifty-two years and five months. Lumar Developments Limited is a Private Limited Company. The company registration number is 01115919. Lumar Developments Limited has been working since 30 May 1973. The present status of the company is Active. The registered address of Lumar Developments Limited is 30 Upper High Street Thame Oxfordshire Ox9 3ez. The company`s financial liabilities are £920.13k. It is £-1.25k against last year. And the total assets are £921.94k, which is £-6.5k against last year. REED, Lee is a Secretary of the company. MATTHEWS, Jan Steven is a Director of the company. REED, Lee Veronica is a Director of the company. REED WALLER, Luanne is a Director of the company. Director REED, Michael Anthony has been resigned. The company operates in "Operation of sports facilities".


lumar developments Key Finiance

LIABILITIES £920.13k
-1%
CASH n/a
TOTAL ASSETS £921.94k
-1%
All Financial Figures

Current Directors

Secretary

Director
MATTHEWS, Jan Steven
Appointed Date: 28 February 2014
50 years old

Director
REED, Lee Veronica
Appointed Date: 28 February 2014
82 years old

Director
REED WALLER, Luanne
Appointed Date: 28 February 2014
53 years old

Resigned Directors

Director
REED, Michael Anthony
Resigned: 28 February 2014
83 years old

Persons With Significant Control

Mrs Lee Veronica Reed
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LUMAR DEVELOPMENTS LIMITED Events

30 Jan 2017
Second filing of the annual return made up to 31 December 2015
30 Jan 2017
Second filing of the annual return made up to 31 December 2014
18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Dec 2016
Total exemption full accounts made up to 31 March 2016
09 Dec 2016
Secretary's details changed for Lee Reed on 3 December 2016
...
... and 118 more events
23 Aug 1987
Full accounts made up to 31 December 1986

16 Jun 1987
Return made up to 31/12/86; full list of members

07 May 1987
Particulars of mortgage/charge

01 May 1986
Full accounts made up to 31 December 1985

01 May 1986
Return made up to 31/12/85; full list of members

LUMAR DEVELOPMENTS LIMITED Charges

1 July 2002
Legal charge of licensed premises
Delivered: 3 July 2002
Status: Satisfied on 29 May 2013
Persons entitled: National Westminster Bank PLC
Description: Waterbridge farm aynho road adderbury, land & buildings…
7 June 2002
Debenture
Delivered: 20 June 2002
Status: Satisfied on 4 May 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 2000
Legal mortgage
Delivered: 19 June 2000
Status: Satisfied on 2 August 2002
Persons entitled: Yorkshire Bank PLC
Description: Barnbury golf centre aynho road adderbury oxon including…
8 June 2000
Debenture
Delivered: 9 June 2000
Status: Satisfied on 29 October 2002
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1991
Debenture
Delivered: 13 February 1991
Status: Satisfied on 2 September 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 January 1991
Legal charge
Delivered: 30 January 1991
Status: Satisfied on 10 June 2000
Persons entitled: Barclays Bank PLC
Description: Prospect house, edgehill, warwickshire title no: WK306170.
11 January 1991
Legal charge
Delivered: 30 January 1991
Status: Satisfied on 2 August 1991
Persons entitled: Barclays Bank PLC
Description: Maunds farm house, deddington, oxfordshire title no:…
11 January 1991
Legal charge
Delivered: 30 January 1991
Status: Satisfied on 10 June 2000
Persons entitled: Barclays Bank PLC
Description: Land on south side of warwick road, banbury, oxfordshire…
16 March 1990
Mortgage
Delivered: 4 April 1990
Status: Satisfied on 10 June 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a maunds farmhouse high street deddington…
1 July 1988
Legal charge
Delivered: 7 July 1988
Status: Satisfied on 10 June 2000
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage land at the rear of, but fronting…
25 April 1988
Mortgage
Delivered: 5 May 1988
Status: Satisfied on 10 June 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property prospect house edgehill stratford upon avon…
1 May 1987
Legal charge
Delivered: 7 May 1987
Status: Satisfied on 10 June 2000
Persons entitled: Lee Veronica Reed.
Description: Prospect house, edgehill, nr-banbury, oxfordshire.
17 February 1984
Legal mortgage
Delivered: 22 February 1984
Status: Satisfied on 10 June 2000
Persons entitled: Lloyds Bank PLC
Description: Land adjoining oxford canal at banbury, oxfordshire k/a…
22 December 1982
Memo of deposit of deeds
Delivered: 29 December 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land at bourton-on-the-hill, moreton-in-marsh…
8 October 1981
Charge
Delivered: 13 October 1981
Status: Satisfied on 10 June 2000
Persons entitled: Lloyds Bank PLC
Description: F/H land at the paddock, church lane, spratton…
13 February 1981
Mortgage
Delivered: 18 February 1981
Status: Satisfied on 10 June 2000
Persons entitled: Lloyds Bank PLC
Description: Land at brook lane dallington, northamptonshire title no nn…
31 March 1980
Mortgage
Delivered: 11 April 1980
Status: Satisfied
Persons entitled: William Kealy.
Description: All that piece/parcel of land forming part of the paddock…
24 January 1980
Equitable charge by deposit of deeds.
Delivered: 30 January 1980
Status: Satisfied on 10 June 2000
Persons entitled: Lloyds Bank PLC
Description: F/H land fronting westhorpe lane, byfield, northants…
24 January 1980
Equitable charge by deposit of deeds
Delivered: 30 January 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property known as southview & land adjoining, maidford…
31 August 1978
Memo of deposit
Delivered: 13 September 1978
Status: Satisfied on 10 June 2000
Persons entitled: Lloyds Bank PLC
Description: Land adjoining blakesley school, school lane, blakesley…
13 December 1976
Legal charge
Delivered: 31 December 1976
Status: Satisfied on 10 June 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property:- 10/17, daventry road, norton and 4, the…