Lumiere Acquisitions Limited

DataGardener
in receivership / administration
Unknown

Lumiere Acquisitions Limited

09660734Private Limited With Share Capital

Room 103, Mansion House,, Bucknalls Lane, Watford, WD259XX
Incorporated

29/06/2015

Company Age

10 years

Directors

0

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Lumiere Acquisitions Limited (09660734) is a private limited with share capital incorporated on 29/06/2015 (10 years old) and registered in watford, WD259XX. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 29/06/2015
WD259XX

Financial Overview

Total Assets

£10.02M

Liabilities

£10.02M

Net Assets

£-240

Cash

£21.2K

Key Metrics

1

Shareholders

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

47
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-01-2026
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-07-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-01-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-07-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-01-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-06-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-12-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-07-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-01-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-06-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-12-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-06-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:13-08-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-07-2019
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:16-05-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:18-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2018
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:21-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-06-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2016
Incorporation Company
Category:Incorporation
Date:29-06-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2019
Filing Date20/12/2018
Latest Accounts31/12/2017

Trading Addresses

Bucknalls Lane, Watford, WD259XXRegistered

Contact

thebeacondevelopment.co.uk
Room 103, Mansion House,, Bucknalls Lane, Watford, WD259XX