Chester
CH1 3DW
Wales
Director Name | Mr Luke Gooding |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2010(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United |
Correspondence Address | Cassidy House Station Road Chester CH1 3DW Wales |
Director Name | Mr Raymond Trevor Barnard |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 December 2011(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cassidy House Station Road Chester CH1 3DW Wales |
Secretary Name | Mr Simon Barnard |
---|---|
Status | Current |
Appointed | 01 January 2012(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | Cassidy House Station Road Chester CH1 3DW Wales |
Director Name | Mrs Joan Barnard |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Stretton Road Stretton Warrington WA4 4NR |
Director Name | Mrs Bee Song Anthony |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hunter Street Chester Cheshire CH1 2HR Wales |
Secretary Name | Bee Song Anthony |
---|---|
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Hunter Street Chester Cheshire CH1 2HR Wales |
Website | lumisi.com |
---|---|
Telephone | 01244 304030 |
Telephone region | Chester |
Registered Address | Bank Farm Buildings Chester Road Aldford Chester CH3 6HJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Aldford and Saighton |
Ward | Farndon |
Built Up Area | Aldford |
Address Matches | Over 20 other UK companies use this postal address |
7 at £1 | Richard Tallis 7.00% Ordinary |
---|---|
31 at £1 | Barnard Ray 31.00% Ordinary |
31 at £1 | Luke Gooding 31.00% Ordinary |
31 at £1 | Simon Barnard 31.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,506 |
Current Liabilities | £62,161 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
7 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
---|---|
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (10 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
15 June 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Director's details changed for Simon Leslie Barnard on 1 November 2013 (2 pages) |
9 June 2016 | Director's details changed for Luke Gooding on 1 November 2013 (2 pages) |
25 February 2016 | Current accounting period shortened from 30 June 2016 to 30 April 2016 (1 page) |
11 February 2016 | Change of share class name or designation (2 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 October 2013 | Registered office address changed from 7 Hunter Street Chester Cheshire CH1 2HR on 31 October 2013 (1 page) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
5 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 May 2012 | Termination of appointment of Bee Anthony as a secretary (1 page) |
24 May 2012 | Appointment of Mr Simon Barnard as a secretary (1 page) |
9 March 2012 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page) |
7 March 2012 | Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
6 December 2011 | Appointment of Mr Raymond Trevor Barnard as a director (2 pages) |
5 December 2011 | Secretary's details changed for Bee Song Anthony on 31 August 2011 (1 page) |
5 December 2011 | Termination of appointment of Bee Anthony as a director (1 page) |
22 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
9 June 2010 | Incorporation
|