Lumata Holdings Limited

DataGardener
dissolved
Unknown

Lumata Holdings Limited

08425332Private Limited With Share Capital

45 Gresham Street, London, EC2V7BG
Incorporated

01/03/2013

Company Age

13 years

Directors

1

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Lumata Holdings Limited (08425332) is a private limited with share capital incorporated on 01/03/2013 (13 years old) and registered in london, EC2V7BG. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 01/03/2013
EC2V7BG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

12

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

59
Gazette Dissolved Liquidation
Category:Gazette
Date:01-02-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:01-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2020
Liquidation Resolution Miscellaneous
Category:Insolvency
Date:20-05-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-05-2020
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:15-05-2020
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:15-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-11-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:06-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:22-02-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-02-2018
Resolution
Category:Resolution
Date:22-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:01-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2017
Accounts With Accounts Type Group
Category:Accounts
Date:22-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2016
Accounts With Accounts Type Group
Category:Accounts
Date:04-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:13-07-2015
Capital Allotment Shares
Category:Capital
Date:02-07-2015
Capital Allotment Shares
Category:Capital
Date:02-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2015
Resolution
Category:Resolution
Date:24-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2015
Accounts With Accounts Type Group
Category:Accounts
Date:05-11-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-10-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2014
Termination Director Company With Name
Category:Officers
Date:24-10-2013
Resolution
Category:Resolution
Date:22-07-2013
Resolution
Category:Resolution
Date:22-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-07-2013
Capital Allotment Shares
Category:Capital
Date:01-07-2013
Capital Allotment Shares
Category:Capital
Date:01-07-2013
Memorandum Articles
Category:Incorporation
Date:23-04-2013
Resolution
Category:Resolution
Date:23-04-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:16-04-2013
Capital Allotment Shares
Category:Capital
Date:10-04-2013
Change Of Name Notice
Category:Change Of Name
Date:05-04-2013
Resolution
Category:Resolution
Date:05-04-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:01-03-2013
Incorporation Company
Category:Incorporation
Date:01-03-2013

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2018
Filing Date24/07/2017
Latest Accounts31/12/2016

Trading Addresses

41 Corsham Street, London, N16DR
45 Gresham Street, London, EC2V7BGRegistered

Contact

45 Gresham Street, London, EC2V7BG