Lumley Group Limited

DataGardener
live
Micro

Lumley Group Limited

02801005Private Limited With Share Capital

C/O Forty-Two Consulting Ltd, Regus House, Fairbourne Drive,, Milton Keynes, MK109RG
Incorporated

18/03/1993

Company Age

33 years

Directors

3

Employees

2

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Lumley Group Limited (02801005) is a private limited with share capital incorporated on 18/03/1993 (33 years old) and registered in milton keynes, MK109RG. The company operates under SIC code 68209 and is classified as Micro.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 18/03/1993
MK109RG
2 employees

Financial Overview

Total Assets

£6.21M

Liabilities

£4.45M

Net Assets

£1.75M

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£92.1K

Key Metrics

2

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

14

Registered

10

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2025
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2025
Change Corporate Secretary Company With Change Date
Category:Officers
Date:29-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2022
Capital Name Of Class Of Shares
Category:Capital
Date:02-04-2022
Resolution
Category:Resolution
Date:02-04-2022
Statement Of Companys Objects
Category:Change Of Constitution
Date:02-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2021
Resolution
Category:Resolution
Date:11-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:19-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2016
Resolution
Category:Resolution
Date:20-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2016
Change Corporate Secretary Company With Change Date
Category:Officers
Date:16-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2012
Change Corporate Secretary Company With Change Date
Category:Officers
Date:05-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:02-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-06-2010
Termination Secretary Company With Name
Category:Officers
Date:01-06-2010
Termination Director Company With Name
Category:Officers
Date:01-06-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:28-05-2010
Change Of Name Notice
Category:Change Of Name
Date:28-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2009
Legacy
Category:Mortgage
Date:27-06-2009
Legacy
Category:Annual Return
Date:28-04-2009
Legacy
Category:Address
Date:28-04-2009
Legacy
Category:Address
Date:28-04-2009
Legacy
Category:Address
Date:28-04-2009
Legacy
Category:Address
Date:09-02-2009
Legacy
Category:Officers
Date:11-12-2008
Legacy
Category:Officers
Date:11-12-2008
Legacy
Category:Officers
Date:11-12-2008
Legacy
Category:Officers
Date:11-12-2008
Legacy
Category:Officers
Date:11-12-2008
Legacy
Category:Officers
Date:19-11-2008
Legacy
Category:Officers
Date:19-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2008
Legacy
Category:Mortgage
Date:11-11-2008
Legacy
Category:Mortgage
Date:11-11-2008

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date23/10/2025
Latest Accounts31/03/2025

Trading Addresses

Regus House, Fairbourne Drive, Atterbury, Milton Keynes, MK109RGRegistered

Related Companies

2

Contact

C/O Forty-Two Consulting Ltd, Regus House, Fairbourne Drive,, Milton Keynes, MK109RG