Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUMISPHERE PRODUCTS LTD.
Company Information for

LUMISPHERE PRODUCTS LTD.

2 HALLGARTH, PICKERING, NORTH YORKSHIRE, YO18 7AW,
Company Registration Number
02335636
Private Limited Company
Active

Company Overview

About Lumisphere Products Ltd.
LUMISPHERE PRODUCTS LTD. was founded on 1989-01-17 and has its registered office in Pickering. The organisation's status is listed as "Active". Lumisphere Products Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LUMISPHERE PRODUCTS LTD.
 
Legal Registered Office
2 HALLGARTH
PICKERING
NORTH YORKSHIRE
YO18 7AW
Other companies in YO18
 
Telephone01277 352812
 
Filing Information
Company Number 02335636
Company ID Number 02335636
Date formed 1989-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB529453919  
Last Datalog update: 2023-12-06 05:26:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUMISPHERE PRODUCTS LTD.
The accountancy firm based at this address is HALLGARTH ACCOUNTANTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LUMISPHERE PRODUCTS LTD.

Current Directors
Officer Role Date Appointed
JOY RAE DAVIES
Company Secretary 2008-06-30
ANTHONY GARTH DAVIES
Director 2008-06-30
JOY RAE DAVIES
Director 2008-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ERNEST MYSON
Director 1991-07-31 2008-07-24
CAROL ANNE MYSON-DAVIES
Company Secretary 1991-07-31 2008-06-30
PATRICIA MURIEL MYSON
Director 1993-12-14 2008-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOY RAE DAVIES ROSEDALE LIGHTING LTD. Company Secretary 2002-07-26 CURRENT 2002-07-26 Active
ANTHONY GARTH DAVIES ROSEDALE LIGHTING LTD. Director 2002-07-26 CURRENT 2002-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2021-11-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2020-11-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-27CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-06-27CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2019-10-30AP01DIRECTOR APPOINTED MR BEN CHARLES DAVIES
2019-10-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2018-10-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2017-12-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03PSC07CESSATION OF ROSEDALE LIGHTING LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-08-03PSC02Notification of Rosedale Lighting Ltd as a person with significant control on 2016-06-29
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2016-09-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27AR0116/06/16 ANNUAL RETURN FULL LIST
2015-08-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-31AR0116/06/15 ANNUAL RETURN FULL LIST
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-14AR0116/06/14 ANNUAL RETURN FULL LIST
2014-06-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0116/06/13 ANNUAL RETURN FULL LIST
2012-10-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AR0116/06/12 ANNUAL RETURN FULL LIST
2011-09-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-05AR0116/06/11 ANNUAL RETURN FULL LIST
2010-10-19AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-06AR0116/06/10 ANNUAL RETURN FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOY RAE DAVIES / 16/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GARTH DAVIES / 16/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOY RAE DAVIES / 16/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GARTH DAVIES / 16/06/2010
2009-10-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-14363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-01-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MYSON
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA MYSON
2008-08-06288bAPPOINTMENT TERMINATED SECRETARY CAROL MYSON-DAVIES
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-11288aDIRECTOR APPOINTED ANTHONY GARTH DAVIES
2008-07-11288aDIRECTOR APPOINTED JOY RAE DAVIES
2008-07-11288aSECRETARY APPOINTED JOY RAE DAVIES
2008-07-11287REGISTERED OFFICE CHANGED ON 11/07/2008 FROM TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD
2008-06-20363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-02-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: BEVIS MARKS HOUSE 24 BEVIS MARKS LONDON EC3A 7NR
2007-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-19363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-13363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-12363(288)SECRETARY'S PARTICULARS CHANGED
2005-07-12363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-07363aRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2003-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-25363aRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2003-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-10363aRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2001-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-13288cSECRETARY'S PARTICULARS CHANGED
2001-07-13363aRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2000-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-03363aRETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
1999-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-02363aRETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS
1998-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-23363aRETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-27363sRETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS
1996-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-21363aRETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS
1996-05-08287REGISTERED OFFICE CHANGED ON 08/05/96 FROM: 246 BISHOPSGATE LONDON EC2M 4PB
1995-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-08363sRETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS
1995-08-0888(2)RAD 10/07/95--------- £ SI 98@1=98 £ IC 2/100
1995-06-22287REGISTERED OFFICE CHANGED ON 22/06/95 FROM: 20-22 BEDFORD ROW LONDON WC1R 4ER
1994-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-15363sRETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS
1994-02-20288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
274 - Manufacture of electric lighting equipment
27400 - Manufacture of electric lighting equipment




Licences & Regulatory approval
We could not find any licences issued to LUMISPHERE PRODUCTS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUMISPHERE PRODUCTS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-17 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 75,471
Creditors Due Within One Year 2012-03-31 £ 87,254
Provisions For Liabilities Charges 2013-03-31 £ 2,668
Provisions For Liabilities Charges 2012-03-31 £ 4,147

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUMISPHERE PRODUCTS LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 157,278
Cash Bank In Hand 2012-03-31 £ 101,794
Current Assets 2013-03-31 £ 320,832
Current Assets 2012-03-31 £ 286,768
Debtors 2013-03-31 £ 24,118
Debtors 2012-03-31 £ 50,119
Fixed Assets 2013-03-31 £ 29,278
Fixed Assets 2012-03-31 £ 37,382
Shareholder Funds 2013-03-31 £ 271,971
Shareholder Funds 2012-03-31 £ 232,749
Stocks Inventory 2013-03-31 £ 139,436
Stocks Inventory 2012-03-31 £ 134,855
Tangible Fixed Assets 2013-03-31 £ 29,278
Tangible Fixed Assets 2012-03-31 £ 37,382

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LUMISPHERE PRODUCTS LTD. registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of LUMISPHERE PRODUCTS LTD. registering or being granted any trademarks
Income
Government Income

Government spend with LUMISPHERE PRODUCTS LTD.

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2015-9 GBP £1,115 Equipment, furniture and materials
Portsmouth City Council 2015-7 GBP £529 Equipment, furniture and materials
Portsmouth City Council 2015-6 GBP £890 Equipment, furniture and materials
Borough of Poole 2015-2 GBP £274 Equipment - New
Borough Council of King's Lynn & West Norfolk 2014-12 GBP £489 Promenade Decor Lights
Portsmouth City Council 2014-10 GBP £890 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2014-7 GBP £879 Equipment, furniture and materials
Portsmouth City Council 2014-6 GBP £2,781 Equipment, furniture and materials
Bath & North East Somerset Council 2014-4 GBP £7,335 Improvements
Portsmouth City Council 2014-1 GBP £450 Equipment, furniture and materials
Portsmouth City Council 2013-5 GBP £893 Repairs, alterations and maintenance of buildings
Essex County Council 2013-4 GBP £1,120
Portsmouth City Council 2012-12 GBP £557 Equipment, furniture and materials
Colchester Borough Council 2012-2 GBP £1,485
Portsmouth City Council 2011-10 GBP £553 Fixtures and fittings
Portsmouth City Council 2011-8 GBP £602 Equipment, furniture and materials
Borough Council of King's Lynn & West Norfolk 2011-5 GBP £16,086 Equipment/Materials
Preston City Council 2010-11 GBP £883
Royal Borough of Kensington & Chelsea 2010-3 GBP £7,265

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LUMISPHERE PRODUCTS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUMISPHERE PRODUCTS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUMISPHERE PRODUCTS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.