Lumi-Plugin Ltd

DataGardener
lumi-plugin ltd
live
Micro

Lumi-plugin Ltd

09152482Private Limited With Share Capital

The Green Barn The Long Yard, Shefford Woodlands, Nr Newbury, RG177EH
Incorporated

29/07/2014

Company Age

11 years

Directors

2

Employees

5

SIC Code

74100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Lumi-plugin Ltd (09152482) is a private limited with share capital incorporated on 29/07/2014 (11 years old) and registered in nr newbury, RG177EH. The company operates under SIC code 74100 - specialised design activities.

Lumi-plugin is a downlight that combines emergency lights, sprinklers, smoke alarms, heat alarms, co alarms and pir sensors. we have 4 core values we offer our customers: streamline interiors lumi-plugin led downlight fitted with fire safety and energy-saving innovation unclutter ceilings to create ...

Private Limited With Share Capital
SIC: 74100
Micro
Incorporated 29/07/2014
RG177EH
5 employees

Financial Overview

Total Assets

£636.3K

Liabilities

£653.4K

Net Assets

£-17.0K

Est. Turnover

£1.41M

AI Estimated
Unreported
Cash

£23.7K

Key Metrics

5

Employees

2

Directors

65

Shareholders

3

Patents

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2026
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:26-02-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2026
Capital Allotment Shares
Category:Capital
Date:26-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2024
Capital Allotment Shares
Category:Capital
Date:25-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-08-2024
Capital Allotment Shares
Category:Capital
Date:28-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2024
Capital Allotment Shares
Category:Capital
Date:21-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2024
Capital Allotment Shares
Category:Capital
Date:01-05-2024
Capital Allotment Shares
Category:Capital
Date:16-04-2024
Capital Allotment Shares
Category:Capital
Date:16-04-2024
Capital Allotment Shares
Category:Capital
Date:16-04-2024
Capital Allotment Shares
Category:Capital
Date:16-04-2024
Capital Allotment Shares
Category:Capital
Date:16-04-2024
Capital Allotment Shares
Category:Capital
Date:16-04-2024
Capital Allotment Shares
Category:Capital
Date:16-04-2024
Capital Allotment Shares
Category:Capital
Date:16-04-2024
Capital Allotment Shares
Category:Capital
Date:16-04-2024
Capital Allotment Shares
Category:Capital
Date:16-04-2024
Capital Allotment Shares
Category:Capital
Date:16-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2023
Capital Allotment Shares
Category:Capital
Date:03-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2022
Capital Allotment Shares
Category:Capital
Date:29-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2022
Capital Allotment Shares
Category:Capital
Date:22-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2021
Capital Allotment Shares
Category:Capital
Date:03-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2020
Capital Allotment Shares
Category:Capital
Date:26-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2020
Certificate Change Of Name Company
Category:Change Of Name
Date:28-10-2020
Change Of Name Notice
Category:Change Of Name
Date:04-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2020
Capital Allotment Shares
Category:Capital
Date:05-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2019
Capital Allotment Shares
Category:Capital
Date:12-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2019
Legacy
Category:Miscellaneous
Date:18-02-2019
Legacy
Category:Miscellaneous
Date:18-02-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:18-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2018
Legacy
Category:Return
Date:03-09-2018
Capital Allotment Shares
Category:Capital
Date:31-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-04-2018
Capital Allotment Shares
Category:Capital
Date:14-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2017
Capital Allotment Shares
Category:Capital
Date:11-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2014

Import / Export

Imports
12 Months2
60 Months22
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2027
Filing Date25/03/2026
Latest Accounts31/12/2025

Trading Addresses

Liberty House, Greenham Business Park, Greenham, Thatcham, Berkshire, RG196HS
The Green Barn The Long Yard, Shefford Woodlands, Nr Newbury, Berkshire Rg17 7Eh, RG177EHRegistered

Related Companies

2

Contact

lumi-plugin.com
The Green Barn The Long Yard, Shefford Woodlands, Nr Newbury, RG177EH