Company number 07324912
Status Active
Incorporation Date 23 July 2010
Company Type Private Limited Company
Address STANDARD HOUSE WEYSIDE PARK, CATTESHALL LANE, GODALMING, SURREY, UNITED KINGDOM, GU7 1XE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Termination of appointment of Mark Ian Bruce Woodall as a director on 6 October 2016; Termination of appointment of Juho Samuel Thomas Crockford as a director on 6 October 2016; Termination of appointment of Quayseco Limited as a secretary on 5 September 2016. The most likely internet sites of LUMICITY LTD are www.lumicity.co.uk, and www.lumicity.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Lumicity Ltd is a Private Limited Company.
The company registration number is 07324912. Lumicity Ltd has been working since 23 July 2010.
The present status of the company is Active. The registered address of Lumicity Ltd is Standard House Weyside Park Catteshall Lane Godalming Surrey United Kingdom Gu7 1xe. . FISCHER, Tristan Gordon Alexander is a Director of the company. Secretary OVALSEC LIMITED has been resigned. Secretary QUAYSECO LIMITED has been resigned. Secretary THE BRIARS GROUP LIMITED has been resigned. Director CROCKFORD, Juho Samuel Thomas has been resigned. Director CROCKFORD, Juho Samuel Thomas has been resigned. Director GRANELLA, Stefano has been resigned. Director O'DONNELL, Paul Edward has been resigned. Director ORLANDO, Andrea has been resigned. Director SCHRIMPFF, Robert William has been resigned. Director WEIL, William Block has been resigned. Director WOODALL, Mark Ian Bruce has been resigned. Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
OVALSEC LIMITED
Resigned: 09 April 2013
Appointed Date: 23 July 2010
Secretary
QUAYSECO LIMITED
Resigned: 05 September 2016
Appointed Date: 01 September 2015
Secretary
THE BRIARS GROUP LIMITED
Resigned: 01 September 2015
Appointed Date: 12 April 2013
Director
GRANELLA, Stefano
Resigned: 14 March 2011
Appointed Date: 03 February 2011
56 years old
Director
ORLANDO, Andrea
Resigned: 10 August 2011
Appointed Date: 14 March 2011
59 years old
Director
OVAL NOMINEES LIMITED
Resigned: 23 July 2010
Appointed Date: 23 July 2010
Persons With Significant Control
Lumicity Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LUMICITY LTD Events
07 Oct 2016
Termination of appointment of Mark Ian Bruce Woodall as a director on 6 October 2016
07 Oct 2016
Termination of appointment of Juho Samuel Thomas Crockford as a director on 6 October 2016
05 Sep 2016
Termination of appointment of Quayseco Limited as a secretary on 5 September 2016
05 Sep 2016
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX England to The Briars Group Standard House Weyside Park Catteshall Lane Godalming GU7 1XE
25 Jul 2016
Confirmation statement made on 23 July 2016 with updates
...
... and 49 more events
16 Aug 2010
Register(s) moved to registered inspection location
16 Aug 2010
Register inspection address has been changed
30 Jul 2010
Termination of appointment of Oval Nominees Limited as a director
30 Jul 2010
Current accounting period extended from 31 July 2011 to 31 December 2011
23 Jul 2010
Incorporation