Company NameLumisi Ltd
Company StatusActive
Company Number07278952
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Leslie Barnard
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2010(same day as company formation)
RoleBusiness Centre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCassidy House Station Road
Chester
CH1 3DW
Wales
Director NameMr Luke Gooding
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2010(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited
Correspondence AddressCassidy House Station Road
Chester
CH1 3DW
Wales
Director NameMr Raymond Trevor Barnard
Date of BirthNovember 1948 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2011(1 year, 5 months after company formation)
Appointment Duration12 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCassidy House Station Road
Chester
CH1 3DW
Wales
Secretary NameMr Simon Barnard
StatusCurrent
Appointed01 January 2012(1 year, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressCassidy House Station Road
Chester
CH1 3DW
Wales
Director NameMrs Joan Barnard
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(7 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Stretton Road
Stretton
Warrington
WA4 4NR
Director NameMrs Bee Song Anthony
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityMalaysian
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hunter Street
Chester
Cheshire
CH1 2HR
Wales
Secretary NameBee Song Anthony
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address7 Hunter Street
Chester
Cheshire
CH1 2HR
Wales

Contact

Websitelumisi.com
Telephone01244 304030
Telephone regionChester

Location

Registered AddressBank Farm Buildings Chester Road
Aldford
Chester
CH3 6HJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishAldford and Saighton
WardFarndon
Built Up AreaAldford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

7 at £1Richard Tallis
7.00%
Ordinary
31 at £1Barnard Ray
31.00%
Ordinary
31 at £1Luke Gooding
31.00%
Ordinary
31 at £1Simon Barnard
31.00%
Ordinary

Financials

Year2014
Net Worth-£13,506
Current Liabilities£62,161

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

7 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (10 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 June 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 100
(5 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10
(6 pages)
9 June 2016Director's details changed for Simon Leslie Barnard on 1 November 2013 (2 pages)
9 June 2016Director's details changed for Luke Gooding on 1 November 2013 (2 pages)
25 February 2016Current accounting period shortened from 30 June 2016 to 30 April 2016 (1 page)
11 February 2016Change of share class name or designation (2 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 October 2013Registered office address changed from 7 Hunter Street Chester Cheshire CH1 2HR on 31 October 2013 (1 page)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
5 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 May 2012Termination of appointment of Bee Anthony as a secretary (1 page)
24 May 2012Appointment of Mr Simon Barnard as a secretary (1 page)
9 March 2012Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
7 March 2012Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
6 December 2011Appointment of Mr Raymond Trevor Barnard as a director (2 pages)
5 December 2011Secretary's details changed for Bee Song Anthony on 31 August 2011 (1 page)
5 December 2011Termination of appointment of Bee Anthony as a director (1 page)
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)